London
SW15 5AA
Director Name | Susan Elizabeth Neville |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Consultant |
Correspondence Address | 12 Bective Place London SW15 2PZ |
Director Name | Fabio Copponi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | IT Specialist |
Correspondence Address | 80 Burke Close London SW15 5RS |
Secretary Name | Susan Elizabeth Neville |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Consultant |
Correspondence Address | 12 Bective Place London SW15 2PZ |
Director Name | Mr Scott Alexander Berry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Park Farm Road Kingston KT2 5TQ |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Andrew Crescent Chester CH4 7BQ Wales |
Director Name | Mr Colin John Stent |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Business Management |
Country of Residence | England |
Correspondence Address | 3a Hillcrest Upper Brighton Road Surbiton Surrey KT6 6JX |
Director Name | Richard Morcella |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2022) |
Role | Accountant |
Correspondence Address | Flat 3 213 Putney Bridge Road Putney London SW15 2NY |
Director Name | Emily Rees |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 2009) |
Role | Accountant |
Correspondence Address | Flat 2 213 Putney Bridge Road Putney London SW15 2NY |
Secretary Name | Renwick Management Services (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 3a Hill Crest Upper Brighton Road Surbiton Surrey KT6 6JX |
Secretary Name | Renwick Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2008) |
Correspondence Address | 3a Hill Crest, Upper Brighton Road Surbiton Surrey KT6 6JX |
Registered Address | Miss Susan Neville 12 Bective Place Putney SW15 2PZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Miss Susan Elizabeth Neville 20.00% Ordinary |
---|---|
1 at £1 | Mr Damien Paul Mcgeary 20.00% Ordinary |
1 at £1 | Mr Fabio Copponi 20.00% Ordinary |
1 at £1 | Mr Richard Paul Morcella 20.00% Ordinary |
1 at £1 | Mr Scott Alexander Berry 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £944 |
Gross Profit | £944 |
Net Worth | £569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 June 2022 | Appointment of Mr Andrew Richardson as a director on 1 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 9 April 2022 with updates (4 pages) |
8 June 2022 | Termination of appointment of Richard Morcella as a director on 1 June 2022 (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Director's details changed for Scott Alexander Berry on 17 May 2015 (3 pages) |
9 July 2015 | Director's details changed for Scott Alexander Berry on 17 May 2015 (3 pages) |
16 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Director's details changed for Scott Alexander Berry on 26 October 2014 (3 pages) |
3 January 2015 | Director's details changed for Fabio Copponi on 1 September 2014 (3 pages) |
3 January 2015 | Director's details changed for Scott Alexander Berry on 26 October 2014 (3 pages) |
3 January 2015 | Director's details changed for Fabio Copponi on 1 September 2014 (3 pages) |
3 January 2015 | Director's details changed for Fabio Copponi on 1 September 2014 (3 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-05-13
|
16 January 2014 | Appointment of Scott Alexander Berry as a director (3 pages) |
16 January 2014 | Appointment of Scott Alexander Berry as a director (3 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 9 April 2013 (16 pages) |
10 May 2013 | Annual return made up to 9 April 2013 (16 pages) |
10 May 2013 | Annual return made up to 9 April 2013 (16 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (16 pages) |
8 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (16 pages) |
8 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (16 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (16 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Appointment terminated director emily rees (1 page) |
29 May 2009 | Appointment terminated director emily rees (1 page) |
2 May 2009 | Return made up to 16/03/09; no change of members (10 pages) |
2 May 2009 | Return made up to 16/03/09; no change of members (10 pages) |
17 April 2009 | Director appointed emily rebecca rees (2 pages) |
17 April 2009 | Director appointed emily rebecca rees (2 pages) |
15 July 2008 | Director appointed damian patrick mcgeary (2 pages) |
15 July 2008 | Director appointed damian patrick mcgeary (2 pages) |
23 June 2008 | Director appointed richard morcella (1 page) |
23 June 2008 | Director appointed richard morcella (1 page) |
23 June 2008 | Appointment terminated secretary renwick management services LTD (1 page) |
23 June 2008 | Director appointed fabio copponi (2 pages) |
23 June 2008 | Appointment terminated secretary renwick management services LTD (1 page) |
23 June 2008 | Director appointed fabio copponi (2 pages) |
23 June 2008 | Appointment terminated director colin stent (1 page) |
23 June 2008 | Appointment terminated director colin stent (1 page) |
20 June 2008 | Director and secretary appointed susan elizabeth neville (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 3A hill crest upper brighton road surbiton surrey KT6 6JX (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 3A hill crest upper brighton road surbiton surrey KT6 6JX (1 page) |
20 June 2008 | Director and secretary appointed susan elizabeth neville (2 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Secretary appointed renwick management services LTD (1 page) |
16 May 2008 | Appointment terminated secretary renwick management services (uk) LTD (1 page) |
16 May 2008 | Secretary appointed renwick management services LTD (1 page) |
16 May 2008 | Appointment terminated secretary renwick management services (uk) LTD (1 page) |
16 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
16 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
16 March 2007 | Incorporation (9 pages) |
16 March 2007 | Incorporation (9 pages) |