London
SW11 3NP
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2009(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 November 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Mr Stylianos Stylianou |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 November 2020(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2022) |
Role | Entrepreneur |
Country of Residence | Cyprus |
Correspondence Address | 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 39 Sunbury Lane London SW11 3NP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
94 at £1 | Christina Cornelia Van Den Berg 94.00% Ordinary |
---|---|
6 at £1 | Damian James Calderbank 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,637 |
Cash | £19,318 |
Current Liabilities | £16,681 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
10 February 2021 | Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT on 10 February 2021 (1 page) |
---|---|
10 February 2021 | Appointment of Mr. Stylianos Stylianou as a director on 14 November 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
8 February 2021 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 14 November 2020 (1 page) |
8 February 2021 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom to 165 Praed Street London W2 1RH on 8 February 2021 (1 page) |
1 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
1 October 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 October 2020 (1 page) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
19 April 2018 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 19 April 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 February 2016 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2 February 2016 (1 page) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
18 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
23 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
14 May 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 14 May 2014 (1 page) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 February 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
28 February 2012 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages) |
28 February 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
28 February 2012 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages) |
23 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Compulsory strike-off action has been suspended (1 page) |
3 February 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
8 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
7 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
7 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
3 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
12 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
23 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
15 November 2006 | Incorporation (13 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Incorporation (13 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (1 page) |