East Horsley
Leatherhead
Surrey
KT24 6QD
Director Name | Miss Claire Maria McPhillips |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 40 Montrell Road London SW2 4QB |
Director Name | Mr Emanuele Degortes |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 October 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Public Affairs |
Country of Residence | Switzerland |
Correspondence Address | 40d Montrell Road London SW2 4QB |
Director Name | Miss Sarah Annie Barbara Gilmour |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 40, Montrell Road London Greater London SW2 4QB |
Director Name | Mr Timothy Stephen Waine |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 40, Montrell Road London Greater London SW2 4QB |
Director Name | Hayley Roberts |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 40c Montrell Road London Greater London SW2 4QB |
Director Name | Claire Siggery |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 40b Montrell Road London Greater London SW2 4QB |
Director Name | Georgina Calder |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Regional Head Of Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 40a Montrell Road London Greater London SW2 4QB |
Director Name | Ms Sarah Ann Lesley Clegg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40d Montrell Road London Greater London SW2 4QB |
Secretary Name | Ms Sarah Ann Lesley Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40d Montrell Road London Greater London SW2 4QB |
Director Name | Alexander Vivian Lowe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 October 2014) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 B Montrell Road London SW2 4QB |
Director Name | Mr Timothy Charles Bidmead |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2014) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40, Montrell Road London Greater London SW2 4QB |
Registered Address | 40, Montrell Road London Greater London SW2 4QB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
1 at £1 | Claire Mcphillips 25.00% Ordinary |
---|---|
1 at £1 | Georgina Calder 25.00% Ordinary |
1 at £1 | John Hamlet 25.00% Ordinary |
1 at £1 | Sarah Clegg 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,853 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 4 weeks from now) |
24 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
25 November 2022 | Confirmation statement made on 12 November 2022 with updates (4 pages) |
2 November 2022 | Termination of appointment of Claire Maria Mcphillips as a director on 31 October 2022 (1 page) |
2 November 2022 | Appointment of Mr Soledad Fidalgo as a director on 30 October 2022 (2 pages) |
11 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
17 February 2022 | Termination of appointment of Sarah Annie Barbara Gilmour as a director on 14 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Timothy Stephen Waine as a director on 14 February 2022 (1 page) |
17 February 2022 | Appointment of Mr Andrew Jonathan Hemmings as a director on 15 February 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 March 2019 | Notification of a person with significant control statement (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 March 2018 | Appointment of Miss Sarah Annie Barbara Gilmour as a director on 10 November 2017 (2 pages) |
18 March 2018 | Appointment of Mr Timothy Stephen Waine as a director on 10 November 2017 (2 pages) |
4 February 2018 | Appointment of Mr Emanuele Degortes as a director on 17 October 2017 (2 pages) |
4 February 2018 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
22 January 2018 | Termination of appointment of Sarah Ann Lesley Clegg as a secretary on 17 October 2017 (1 page) |
22 January 2018 | Termination of appointment of Sarah Ann Lesley Clegg as a director on 17 October 2017 (1 page) |
22 January 2018 | Cessation of Sarah Ann Lesley Clegg as a person with significant control on 17 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Georgina Calder as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Georgina Calder as a director on 10 November 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 December 2014 | Termination of appointment of Alexander Vivian Lowe as a director on 3 October 2014 (1 page) |
18 December 2014 | Appointment of Mr John Robert Benjamin Hamlet as a director on 6 April 2014 (2 pages) |
18 December 2014 | Appointment of Miss Claire Maria Mcphillips as a director on 3 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Timothy Charles Bidmead as a director on 6 April 2014 (1 page) |
18 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Miss Claire Maria Mcphillips as a director on 3 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Timothy Charles Bidmead as a director on 6 April 2014 (1 page) |
18 December 2014 | Termination of appointment of Alexander Vivian Lowe as a director on 3 October 2014 (1 page) |
18 December 2014 | Appointment of Miss Claire Maria Mcphillips as a director on 3 October 2014 (2 pages) |
18 December 2014 | Appointment of Mr John Robert Benjamin Hamlet as a director on 6 April 2014 (2 pages) |
18 December 2014 | Termination of appointment of Alexander Vivian Lowe as a director on 3 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Timothy Charles Bidmead as a director on 6 April 2014 (1 page) |
18 December 2014 | Appointment of Mr John Robert Benjamin Hamlet as a director on 6 April 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Appointment of Mr Timothy Charles Bidmead as a director (2 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Appointment of Mr Timothy Charles Bidmead as a director (2 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Termination of appointment of Hayley Roberts as a director (1 page) |
20 December 2010 | Termination of appointment of Hayley Roberts as a director (1 page) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Alexander Vivian Lowe on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alexander Vivian Lowe on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Hayley Roberts on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Georgina Calder on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Georgina Calder on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Sarah Clegg on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Hayley Roberts on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Sarah Clegg on 30 November 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
29 November 2006 | Incorporation (17 pages) |
29 November 2006 | Incorporation (17 pages) |