London
SW19 1JF
Director Name | Mr Adam Lee Robert Seddon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14a Hamilton Road London SW19 1JF |
Director Name | Mrs Rebecca Mills |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14a Hamilton Road London SW19 1JF |
Secretary Name | Mr Graeme Robertson Findlay |
---|---|
Status | Current |
Appointed | 06 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 14b Hamilton Road London SW19 1JF |
Director Name | Mahbobeh Rezai |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 14b Hamilton Road Wimbledon London SW19 1JF |
Director Name | Mr Andrew Martin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 2012) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 14a Hamilton Road Wimbledon London SW19 1JF |
Secretary Name | Angela Stallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 January 2012) |
Role | Accountant |
Correspondence Address | 14a Hamilton Road London SW19 1JF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Sussex Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 29 June 2007) |
Correspondence Address | Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE |
Registered Address | 14a Hamilton Road London SW19 1JF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Seddon & Beckie Mills 50.00% Ordinary |
---|---|
1 at £1 | Graeme Findlay 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
1 November 2022 | Cessation of Rebecca Gillian Mills as a person with significant control on 21 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Rebecca Mills as a director on 21 October 2022 (1 page) |
1 November 2022 | Notification of Nusa Magdic as a person with significant control on 21 October 2022 (2 pages) |
1 November 2022 | Notification of Blaz Magdic as a person with significant control on 21 October 2022 (2 pages) |
1 November 2022 | Appointment of Mrs Nusa Magdic as a director on 21 October 2022 (2 pages) |
1 November 2022 | Appointment of Mr Blaz Magdic as a director on 21 October 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
1 November 2022 | Termination of appointment of Adam Lee Robert Seddon as a director on 21 October 2022 (1 page) |
1 November 2022 | Cessation of Adam Lee Robert Seddon as a person with significant control on 21 October 2022 (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
23 April 2021 | Director's details changed for Rebecca Mills on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Beckie Mills on 22 April 2021 (2 pages) |
20 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
14 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 July 2014 | Registered office address changed from 14B Hamilton Road London SW19 1JF to 14a Hamilton Road London SW19 1JF on 16 July 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 July 2014 | Registered office address changed from 14B Hamilton Road London SW19 1JF to 14a Hamilton Road London SW19 1JF on 16 July 2014 (1 page) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from , 14a Hamilton Road, Wimbledon, London, SW19 1JF on 17 August 2012 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 August 2012 | Registered office address changed from , 14a Hamilton Road, Wimbledon, London, SW19 1JF on 17 August 2012 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 April 2012 | Appointment of Beckie Mills as a director (2 pages) |
5 April 2012 | Appointment of Adam Seddon as a director (2 pages) |
5 April 2012 | Appointment of Adam Seddon as a director (2 pages) |
5 April 2012 | Appointment of Beckie Mills as a director (2 pages) |
6 January 2012 | Termination of appointment of Andrew Martin as a director (1 page) |
6 January 2012 | Appointment of Mr Graeme Robertson Findlay as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Angela Stallard as a secretary (1 page) |
6 January 2012 | Termination of appointment of Andrew Martin as a director (1 page) |
6 January 2012 | Appointment of Mr Graeme Robertson Findlay as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Angela Stallard as a secretary (1 page) |
5 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Andrew Martin on 11 October 2009 (2 pages) |
1 December 2009 | Appointment of Mr Graeme Robertson Findlay as a director (2 pages) |
1 December 2009 | Director's details changed for Andrew Martin on 11 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Appointment of Mr Graeme Robertson Findlay as a director (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 March 2008 | Return made up to 11/10/07; full list of members (3 pages) |
13 March 2008 | Return made up to 11/10/07; full list of members (3 pages) |
25 February 2008 | Withdrawal of application for striking off (1 page) |
25 February 2008 | Withdrawal of application for striking off (1 page) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: chantry lodge, pyecombe street, pyecombe, brighton, BN45 7EE (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: chantry lodge, pyecombe street, pyecombe, brighton, BN45 7EE (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
29 December 2007 | Application for striking-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (6 pages) |
11 October 2006 | Incorporation (6 pages) |