London
SW19 8RY
Director Name | Mrs Carol Ann Pegg Tsivanidis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lancaster Road Wimbledon London SW19 5DA |
Director Name | Helen Suzanne Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Account Director |
Correspondence Address | 20a Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Clare Elizabeth Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Lingfield Road Wimbledon London SW19 4QD |
Director Name | Mr David Gerard Carville |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Mrs Natasha Sharpe |
---|---|
Status | Resigned |
Appointed | 13 February 2010(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | 23 Lingfield Road Wimbledon London SW19 4QD |
Director Name | Ms Jean Mary Carpenter |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Holland Grove London SW9 6ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 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 | 13 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 20 Homefield Road Wimbledon London SW19 4QF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Charalambe Tsivanidis & Carol Tsivanidis 20.00% Ordinary |
---|---|
1 at £1 | Edward Lesley & Sarah Dixon 20.00% Ordinary |
1 at £1 | Gayatri Arulkumaran 20.00% Ordinary |
1 at £1 | Gordon Rennie 20.00% Ordinary |
1 at £1 | Jean Carpenter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,755 |
Cash | £5,750 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
5 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
3 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
4 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 November 2015 | Termination of appointment of Jean Mary Carpenter as a director on 31 July 2015 (1 page) |
1 November 2015 | Termination of appointment of Jean Mary Carpenter as a director on 31 July 2015 (1 page) |
20 February 2015 | Termination of appointment of David Gerard Carville as a director on 1 October 2014 (1 page) |
20 February 2015 | Appointment of Mrs Carol Ann Pegg Tsivanidis as a director on 8 October 2014 (2 pages) |
20 February 2015 | Termination of appointment of David Gerard Carville as a director on 1 October 2014 (1 page) |
20 February 2015 | Appointment of Mrs Jean Mary Carpenter as a director on 14 October 2014 (2 pages) |
20 February 2015 | Appointment of Mrs Carol Ann Pegg Tsivanidis as a director on 8 October 2014 (2 pages) |
20 February 2015 | Termination of appointment of David Gerard Carville as a director on 1 October 2014 (1 page) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Appointment of Mrs Carol Ann Pegg Tsivanidis as a director on 8 October 2014 (2 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Appointment of Mrs Jean Mary Carpenter as a director on 14 October 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Gerard Carville on 31 December 2013 (2 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Gerard Carville on 31 December 2013 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Appointment of Mr Gordon Mccall Rennie as a secretary (2 pages) |
7 September 2010 | Appointment of Mr Gordon Mccall Rennie as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Natasha Sharpe as a secretary (1 page) |
3 September 2010 | Termination of appointment of Natasha Sharpe as a secretary (1 page) |
14 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
14 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
12 April 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
12 April 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
26 March 2010 | Termination of appointment of Clare Hammond as a secretary (1 page) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Appointment of Mrs Natasha Sharpe as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Natasha Sharpe as a secretary (1 page) |
26 March 2010 | Termination of appointment of Clare Hammond as a secretary (1 page) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Termination of appointment of Helen Green as a director (1 page) |
30 November 2009 | Termination of appointment of Helen Green as a director (1 page) |
30 November 2009 | Termination of appointment of Helen Green as a director (1 page) |
30 November 2009 | Termination of appointment of Helen Green as a director (1 page) |
30 November 2009 | Termination of appointment of Helen Green as a director (1 page) |
30 November 2009 | Termination of appointment of Helen Green as a director (1 page) |
25 November 2009 | Appointment of Mr David Gerard Carville as a director (2 pages) |
25 November 2009 | Appointment of Mr David Gerard Carville as a director (2 pages) |
24 November 2009 | Secretary's details changed for Clare Elizabeth Hammond on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Clare Elizabeth Hammond on 24 November 2009 (2 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
13 February 2007 | Incorporation (33 pages) |
13 February 2007 | Incorporation (33 pages) |