London
England And Wales
SW15 6TL
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Mr Max Goulden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Atney Road Putney London SW15 2PS |
Director Name | Ms Fiona Antonia Goulden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Atney Road London SW15 2PS |
Secretary Name | Ms Fiona Antonia Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Atney Road London SW15 2PS |
Director Name | Simon Hornby |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornhill Mews 78 Deodar Road London SW15 2NE |
Director Name | Sally Juliet Flatau |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 August 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thornhill Mews Deodar Road London SW15 2NE |
Secretary Name | Mr Lionel James Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | No 6 Thornhill Mews Deodar Road London SW15 2NE |
Director Name | Mr Alistair Thomas Clarke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 January 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | No 5 Thornhill Mews Deodar Rd London SW15 2NE |
Director Name | Ms Marieke Caroline Datema |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Thornhill Mews Deodar Road London SW15 2NE |
Secretary Name | Mr Jon George Blackie |
---|---|
Status | Resigned |
Appointed | 08 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 6 Thornhill Mews Deodar Road London SW15 2NE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 020 88719992 |
---|---|
Telephone region | London |
Registered Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
6 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
8 January 2021 | Termination of appointment of Alistair Thomas Clarke as a director on 8 January 2021 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Jon George Blackie as a secretary on 1 April 2016 (1 page) |
2 August 2017 | Registered office address changed from No 2 Thornhill Mews Deodar Rd London SW15 2NE to 322 Upper Richmond Road London England and Wales SW15 6TL on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Jon George Blackie as a secretary on 1 April 2016 (1 page) |
2 August 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
2 August 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
2 August 2017 | Registered office address changed from No 2 Thornhill Mews Deodar Rd London SW15 2NE to 322 Upper Richmond Road London England and Wales SW15 6TL on 2 August 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Alistair Thomas Clarke on 30 October 2010 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Alistair Thomas Clarke on 30 October 2010 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Termination of appointment of Sally Juliet Flatau as a director on 18 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Sally Juliet Flatau as a director on 18 August 2015 (1 page) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Appointment of Mr Jon George Blackie as a secretary on 8 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Jon George Blackie as a secretary on 8 January 2015 (2 pages) |
28 January 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
28 January 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
28 January 2015 | Appointment of Mr Jon George Blackie as a secretary on 8 January 2015 (2 pages) |
4 December 2014 | Termination of appointment of Marieke Caroline Datema as a director on 25 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Marieke Caroline Datema as a director on 25 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Jon George Blackie as a director on 2 May 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jon George Blackie as a director on 2 May 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jon George Blackie as a director on 2 May 2014 (2 pages) |
3 November 2014 | Appointment of Ms Marieke Caroline Datema as a director on 2 May 2014 (2 pages) |
3 November 2014 | Appointment of Ms Marieke Caroline Datema as a director on 2 May 2014 (2 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Lionel Hoare as a secretary (1 page) |
21 February 2014 | Termination of appointment of Lionel Hoare as a secretary (1 page) |
7 February 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
7 February 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
28 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
1 February 2013 | Registered office address changed from No 6 Thornhill Mews Deodar Road London SW15 2NE on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from No 6 Thornhill Mews Deodar Road London SW15 2NE on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Registered office address changed from No 6 Thornhill Mews Deodar Road London SW15 2NE on 1 February 2013 (1 page) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Mr Alistair Clarke as a director (2 pages) |
11 November 2010 | Appointment of Mr Alistair Clarke as a director (2 pages) |
5 November 2010 | Termination of appointment of Simon Hornby as a director (1 page) |
5 November 2010 | Termination of appointment of Simon Hornby as a director (1 page) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
12 March 2010 | Director's details changed for Simon Hornby on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Simon Hornby on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sally Juliet Flatau on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sally Juliet Flatau on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
3 June 2009 | Secretary's change of particulars / lionel hoare / 01/05/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, no 6 thornhill mews deodar road, london, SW15 2NE (2 pages) |
3 June 2009 | Secretary's change of particulars / lionel hoare / 01/05/2009 (1 page) |
3 June 2009 | Return made up to 25/01/09; full list of members (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from, no 6 thornhill mews deodar road, london, SW15 2NE (2 pages) |
3 June 2009 | Return made up to 25/01/09; full list of members (5 pages) |
14 May 2009 | Appointment terminated director max goulden (1 page) |
14 May 2009 | Appointment terminated director fiona goulden (1 page) |
14 May 2009 | Appointment terminated director fiona goulden (1 page) |
14 May 2009 | Appointment terminated director max goulden (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from, 122 putney bridge road, london, SW15 2NQ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from, 122 putney bridge road, london, SW15 2NQ (1 page) |
27 April 2009 | Director's change of particulars / sally flatau / 17/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / sally flatau / 17/04/2009 (1 page) |
24 December 2008 | Director appointed sally juliet flatau (2 pages) |
24 December 2008 | Director appointed simon hornby (2 pages) |
24 December 2008 | Secretary appointed lionel james hoare (2 pages) |
24 December 2008 | Director appointed sally juliet flatau (2 pages) |
24 December 2008 | Director appointed simon hornby (2 pages) |
24 December 2008 | Secretary appointed lionel james hoare (2 pages) |
24 December 2008 | Appointment terminated secretary fiona goulden (1 page) |
24 December 2008 | Appointment terminated secretary fiona goulden (1 page) |
8 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
8 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
20 November 2007 | Ad 07/11/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 November 2007 | Ad 07/11/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
25 January 2007 | Incorporation (33 pages) |
25 January 2007 | Incorporation (33 pages) |