Sevenoaks
Kent
TN14 6HU
Director Name | Mr Callum Alexander Noble |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Computer Developer |
Country of Residence | England |
Correspondence Address | 15a River Street London EC1R 1XN |
Director Name | Michael Patrick Fischer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 120 Calabria Road Highbury London N5 1HT |
Director Name | Syed Qamar Naqvi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxglove Way Luton Bedfordshire LU3 1EA |
Director Name | Kevin Clark Boynton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 January 2014) |
Role | Banker |
Country of Residence | American |
Correspondence Address | 15b River Street London EC1R 1XN |
Director Name | Alexander Robert Benjamin Matthews |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15a River Street London EC1R 1XN |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£856 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
---|---|
10 March 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
16 March 2021 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 28 February 2021 with updates (3 pages) |
11 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (3 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 December 2016 | Registered office address changed from 52 Great Eastern Street Great Eastern Street London EC2A 3EP England to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 52 Great Eastern Street Great Eastern Street London EC2A 3EP England to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 23 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
24 October 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 52 Great Eastern Street Great Eastern Street London EC2A 3EP on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 52 Great Eastern Street Great Eastern Street London EC2A 3EP on 24 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 June 2016 | Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages) |
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
16 October 2015 | Appointment of Mr Callum Alexander Noble as a director on 24 February 2015 (2 pages) |
16 October 2015 | Annual return made up to 10 October 2015 no member list (2 pages) |
16 October 2015 | Appointment of Mr Callum Alexander Noble as a director on 24 February 2015 (2 pages) |
16 October 2015 | Annual return made up to 10 October 2015 no member list (2 pages) |
15 October 2015 | Termination of appointment of Alexander Robert Benjamin Matthews as a director on 24 February 2015 (1 page) |
15 October 2015 | Termination of appointment of Alexander Robert Benjamin Matthews as a director on 24 February 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
4 August 2014 | Appointment of Mrs Joelle Gontarek as a director on 10 January 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Joelle Gontarek as a director on 10 January 2014 (2 pages) |
4 August 2014 | Termination of appointment of Kevin Clark Boynton as a director on 11 January 2014 (1 page) |
4 August 2014 | Termination of appointment of Kevin Clark Boynton as a director on 11 January 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
24 October 2013 | Annual return made up to 10 October 2013 no member list (3 pages) |
24 October 2013 | Annual return made up to 10 October 2013 no member list (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
29 November 2012 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 29 November 2012 (1 page) |
23 October 2012 | Annual return made up to 10 October 2012 no member list (4 pages) |
23 October 2012 | Annual return made up to 10 October 2012 no member list (4 pages) |
22 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Alexander Robert Benjamin Matthews on 1 September 2010 (2 pages) |
13 October 2011 | Director's details changed for Alexander Robert Benjamin Matthews on 1 September 2010 (2 pages) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (4 pages) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (4 pages) |
13 October 2011 | Director's details changed for Alexander Robert Benjamin Matthews on 1 September 2010 (2 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from Care of Bishop & Sewell Llp 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Care of Bishop & Sewell Llp 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
3 November 2010 | Annual return made up to 10 October 2010 no member list (4 pages) |
3 November 2010 | Annual return made up to 10 October 2010 no member list (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
12 March 2010 | Appointment of Alexander Robert Benjamin Matthews as a director (3 pages) |
12 March 2010 | Appointment of Alexander Robert Benjamin Matthews as a director (3 pages) |
11 March 2010 | Termination of appointment of Syed Naqvi as a director (1 page) |
11 March 2010 | Termination of appointment of Syed Naqvi as a director (1 page) |
21 January 2010 | Appointment of Kevin Clark Boynton as a director (3 pages) |
21 January 2010 | Appointment of Kevin Clark Boynton as a director (3 pages) |
14 January 2010 | Termination of appointment of Michael Fischer as a director (1 page) |
14 January 2010 | Termination of appointment of Michael Fischer as a director (1 page) |
2 November 2009 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2009 (1 page) |
2 November 2009 | Director's details changed for Syed Qamar Naqvi on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Patrick Fischer on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Patrick Fischer on 10 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 October 2009 no member list (4 pages) |
2 November 2009 | Annual return made up to 10 October 2009 no member list (4 pages) |
2 November 2009 | Director's details changed for Syed Qamar Naqvi on 10 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2009 (1 page) |
20 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 October 2008 | Annual return made up to 10/10/08 (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from care of bishop + sewell LLP 46 bedford square london WC1B 3DP (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from care of bishop + sewell LLP 46 bedford square london WC1B 3DP (1 page) |
20 October 2008 | Director's change of particulars / michael fischer / 10/10/2008 (1 page) |
20 October 2008 | Annual return made up to 10/10/08 (2 pages) |
20 October 2008 | Director's change of particulars / michael fischer / 10/10/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Annual return made up to 10/10/07 (2 pages) |
5 November 2007 | Annual return made up to 10/10/07 (2 pages) |
10 October 2006 | Incorporation (30 pages) |
10 October 2006 | Incorporation (30 pages) |