Hastingwood
Harlow
CM17 9JT
Director Name | Mrs Nicoletta Giovanetto Marina |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stratford Villas London NW1 9SJ |
Director Name | Mr Ronald Marina |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Landlord |
Country of Residence | United Kingodom |
Correspondence Address | 17 Stratford Villas Stratford Villas London NW1 9SJ |
Director Name | Eric Gordon Branson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 12 Gleneldon Road Flat 1 Streatham London SW16 2AY |
Director Name | Eleanor Mary Haworth |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Gleneldon Road Flat 5 Streatham London SW16 2AY |
Secretary Name | Eleanor Mary Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Gleneldon Road Flat 5 Streatham London SW16 2AY |
Director Name | Timothy O'Keeffe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2006(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Cottage 51 1-2 Warwick Road Earls Court London SW5 9UP |
Director Name | Simon Sharp |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 12 Gleneldon Road London SW16 2AY |
Secretary Name | Mr Simon Alexander Sharp |
---|---|
Status | Resigned |
Appointed | 21 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 12 Gleneldon Road London SW16 2AY |
Director Name | Ms Elizabeth Matthews |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 Gleneldon Road London SW16 2AY |
Secretary Name | Ms Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 26 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Flat 1 Gleneldon Road London SW16 2AY |
Telephone | 020 87692185 |
---|---|
Telephone region | London |
Registered Address | Flat 1 Gleneldon Road London SW16 2AY |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
1 at £1 | Andrew Cosstick 25.00% Ordinary |
---|---|
1 at £1 | Peter Hardwick 25.00% Ordinary |
1 at £1 | Ronald Brown & Lisa Markham & Ann-maree Holland 25.00% Ordinary |
1 at £1 | Simon Sharp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
28 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 12 Gleneldon Road London SW16 2AY to 138 Plough Road London SW11 2AA on 14 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
8 May 2019 | Appointment of Ms Elizabeth Matthews as a director on 26 April 2019 (2 pages) |
8 May 2019 | Appointment of Ms Elizabeth Matthews as a secretary on 26 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Simon Alexander Sharp as a secretary on 26 April 2019 (1 page) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 February 2019 | Termination of appointment of Simon Sharp as a director on 27 February 2019 (1 page) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 May 2013 | Director's details changed for Mrs Nicoletta Giovanetto Marina on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mrs Nicoletta Giovanetto Marina on 20 May 2013 (2 pages) |
2 May 2013 | Appointment of Mr Ronald Marina as a director (2 pages) |
2 May 2013 | Appointment of Mr Ronald Marina as a director (2 pages) |
1 May 2013 | Appointment of Mrs Nicoletta Giovanetto Marina as a director (2 pages) |
1 May 2013 | Appointment of Mrs Nicoletta Giovanetto Marina as a director (2 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
1 April 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Withdraw the company strike off application (2 pages) |
6 March 2012 | Withdraw the company strike off application (2 pages) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Simon Sharp on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Simon Sharp on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Simon Sharp on 2 November 2010 (2 pages) |
12 February 2010 | Appointment of Mr Simon Alexander Sharp as a secretary (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 February 2010 | Appointment of Mr Simon Alexander Sharp as a secretary (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 December 2009 | Termination of appointment of Eleanor Haworth as a secretary (1 page) |
29 December 2009 | Termination of appointment of Eleanor Haworth as a secretary (1 page) |
29 December 2009 | Termination of appointment of Eleanor Haworth as a director (1 page) |
29 December 2009 | Termination of appointment of Eleanor Haworth as a director (1 page) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
26 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
24 August 2006 | Incorporation (24 pages) |
24 August 2006 | Incorporation (24 pages) |