London
SW17 8QN
Director Name | Mr Richard James Hathway Castle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Rooks Nest Checkendon Reading RG8 0SX |
Director Name | Mrs Emily Jane Castle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Rooks Nest Checkendon Reading RG8 0SX |
Secretary Name | Mr Richard James Hathway Castle |
---|---|
Status | Current |
Appointed | 20 July 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Rooks Nest Checkendon Reading RG8 0SX |
Director Name | Ms Laura May Hudson |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24b Terrapin Road London SW17 8QN |
Director Name | Mr Dylan Christy Quinn |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2023(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24b Terrapin Road London SW17 8QN |
Director Name | Ms Luisa McNeill |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 24c Terrapin Road London SW17 8QN |
Director Name | Ms Megan Kate Owen |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 24a Terrapin Road London SW17 8QN |
Director Name | Mr George Eric Taylor Richardson |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Terrapin Road London SW17 8QN |
Director Name | Miss Philippa Anne Sanders |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24c Terrapin Road London SW17 8QN |
Director Name | Mr Jonathan Abbot Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 24 Terrapin Road London SW17 8QN |
Director Name | Miss Joanna Elizabeth Morley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Marketing Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 24a Terrapin Road London SW17 8QN |
Director Name | Mr Nicholas John Sheldon Allum |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Senior Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24e Terrapin Road London SW17 8QN |
Director Name | Miss Rachel Frances Louise Murray |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24b Terrapin Road London Greater London SW17 8QN |
Secretary Name | Miss Philippa Anne Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24c Terrapin Road London SW17 8QN |
Secretary Name | Miss Rachel Frances Louise Murray |
---|---|
Status | Resigned |
Appointed | 09 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 24b Terrapin Road London SW17 8QN |
Director Name | Mr Stuart Bird |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 June 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6, Flat 4 Tregothnan Road London SW9 9JX |
Director Name | Miss Aimee Justine McKay |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 February 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24a Terrapin Road London SW17 8QN |
Director Name | Ms Gurkirit Kaur Plaha |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 24 Terrapin Road London SW17 8QN |
Director Name | Mr Thomas Mark Ellinson |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 24 Terrapin Road London SW17 8QN |
Secretary Name | Mr Thomas Mark Ellinson |
---|---|
Status | Resigned |
Appointed | 17 October 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | 24 Terrapin Road London SW17 8QN |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 24 Terrapin Road London SW17 8QN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
1 at £1 | Aimee Justine Mckay 20.00% Ordinary |
---|---|
1 at £1 | Bonnie Robinson & Jonathan Abbott Robinson 20.00% Ordinary |
1 at £1 | Philippa Anne Sanders 20.00% Ordinary |
1 at £1 | Rachel Frances Louise Murray 20.00% Ordinary |
1 at £1 | Stuart Bird 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
18 February 2024 | Appointment of Ms Luisa Mcneill as a director on 17 February 2024 (2 pages) |
---|---|
17 February 2024 | Termination of appointment of Aimee Justine Mckay as a director on 17 February 2024 (1 page) |
17 February 2024 | Appointment of Ms Megan Kate Owen as a director on 17 February 2024 (2 pages) |
17 February 2024 | Appointment of Mr George Eric Taylor Richardson as a director on 17 February 2024 (2 pages) |
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
22 October 2023 | Appointment of Ms Laura May Hudson as a director on 16 October 2023 (2 pages) |
22 October 2023 | Appointment of Mr Dylan Christy Quinn as a director on 16 October 2023 (2 pages) |
21 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
15 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
9 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
16 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
12 December 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 July 2021 | Termination of appointment of Thomas Mark Ellinson as a director on 20 July 2021 (1 page) |
24 July 2021 | Appointment of Mr Richard James Hathway Castle as a secretary on 20 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Thomas Mark Ellinson as a secretary on 20 July 2021 (1 page) |
4 July 2021 | Termination of appointment of Rachel Frances Louise Murray as a director on 1 October 2020 (1 page) |
4 July 2021 | Termination of appointment of Gurkirit Kaur Plaha as a director on 25 June 2021 (1 page) |
11 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
28 June 2020 | Appointment of Mr Richard James Hathway Castle as a director on 19 June 2019 (2 pages) |
28 June 2020 | Appointment of Mrs Emily Jane Castle as a director on 19 June 2019 (2 pages) |
22 June 2020 | Termination of appointment of Stuart Bird as a director on 10 June 2020 (1 page) |
22 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
17 October 2018 | Termination of appointment of Rachel Frances Louise Murray as a secretary on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Thomas Mark Ellinson as a secretary on 17 October 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 July 2017 | Termination of appointment of Philippa Anne Sanders as a director on 28 July 2017 (1 page) |
31 July 2017 | Appointment of Ms Gurkirit Kaur Plaha as a director on 28 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Philippa Anne Sanders as a director on 28 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Thomas Mark Ellinson as a director on 28 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Jonathan Abbot Robinson as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Ms Gurkirit Kaur Plaha as a director on 28 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Thomas Mark Ellinson as a director on 28 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Jonathan Abbot Robinson as a director on 31 July 2017 (1 page) |
21 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
18 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
6 January 2015 | Appointment of Mr Stuart Bird as a director on 15 September 2014 (2 pages) |
6 January 2015 | Termination of appointment of Joanna Elizabeth Morley as a director on 5 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Stuart Bird as a director on 15 September 2014 (2 pages) |
6 January 2015 | Termination of appointment of Joanna Elizabeth Morley as a director on 5 December 2014 (1 page) |
6 January 2015 | Appointment of Miss Aimee Justine Mckay as a director on 5 December 2014 (2 pages) |
6 January 2015 | Appointment of Miss Aimee Justine Mckay as a director on 5 December 2014 (2 pages) |
6 January 2015 | Appointment of Miss Aimee Justine Mckay as a director on 5 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Joanna Elizabeth Morley as a director on 5 December 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 September 2014 | Termination of appointment of Nicholas John Sheldon Allum as a director on 12 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Nicholas John Sheldon Allum as a director on 12 September 2014 (1 page) |
22 August 2014 | Registered office address changed from 24C Terrapin Road London SW17 8QN to C/O Company Secretary 24 Terrapin Road London SW17 8QN on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 24C Terrapin Road London SW17 8QN to C/O Company Secretary 24 Terrapin Road London SW17 8QN on 22 August 2014 (1 page) |
14 July 2014 | Termination of appointment of Philippa Anne Sanders as a secretary on 13 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Philippa Anne Sanders as a secretary on 13 July 2014 (1 page) |
13 July 2014 | Appointment of Miss Rachel Frances Louise Murray as a secretary on 9 July 2014 (2 pages) |
13 July 2014 | Appointment of Miss Rachel Frances Louise Murray as a secretary on 9 July 2014 (2 pages) |
13 July 2014 | Appointment of Miss Rachel Frances Louise Murray as a secretary on 9 July 2014 (2 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
13 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Director's details changed for Mr Nicholas John Sheldon Allum on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Nicholas John Sheldon Allum on 11 January 2011 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Bonnie Robinson on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nicholas John Sheldon Allum on 19 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Rachel Frances Louise Murray on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nicholas John Sheldon Allum on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Bonnie Robinson on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Joanna Elizabeth Morley on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Joanna Elizabeth Morley on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philippa Anne Sanders on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rachel Frances Louise Murray on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Abbot Robinson on 19 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Jonathan Abbot Robinson on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philippa Anne Sanders on 19 January 2010 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (6 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (6 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 June 2008 | Return made up to 10/01/08; full list of members (6 pages) |
4 June 2008 | Return made up to 10/01/08; full list of members (6 pages) |
18 March 2008 | Director appointed jonathan abbot robinson (2 pages) |
18 March 2008 | Director appointed jonathan abbot robinson (2 pages) |
11 March 2008 | Director appointed joanna elizabeth morley (2 pages) |
11 March 2008 | Director appointed rachel frances louise murray (2 pages) |
11 March 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
11 March 2008 | Director appointed nocholas john sheldon allum (2 pages) |
11 March 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
11 March 2008 | Director appointed bonnie robinson (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
11 March 2008 | Director appointed rachel frances louise murray (2 pages) |
11 March 2008 | Director appointed joanna elizabeth morley (2 pages) |
11 March 2008 | Director appointed nocholas john sheldon allum (2 pages) |
11 March 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
11 March 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
11 March 2008 | Director and secretary appointed philippa anne sanders (2 pages) |
11 March 2008 | Director appointed bonnie robinson (2 pages) |
11 March 2008 | Director and secretary appointed philippa anne sanders (2 pages) |
10 January 2007 | Incorporation (13 pages) |
10 January 2007 | Incorporation (13 pages) |