91 Waterloo Road
London
SE1 8RT
Secretary Name | Nicola Jane Fairweather |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr James Robert Andrew Harland Fairweather |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Henry Nicolas Fairweather |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.4k at £1 | Charles Philip Fairweather 22.00% Ordinary |
---|---|
4.4k at £1 | Edward Charles Fairweather 22.00% Ordinary |
4.4k at £1 | Henry Nicholas Fairweather 22.00% Ordinary |
4.4k at £1 | James Robert Andrew Harland Fairweather 22.00% Ordinary |
2.4k at £1 | Lyndhurst Estates LTD 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £190,053 |
Net Worth | £539,210 |
Cash | £73,918 |
Current Liabilities | £3,722 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
17 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
---|---|
13 March 2020 | Notification of Lyndhurst Estates Limited as a person with significant control on 4 September 2019 (2 pages) |
13 March 2020 | Cessation of Charles Philip Fairweather as a person with significant control on 4 September 2019 (1 page) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mr James Robert Andrew Harland Fairweather as a director on 9 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
2 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
28 May 2014 | Registered office address changed from 8 Queen Street London W1J 5PD on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 8 Queen Street London W1J 5PD on 28 May 2014 (1 page) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 December 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
24 December 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
18 May 2011 | Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
3 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 January 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 June 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
18 June 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
22 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Ad 11/04/06-11/04/06 £ si [email protected]=19999 £ ic 1/20000 (2 pages) |
21 April 2006 | Ad 11/04/06-11/04/06 £ si [email protected]=19999 £ ic 1/20000 (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Incorporation (20 pages) |
11 April 2006 | Incorporation (20 pages) |