London
SW4 0LF
Secretary Name | Mr Richard Anthony Murkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16b Orlando Road London SW4 0LF |
Director Name | Mr Jonathan Pressley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2008(2 years after company formation) |
Appointment Duration | 16 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16a Orlando Road London SW4 0LF |
Director Name | Mrs Jill Margaret Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O Mr Richard Anthony Murkin 16b Orlando Road London SW4 0LF |
Director Name | Mr David William Browne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Secretary Name | Mr Neil Thomas Harpham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Rebekah Claire Caudwell |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16b Orlando Road London SW4 0LF |
Director Name | Martin McGuigan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2007) |
Role | Management Consultant |
Correspondence Address | 2 Grafton Square London SW4 0DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Mr Richard Anthony Murkin 16b Orlando Road London SW4 0LF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1 at £1 | Jonathan Pressley 33.33% Ordinary |
---|---|
1 at £1 | Richard Murkin 33.33% Ordinary |
1 at £1 | Trustee Of Cs Thompson Trust & Cs Trust Thompson Bare Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Appointment of Mrs Jill Margaret Thompson as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Appointment of Mrs Jill Margaret Thompson as a director (2 pages) |
24 June 2012 | Termination of appointment of Rebekah Caudwell as a director (1 page) |
24 June 2012 | Termination of appointment of Rebekah Caudwell as a director (1 page) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Rebekah Claire Caudwell on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jonathan Pressley on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jonathan Pressley on 23 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Rebekah Claire Caudwell on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Anthony Murkin on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Anthony Murkin on 23 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Director appointed mr jonathan pressley (1 page) |
10 April 2008 | Director appointed mr jonathan pressley (1 page) |
9 April 2008 | Appointment terminated director martin mcguigan (1 page) |
9 April 2008 | Appointment terminated director martin mcguigan (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Ad 27/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Ad 27/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Secretary resigned (1 page) |