London
SW2 2ST
Director Name | Mr Edward Giles Mallindine |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59b Arlingford Road London SW2 2ST |
Director Name | Mr Henry Richard Bellshaw |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Arlingford Road London SW2 2ST |
Director Name | Thomas Colin Dunmore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Arlingford Road London SW2 2ST |
Secretary Name | Mr Charles James Milloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alric Avenue New Malden Surrey KT3 4JW |
Director Name | Mr Thomas Joseph Burn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 59 Arlingford Road London SW2 2ST |
Registered Address | 59 Arlingford Road London SW2 2ST |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Charles Milloy 33.33% Ordinary |
---|---|
1.5k at £1 | David Penn 33.33% Ordinary |
1.5k at £1 | Thomas Burn 33.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
22 October 2016 | Appointment of Mr Edward Giles Mallindine as a director on 17 October 2016 (2 pages) |
22 October 2016 | Termination of appointment of Thomas Joseph Burn as a director on 17 October 2016 (1 page) |
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) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Mr Charles James Milloy on 17 July 2013 (2 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Secretary's details changed for Mr Charles James Milloy on 17 July 2013 (2 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Registered office address changed from 236 Coombe Lane West Wimbledon London SW20 0QT on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 236 Coombe Lane West Wimbledon London SW20 0QT on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 236 Coombe Lane West Wimbledon London SW20 0QT on 1 September 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 November 2010 | Appointment of Mr Thomas Joseph Burn as a director (2 pages) |
15 November 2010 | Appointment of Mr Thomas Joseph Burn as a director (2 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Termination of appointment of Thomas Dunmore as a director (1 page) |
12 November 2010 | Termination of appointment of Thomas Dunmore as a director (1 page) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Martin David Penn on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Martin David Penn on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Thomas Colin Dunmore on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Thomas Colin Dunmore on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2006 | Incorporation (14 pages) |
30 October 2006 | Incorporation (14 pages) |