London
SW18 2PG
Director Name | Miranda Home Franks |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1a No 1 Allfarthing Lane London SW18 2PG |
Director Name | Miss Alexandria Ella Hoole |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Allfarthing Lane Wandsworth London SW18 2PG |
Secretary Name | Miss Claudia Lorna Mary Dudman |
---|---|
Status | Current |
Appointed | 17 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Allfarthing Lane Wandsworth London SW18 2PG |
Director Name | Mr Gareth David Osborne |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Allfarthing Lane Wandsworth London SW18 2PG |
Director Name | Mr Neil Christopher Duttson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Diamond Broker |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 8 Queens Road Ramsgate Kent CT11 8DZ |
Director Name | Mr Timothy Derek Faulkner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Location Manager |
Country of Residence | England |
Correspondence Address | 2 Rosemary Lane Dulverton Somerset TA22 9DP |
Director Name | Diana Lynch Bodger |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 1 1 Allfarthing Lane London SW18 2PG |
Secretary Name | Diana Lynch Bodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 1 1 Allfarthing Lane London SW18 2PG |
Director Name | Miss Marisa Harrison |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2012) |
Role | Camera Operator |
Country of Residence | England |
Correspondence Address | Flat 1 No 1 Allfarthing Lane London SW18 2PG |
Secretary Name | Mr Timothy Derek Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 July 2011) |
Role | Location Manager |
Country of Residence | England |
Correspondence Address | 2 Rosemary Lane Dulverton Somerset TA22 9DP |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 1 Allfarthing Lane Wandsworth London SW18 2PG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
1 at £1 | Alexandria Ella Hoole 25.00% Ordinary |
---|---|
1 at £1 | Claudia Lorna Mary Dudman 25.00% Ordinary |
1 at £1 | Gareth David Osborne 25.00% Ordinary |
1 at £1 | Miranda Home Franks 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
14 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
24 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
10 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
12 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
17 January 2012 | Appointment of Mr Gareth David Osborne as a director (2 pages) |
17 January 2012 | Appointment of Mr Gareth David Osborne as a director (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
14 January 2012 | Termination of appointment of Marisa Harrison as a director (1 page) |
14 January 2012 | Termination of appointment of Marisa Harrison as a director (1 page) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 October 2011 | Appointment of Miss Alexandria Ella Hoole as a director (2 pages) |
18 October 2011 | Appointment of Miss Alexandria Ella Hoole as a director (2 pages) |
17 October 2011 | Appointment of Miss Claudia Lorna Mary Dudman as a secretary (1 page) |
17 October 2011 | Appointment of Miss Claudia Lorna Mary Dudman as a secretary (1 page) |
18 August 2011 | Termination of appointment of Timothy Faulkner as a director (1 page) |
18 August 2011 | Termination of appointment of Timothy Faulkner as a secretary (1 page) |
18 August 2011 | Termination of appointment of Timothy Faulkner as a secretary (1 page) |
18 August 2011 | Termination of appointment of Timothy Faulkner as a director (1 page) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Timothy Derek Faulkner on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Marisa Harrison on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Claudia Lorna Mary Dudman on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Timothy Derek Faulkner on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Miranda Home Franks on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Marisa Harrison on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Claudia Lorna Mary Dudman on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Miranda Home Franks on 22 January 2010 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
4 June 2007 | Return made up to 20/01/07; full list of members (3 pages) |
4 June 2007 | Return made up to 20/01/07; full list of members (3 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 82 st john street london EC1M 4JN (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 82 st john street london EC1M 4JN (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Incorporation (18 pages) |
20 January 2006 | Incorporation (18 pages) |