London
SW4 9LS
Director Name | Mrs Florence Agnes Etienne-Jackson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 January 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Shenstone Valley Road Halesowen West Midlands B62 9TF |
Secretary Name | Mrs Sophia Mary Louise Anstice Brigstocke |
---|---|
Status | Closed |
Appointed | 14 January 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 3 Leppoc Road London SW4 9LS |
Director Name | Pieter Goedkoop |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Broadmead Tunbridge Wells Kent TN2 5NN |
Secretary Name | Valerie Goedkoop |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Broadmead Tunbridge Wells TN2 5NN |
Director Name | Mrs Belinda Yvonne Neal |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 November 2013) |
Role | Advertising Exec. |
Country of Residence | England |
Correspondence Address | 4 Poplar Cottages Orpington Kent BR6 7BW |
Director Name | Miss Melanie Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 November 2013) |
Role | Doula |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dorset Road Tunbridge Wells Kent TN2 5AP |
Website | douladirectory.co.uk |
---|
Registered Address | 3 Leppoc Road London SW4 9LS |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
50 at £1 | Florence Etienne-jackson 50.00% Ordinary |
---|---|
50 at £1 | Sophia Brigstocke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479 |
Cash | £79 |
Current Liabilities | £1,150 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
16 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
---|---|
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 January 2014 | Appointment of Mrs Sophia Mary Louise Anstice Brigstocke as a director (2 pages) |
16 January 2014 | Appointment of Mrs Florence Agnes Etienne-Jackson as a director (2 pages) |
16 January 2014 | Registered office address changed from 47 Prospect Road Southborough Kent TN4 0EH on 16 January 2014 (1 page) |
16 January 2014 | Appointment of Mrs Sophia Mary Louise Anstice Brigstocke as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Valerie Goedkoop as a secretary (1 page) |
16 January 2014 | Termination of appointment of Pieter Goedkoop as a director (1 page) |
7 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 November 2013 | Termination of appointment of Melanie Williams as a director (1 page) |
14 November 2013 | Termination of appointment of Belinda Neal as a director (1 page) |
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 July 2012 | Registered office address changed from 154 Broadmead Tunbridge Wells Kent TN2 5NN on 18 July 2012 (1 page) |
8 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Miss Belinda Yvonne Neal as a director (2 pages) |
6 December 2011 | Appointment of Miss Melanie Williams as a director (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Pieter Goedkoop on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Pieter Goedkoop on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
19 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
15 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
3 November 2006 | Incorporation (16 pages) |