8 Crookham Road
London
SW6 4EQ
Director Name | Stephen Cole |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 8 Crookham Road London SW6 4EQ |
Director Name | Glynis Mary Cole |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Mayfield Cottage Lodge Green Burton Park Duncton West Sussex GU28 0LH |
Director Name | Mr Thomas William Cole |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Mayfield Cottage Lodge Green Burton Park Duncton West Sussex GU28 0LH |
Secretary Name | Mr Thomas William Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Mayfield Cottage Lodge Green Burton Park Duncton West Sussex GU28 0LH |
Director Name | Merlin Holding Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Vilma Ann Barraclough |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 8b Crookham Road London SW6 4EQ |
Director Name | Carol Christine Queen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Basement Flat 8b Crookham Road London SW6 4EO |
Secretary Name | Tyrone Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Crookham Road Fulham SW6 4EQ |
Telephone | 020 77314904 |
---|---|
Telephone region | London |
Registered Address | 8a Crookham Road Fulham London SW6 4EQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
3 July 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
1 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
17 November 2018 | Termination of appointment of Carol Christine Queen as a director on 10 October 2018 (1 page) |
17 November 2018 | Appointment of Merlin Holding Company Limited as a director on 10 October 2018 (2 pages) |
17 November 2018 | Termination of appointment of Vilma Ann Barraclough as a director on 10 October 2018 (1 page) |
12 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
25 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
7 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 19 February 2016 no member list (9 pages) |
23 February 2016 | Annual return made up to 19 February 2016 no member list (9 pages) |
1 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 19 February 2015 no member list (9 pages) |
24 February 2015 | Annual return made up to 19 February 2015 no member list (9 pages) |
8 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 19 February 2014 no member list (9 pages) |
25 February 2014 | Annual return made up to 19 February 2014 no member list (9 pages) |
10 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 19 February 2013 no member list (9 pages) |
22 February 2013 | Annual return made up to 19 February 2013 no member list (9 pages) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 February 2012 | Register(s) moved to registered inspection location (1 page) |
23 February 2012 | Annual return made up to 19 February 2012 no member list (9 pages) |
23 February 2012 | Annual return made up to 19 February 2012 no member list (9 pages) |
23 February 2012 | Register inspection address has been changed (1 page) |
23 February 2012 | Register inspection address has been changed (1 page) |
23 February 2012 | Register(s) moved to registered inspection location (1 page) |
17 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 19 February 2011 no member list (8 pages) |
1 March 2011 | Annual return made up to 19 February 2011 no member list (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 February 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
22 February 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
19 February 2010 | Director's details changed for Thomas William Cole on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Glynis Mary Cole on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Glynis Mary Cole on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Louise Anne Cole on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Carol Christine Queen on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Vilma Ann Barraclough on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Thomas William Cole on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephen Cole on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Vilma Ann Barraclough on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Carol Christine Queen on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Louise Anne Cole on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephen Cole on 19 February 2010 (2 pages) |
3 March 2009 | Annual return made up to 19/02/09 (4 pages) |
3 March 2009 | Annual return made up to 19/02/09 (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 March 2008 | Annual return made up to 19/02/08 (4 pages) |
7 March 2008 | Annual return made up to 19/02/08 (4 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Incorporation (40 pages) |
19 February 2007 | Incorporation (40 pages) |