58 Battersea High Street
London
SW11 3HX
Director Name | Mr Lorne Alexander Armstrong |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill Cottage Oldlands Hill, Fairwarp Uckfield East Sussex TN22 3BX |
Director Name | Mr Rupert James Loughan Fitzmaurice |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Paxhill Lindfield West Sussex RH16 2QY |
Director Name | Mr David Matthew |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 South Western Road Twickenham TW1 1LG |
Secretary Name | Mr Lorne Alexander Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill Cottage Oldlands Hill, Fairwarp Uckfield East Sussex TN22 3BX |
Website | involveuk.com |
---|---|
Telephone | 020 77200105 |
Telephone region | London |
Registered Address | 5-6 Argyll Street First Floor London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Matthew 50.00% Ordinary |
---|---|
50 at £1 | Jeremy Starling 50.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
10 March 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR England to 5-6 Argyll Street First Floor London W1F 7TE on 10 March 2021 (1 page) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 1st Floor, Midmoor House 1-2 Kew Road Richmond Up on Thames Surrey TW9 2NQ England to 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR on 18 April 2018 (1 page) |
21 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for David Matthew on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for David Matthew on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 June 2016 | Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 1st Floor, Midmoor House 1-2 Kew Road Richmond Up on Thames Surrey TW9 2NQ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 1st Floor, Midmoor House 1-2 Kew Road Richmond Up on Thames Surrey TW9 2NQ on 22 June 2016 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 July 2010 | Termination of appointment of Rupert Fitzmaurice as a director (1 page) |
1 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Termination of appointment of Rupert Fitzmaurice as a director (1 page) |
15 June 2010 | Termination of appointment of Lorne Armstrong as a director (1 page) |
15 June 2010 | Termination of appointment of Lorne Armstrong as a director (1 page) |
15 June 2010 | Termination of appointment of Lorne Armstrong as a secretary (1 page) |
15 June 2010 | Termination of appointment of Lorne Armstrong as a secretary (1 page) |
28 September 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
28 September 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
23 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 August 2008 | Return made up to 11/05/08; full list of members (5 pages) |
14 August 2008 | Return made up to 11/05/08; full list of members (5 pages) |
11 May 2007 | Incorporation (15 pages) |
11 May 2007 | Incorporation (15 pages) |