London
SW11 1QD
Director Name | Ms Laura Jessica Plant |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Sustainability Consultant |
Country of Residence | England |
Correspondence Address | 30 Comyn Road Battersea London SW11 1QD |
Secretary Name | Miss Clarisse Monique Cornuau |
---|---|
Status | Current |
Appointed | 13 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Comyn Road Battersea London SW11 1QD |
Director Name | Patrick David Whitehouse |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Lecturer (Retired) |
Correspondence Address | 30 Comyn Road London SW11 1QD |
Secretary Name | Dr Julia Marbeth Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 30 Comyn Road London SW11 1QD |
Director Name | Ian Stuart Dunning |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 March 2016) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 30a Comyn Road London SW11 1QD |
Secretary Name | Ian Stuart Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 March 2016) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 30a Comyn Road London SW11 1QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Comyn Road Battersea London SW11 1QD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Clarisse Corneau 50.00% Ordinary |
---|---|
1 at £1 | Ian Dunning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
22 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 March 2016 | Termination of appointment of Ian Stuart Dunning as a director on 13 March 2016 (1 page) |
13 March 2016 | Termination of appointment of Ian Stuart Dunning as a secretary on 13 March 2016 (1 page) |
13 March 2016 | Termination of appointment of Ian Stuart Dunning as a secretary on 13 March 2016 (1 page) |
13 March 2016 | Appointment of Ms Laura Jessica Plant as a director on 13 March 2016 (2 pages) |
13 March 2016 | Appointment of Miss Clarisse Monique Cornuau as a secretary on 13 March 2016 (2 pages) |
13 March 2016 | Termination of appointment of Ian Stuart Dunning as a director on 13 March 2016 (1 page) |
13 March 2016 | Appointment of Miss Clarisse Monique Cornuau as a secretary on 13 March 2016 (2 pages) |
13 March 2016 | Appointment of Ms Laura Jessica Plant as a director on 13 March 2016 (2 pages) |
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
21 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Director's details changed for Clarisse Monique Cornuau on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Stuart Dunning on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Stuart Dunning on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Stuart Dunning on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Clarisse Monique Cornuau on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Clarisse Monique Cornuau on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members
|
22 February 2007 | Return made up to 17/01/07; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
17 January 2006 | Incorporation (18 pages) |
17 January 2006 | Incorporation (18 pages) |