London
SE10 9FP
Director Name | Guler Cortis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 October 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Mr Simon Williams |
---|---|
Status | Current |
Appointed | 29 March 2017(11 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Julie Wheldon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 August 2007) |
Role | Journalist |
Correspondence Address | Flat 4 1 Vermont Road London SE19 3SR |
Secretary Name | Julie Wheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 August 2007) |
Role | Journalist |
Correspondence Address | Flat 4 1 Vermont Road London SE19 3SR |
Director Name | Mr Raymond Cortis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Vermont Road Upper Norwood London SE19 3SR |
Director Name | James Loizou |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Vermont Road Upper Norwood London SE19 3SR |
Secretary Name | Mr Colin Aylott |
---|---|
Status | Resigned |
Appointed | 17 March 2012(6 years after company formation) |
Appointment Duration | 5 years (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | 98 Grove Vale East Dulwich London SE22 8DS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.1 | E.h. Young & A.e. Young 12.50% Ordinary |
---|---|
1 at £0.1 | Jamie Loizou 12.50% Ordinary |
1 at £0.1 | Mark Fincher 12.50% Ordinary |
1 at £0.1 | Mr B. Daniel & Mrs B. Daniel 12.50% Ordinary |
1 at £0.1 | Ms C. Mason 12.50% Ordinary |
1 at £0.1 | Ms E.l. Milton 12.50% Ordinary |
1 at £0.1 | Ms G. Cortis 12.50% Ordinary |
1 at £0.1 | Ms Sara Nouman 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
3 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
26 April 2019 | Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 9 Dreadnought Walk London SE10 9FP on 26 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
16 January 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
30 March 2017 | Appointment of Mr Simon Williams as a secretary on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Simon Williams as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of Colin Aylott as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Colin Aylott as a secretary on 29 March 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 September 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
11 September 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
7 July 2014 | Appointment of Mr Colin Aylott as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Colin Aylott as a secretary (2 pages) |
29 April 2014 | Director's details changed for Mark Fincher on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mark Fincher on 29 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from C/O Hindwoods 98 Grove Vale London SE22 8DS on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Hindwoods 98 Grove Vale London SE22 8DS on 28 April 2014 (1 page) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
9 October 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
23 April 2012 | Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
23 April 2012 | Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
4 April 2012 | Appointment of Guler Cortis as a director (2 pages) |
4 April 2012 | Termination of appointment of Raymond Cortis as a director (1 page) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Appointment of Guler Cortis as a director (2 pages) |
4 April 2012 | Termination of appointment of Raymond Cortis as a director (1 page) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
22 August 2011 | Registered office address changed from Flat 2 1 Vermont Road Upper Norwood London SE19 3SR on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Flat 2 1 Vermont Road Upper Norwood London SE19 3SR on 22 August 2011 (1 page) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
23 September 2010 | Termination of appointment of James Loizou as a director (1 page) |
23 September 2010 | Termination of appointment of James Loizou as a director (1 page) |
27 May 2010 | Statement of capital following an allotment of shares on 15 March 2006
|
27 May 2010 | Statement of capital following an allotment of shares on 15 March 2006
|
8 April 2010 | Director's details changed for Mr Raymond Cortis on 23 March 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for James Loizou on 23 March 2010 (2 pages) |
8 April 2010 | Director's details changed for James Loizou on 23 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Fincher on 23 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Mark Fincher on 23 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Raymond Cortis on 23 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
6 June 2009 | Return made up to 15/03/09; no change of members (4 pages) |
6 June 2009 | Return made up to 15/03/09; no change of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: flat 4 1 vermont road upper norwood london SE19 3SR (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: flat 4 1 vermont road upper norwood london SE19 3SR (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Ad 23/06/07-08/07/07 £ si 6@1=6 £ ic 2/8 (3 pages) |
8 August 2007 | Ad 23/06/07-08/07/07 £ si 6@1=6 £ ic 2/8 (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: flat 5, 1 vermont road upper norwood london SE19 3SR (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: flat 5, 1 vermont road upper norwood london SE19 3SR (1 page) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (12 pages) |
15 March 2006 | Incorporation (12 pages) |