London
SW17 7DX
Secretary Name | Dr Neil James Hepworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 April 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Director Name | Mrs Julie Ann Hepworth |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 April 2023) |
Role | Travel Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Director Name | John Ashley Talbot Guest |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | West Riddens Farm Anstye Cross Cuckfield West Sussex RH17 5AG |
Director Name | John Brendan O Connor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 72 Dagnan Road London SW12 9LQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2006) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 49 Brodrick Road London SW17 7DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
1 at £1 | Julie Ann Hepworth 50.00% Ordinary |
---|---|
1 at £1 | Neil James Hepworth 50.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
16 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
11 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Doctor Neil James Hepworth on 9 August 2012 (1 page) |
12 February 2013 | Director's details changed for Doctor Neil James Hepworth on 9 August 2012 (2 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Doctor Neil James Hepworth on 9 August 2012 (1 page) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Doctor Neil James Hepworth on 9 August 2012 (2 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Doctor Neil James Hepworth on 9 August 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Doctor Neil James Hepworth on 9 August 2012 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 September 2012 | Registered office address changed from 70-72 Dagnan Road London SW12 9LQ on 6 September 2012 (1 page) |
6 September 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Registered office address changed from 70-72 Dagnan Road London SW12 9LQ on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 70-72 Dagnan Road London SW12 9LQ on 6 September 2012 (1 page) |
6 September 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
22 January 2012 | Termination of appointment of John O Connor as a director (1 page) |
22 January 2012 | Appointment of Mrs Julie Ann Hepworth as a director (2 pages) |
22 January 2012 | Termination of appointment of John O Connor as a director (1 page) |
22 January 2012 | Appointment of Mrs Julie Ann Hepworth as a director (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
27 January 2010 | Director's details changed for John Brendan O Connor on 5 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Doctor Neil James Hepworth on 5 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Doctor Neil James Hepworth on 5 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Brendan O Connor on 5 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for John Brendan O Connor on 5 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Doctor Neil James Hepworth on 5 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
28 February 2006 | Registered office changed on 28/02/06 from: 41 chalton street london NW1 1JD (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 41 chalton street london NW1 1JD (1 page) |
5 January 2006 | Incorporation (17 pages) |
5 January 2006 | Incorporation (17 pages) |