London
SE26 5DL
Secretary Name | Mr Richard David Charles West |
---|---|
Status | Current |
Appointed | 15 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 59b Tannsfeld Road London SE26 5DL |
Director Name | Mr Nicholas Francis Hazell |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 59a Tannsfeld Road London SE26 5DL |
Director Name | Danielle Furniss |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59a Tannsfeld Road London SE26 5DL |
Secretary Name | Cedric Lamaignere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59a Tannsfeld Road London SE26 5DL |
Director Name | Ms Angela Kwakwa |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2019) |
Role | Spa Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59a Tannsfeld Road London SE26 5DL |
Registered Address | 59 Tannsfeld Road London SE26 5DL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
1 at £1 | Angela Kwakwa 50.00% Ordinary |
---|---|
1 at £1 | Ruth Elizabeth Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,230 |
Cash | £357 |
Current Liabilities | £3,387 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 October 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 April 2019 | Cessation of Angela Afua Kwakwa as a person with significant control on 13 April 2019 (1 page) |
13 April 2019 | Appointment of Mr Nicholas Francis Hazell as a director on 13 April 2019 (2 pages) |
13 April 2019 | Termination of appointment of Angela Kwakwa as a director on 13 April 2019 (1 page) |
13 April 2019 | Notification of Nicholas Francis Hazell as a person with significant control on 13 April 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2015 | Registered office address changed from 59a Tannsfeld Road London SE26 5DL to 59 Tannsfeld Road London SE26 5DL on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from 59a Tannsfeld Road London SE26 5DL to 59 Tannsfeld Road London SE26 5DL on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
2 December 2013 | Appointment of Ms Angela Kwakwa as a director (2 pages) |
2 December 2013 | Appointment of Ms Angela Kwakwa as a director (2 pages) |
2 December 2013 | Termination of appointment of Cedric Lamaignere as a secretary (1 page) |
2 December 2013 | Termination of appointment of Danielle Furniss as a director (1 page) |
2 December 2013 | Termination of appointment of Cedric Lamaignere as a secretary (1 page) |
2 December 2013 | Termination of appointment of Danielle Furniss as a director (1 page) |
1 December 2013 | Appointment of Mr Richard David Charles West as a secretary (2 pages) |
1 December 2013 | Appointment of Mr Richard David Charles West as a secretary (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 October 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
11 October 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Registered office address changed from 6 Hilgay Court Hilgay Guildford Surrey GU1 2ED United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 6 Hilgay Court Hilgay Guildford Surrey GU1 2ED United Kingdom on 18 September 2013 (1 page) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Registered office address changed from 59 Tannsfeld Road London SE26 5DL on 11 October 2012 (1 page) |
11 October 2012 | Secretary's details changed for Cedric Lamaignere on 11 October 2012 (1 page) |
11 October 2012 | Secretary's details changed for Cedric Lamaignere on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 59 Tannsfeld Road London SE26 5DL on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 6 Hilgay Court Hilgay Guildford Surrey GU1 2ED United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 6 Hilgay Court Hilgay Guildford Surrey GU1 2ED United Kingdom on 11 October 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Ruth Elizabeth Moss on 31 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Danielle Furniss on 31 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Ruth Elizabeth Moss on 31 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Danielle Furniss on 31 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 July 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
28 July 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 August 2006 | Incorporation (33 pages) |
31 August 2006 | Incorporation (33 pages) |