Flat 4
London
SW4 9LA
Secretary Name | Mr Daniel David O'Brien |
---|---|
Status | Current |
Appointed | 13 November 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Abbeville Road Flat 4 London SW4 9LA |
Director Name | Mrs Margaret Jean Scott Stewart |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13 Abbeville Road Clapham London SW4 9LA |
Director Name | Mrs Caroline Mary Louise Leaf |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Abbeville Road Clapham London SW4 9LA |
Secretary Name | Mrs Margaret Jean Scott Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13 Abbeville Road Clapham London SW4 9LA |
Director Name | Dr Ross James Logan Williamson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2009) |
Role | Veterinary Surgeon |
Correspondence Address | Flat 1 13 Abbeville Road Clapham Park London SW4 9LA |
Secretary Name | Mrs Caroline Mary Louise Leaf |
---|---|
Status | Resigned |
Appointed | 08 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Flat 2 13 Abbeville Road London SW4 9LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 13 Abbeville Road Flat 4 London SW4 9LA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Caroline Jane Edwards 20.00% Ordinary |
---|---|
1 at £1 | Caroline Mary Louise Jepson 20.00% Ordinary |
1 at £1 | Jo-anne Carleen Powell 20.00% Ordinary |
1 at £1 | Katie Elliott 20.00% Ordinary |
1 at £1 | Terence William Hawes & Anita Hawes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £927 |
Current Liabilities | £927 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 November 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
13 November 2020 | Termination of appointment of Caroline Mary Louise Leaf as a secretary on 13 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Caroline Mary Louise Leaf as a director on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Daniel David O'brien as a director on 13 November 2020 (2 pages) |
13 November 2020 | Registered office address changed from 13, (Flat 4) 13 Abbeville Road London SW4 9LA England to 13 Abbeville Road Flat 4 London SW4 9LA on 13 November 2020 (1 page) |
13 November 2020 | Withdrawal of the directors' residential address register information from the public register (1 page) |
13 November 2020 | Appointment of Mr Daniel David O'brien as a secretary on 13 November 2020 (2 pages) |
13 November 2020 | Registered office address changed from Flat 2 13 Abbeville Road London SW4 9LA to 13, (Flat 4) 13 Abbeville Road London SW4 9LA on 13 November 2020 (1 page) |
25 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
2 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Director's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (1 page) |
12 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 January 2011 | Termination of appointment of Margaret Scott Stewart as a secretary (1 page) |
8 January 2011 | Termination of appointment of Margaret Scott Stewart as a director (1 page) |
8 January 2011 | Appointment of Miss Caroline Mary Louise Jepson as a secretary (1 page) |
8 January 2011 | Appointment of Miss Caroline Mary Louise Jepson as a secretary (1 page) |
8 January 2011 | Termination of appointment of Margaret Scott Stewart as a director (1 page) |
8 January 2011 | Termination of appointment of Margaret Scott Stewart as a secretary (1 page) |
12 April 2010 | Director's details changed for Margaret Jean Scott Stewart on 5 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Caroline Mary Louise Jepson on 5 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Caroline Mary Louise Jepson on 5 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Margaret Jean Scott Stewart on 5 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Caroline Mary Louise Jepson on 5 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Margaret Jean Scott Stewart on 5 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
10 April 2009 | Appointment terminated director ross williamson (1 page) |
10 April 2009 | Appointment terminated director ross williamson (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from flat 13 abbeville road london SW4 9LA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from flat 13 abbeville road london SW4 9LA (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from flat 5 13 abbeville road london SW4 9LA (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from flat 5 13 abbeville road london SW4 9LA (1 page) |
21 May 2008 | Return made up to 15/03/08; no change of members (7 pages) |
21 May 2008 | Return made up to 15/03/08; no change of members (7 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: st christophers house tabor grove wimbledon london SW19 4EX (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: st christophers house tabor grove wimbledon london SW19 4EX (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (4 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (4 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (13 pages) |
15 March 2006 | Incorporation (13 pages) |