London
SW13 9EH
Director Name | Ms Thi Nhuoc Lan Tu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blakemore Villas Blakemore Gardens London SW13 9EH |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 days after company formation) |
Appointment Duration | 7 months (resigned 15 May 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House Ridgway Pyrford Woking Surrey GU22 8PW |
Director Name | Mr Jonathan Valentine Pope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 days after company formation) |
Appointment Duration | 7 months (resigned 15 May 2006) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Grene New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Mr Colin Tutt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 days after company formation) |
Appointment Duration | 7 months (resigned 15 May 2006) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 8 Virginia Drive Virginia Water Surrey GU25 4RX |
Director Name | Naeemeh Atalla |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 2007) |
Role | Restaurateur |
Correspondence Address | 2 Blakemore Villas Blakemore Gardens London SW13 9EH |
Director Name | Mrs Aderonke Atkinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 September 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blakemore Villas Blakemore Gardens London SW13 9EH |
Director Name | Fergus Patrick Elder |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2008) |
Role | Banker |
Correspondence Address | 1 Blakemore Villas Blakemore Gardens London SW13 9EH |
Director Name | Mr Eugene Lee Kim |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2014) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 1 Blakemore Villas Blakemore Gardens London SW13 9EH |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(3 days after company formation) |
Appointment Duration | 7 months (resigned 15 May 2006) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Secretary Name | Body Dubois Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 September 2012) |
Correspondence Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
Registered Address | 1 Blakemore Villas Blakemore Gardens London SW13 9EH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £10 | Eugene Kim & Thi Nhuoc Lan Tu 28.57% Ordinary B |
---|---|
2 at £10 | Nicola Jean Hadley 28.57% Ordinary A |
2 at £10 | Nicola Jean Hadley & Paul Gough 28.57% Ordinary B |
1 at £10 | Eugene Kim 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,478 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
15 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 June 2014 | Appointment of Ms Thi Nhuoc Lan Tu as a director (2 pages) |
10 June 2014 | Appointment of Ms Thi Nhuoc Lan Tu as a director (2 pages) |
21 May 2014 | Termination of appointment of Eugene Kim as a director (1 page) |
21 May 2014 | Termination of appointment of Eugene Kim as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Termination of appointment of Aderonke Atkinson as a director (1 page) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Termination of appointment of Aderonke Atkinson as a director (1 page) |
4 September 2012 | Termination of appointment of Body Dubois Limited as a secretary (1 page) |
4 September 2012 | Termination of appointment of Body Dubois Limited as a secretary (1 page) |
27 June 2012 | Registered office address changed from Body Dubois the Bellbourne 103 High Street Esher Surrey KT10 9QE on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Body Dubois the Bellbourne 103 High Street Esher Surrey KT10 9QE on 27 June 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Secretary's details changed for Body Dubois Limited on 1 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Secretary's details changed for Body Dubois Limited on 1 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Body Dubois Limited on 1 October 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Director's details changed for Eugene Kim on 11 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Aderonke Atkinson on 11 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Body Dubois Limited on 11 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Nicola Jean Hadley on 11 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Eugene Kim on 11 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Aderonke Atkinson on 11 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Body Dubois Limited on 11 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Nicola Jean Hadley on 11 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (8 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (8 pages) |
30 July 2008 | Director appointed nicola jean hadley (1 page) |
30 July 2008 | Director appointed eugene kim (1 page) |
30 July 2008 | Director appointed nicola jean hadley (1 page) |
30 July 2008 | Appointment terminated director fergus elder (1 page) |
30 July 2008 | Appointment terminated director fergus elder (1 page) |
30 July 2008 | Director appointed eugene kim (1 page) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
12 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
29 November 2006 | Return made up to 11/10/06; full list of members (4 pages) |
29 November 2006 | Return made up to 11/10/06; full list of members (4 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
1 February 2006 | Ad 20/01/06--------- £ si 1@10=10 £ ic 33/43 (2 pages) |
1 February 2006 | Ad 20/01/06--------- £ si 1@10=10 £ ic 33/43 (2 pages) |
6 January 2006 | Ad 21/12/05--------- £ si 1@10=10 £ ic 23/33 (2 pages) |
6 January 2006 | Ad 21/12/05--------- £ si 1@10=10 £ ic 23/33 (2 pages) |
3 January 2006 | Ad 16/12/05--------- £ si 2@10=20 £ ic 3/23 (2 pages) |
3 January 2006 | Ad 16/12/05--------- £ si 2@10=20 £ ic 3/23 (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
11 October 2005 | Incorporation (22 pages) |
11 October 2005 | Incorporation (22 pages) |