London
SW17 8AL
Secretary Name | Suman Randhawa |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 26 Cavendish Road London SW12 0DG |
Director Name | Mr James May |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cavendish Road London SW12 0DG |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Felicity May Garnons Williams |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 26 Cavendish Road, Clapham South London SW12 0DG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr Stephen Christopher Dare Sorby |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 2017) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 26 Cavendish Road London SW12 0DG |
Director Name | Ricky Horner |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2018) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 26 Cavendish Road London SW12 0DG |
Registered Address | 36 Elmfield Road London SW17 8AL |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Sorby 33.33% Ordinary |
---|---|
1 at £1 | Suman Deol 33.33% Ordinary |
1 at £1 | Thomas Foster-carter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
10 January 2024 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
10 January 2024 | Notification of Fergus Critchley as a person with significant control on 31 March 2023 (2 pages) |
1 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 April 2023 | Cessation of James May as a person with significant control on 31 March 2023 (1 page) |
23 April 2023 | Termination of appointment of James May as a director on 31 March 2023 (1 page) |
23 April 2023 | Appointment of Mr Fergus Critchley as a director on 31 March 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
12 November 2022 | Registered office address changed from 26 Cavendish Road London SW12 0DG to 36 Elmfield Road London SW17 8AL on 12 November 2022 (1 page) |
25 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
16 November 2018 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
16 November 2018 | Notification of Thomas David Francis Foster-Carter as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Notification of James May as a person with significant control on 24 May 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 September 2018 | Notification of Suman Randhawa as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Appointment of Mr James May as a director on 26 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Ricky Horner as a director on 25 May 2018 (1 page) |
28 May 2018 | Termination of appointment of Ricky Horner as a director on 25 May 2018 (1 page) |
25 January 2018 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Director's details changed for Tom David Francis Foster Carter on 1 December 2017 (2 pages) |
5 December 2017 | Cessation of Stephen Christopher Dare Sorby as a person with significant control on 21 May 2017 (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 May 2017 | Appointment of Ricky Horner as a director on 21 May 2017 (2 pages) |
21 May 2017 | Termination of appointment of Stephen Christopher Dare Sorby as a director on 15 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Stephen Christopher Dare Sorby as a director on 15 May 2017 (1 page) |
21 May 2017 | Appointment of Ricky Horner as a director on 21 May 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Appointment of Mr Stephen Sorby as a director (2 pages) |
13 September 2012 | Appointment of Mr Stephen Sorby as a director (2 pages) |
29 August 2012 | Termination of appointment of Felicity Williams as a director (1 page) |
29 August 2012 | Termination of appointment of Felicity Williams as a director (1 page) |
29 August 2012 | Secretary's details changed for Suman Deol on 28 August 2012 (1 page) |
29 August 2012 | Secretary's details changed for Suman Deol on 28 August 2012 (1 page) |
2 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2009 | Director's details changed for Felicity May Garnons Williams on 1 October 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Tom David Francis Foster Carter on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Tom David Francis Foster Carter on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Tom David Francis Foster Carter on 1 October 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Felicity May Garnons Williams on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Felicity May Garnons Williams on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: first floor flat 26 cavendish road london SW12 0DG (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: first floor flat 26 cavendish road london SW12 0DG (1 page) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (14 pages) |
15 December 2005 | Incorporation (14 pages) |