London
SW12 8RR
Secretary Name | Mr Andrew David Charles Cox |
---|---|
Status | Current |
Appointed | 05 March 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Ground Floor Flat Hearnville Road London SW12 8RR |
Director Name | Mr Konstantinos Akalestos |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Hearnville Road 1st Floor Flat 28 Hearnville Road Balham London SW12 8RR |
Director Name | Emma Glenn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hearnville Road London SW12 8RR |
Director Name | Mr Christopher Stephen Bates |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Side Elms 1 Beaufort Close Reigate Surrey RH2 9DG |
Secretary Name | Mr Christopher Stephen Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Side Elms 1 Beaufort Close Reigate Surrey RH2 9DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 28 Ground Floor Flat Hearnville Road London SW12 8RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
12 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
2 October 2023 | Notification of Bethany Sian Williams as a person with significant control on 2 October 2023 (2 pages) |
2 October 2023 | Notification of Oliver Dale Grogan as a person with significant control on 2 October 2023 (2 pages) |
2 October 2023 | Appointment of Mr Oliver Dale Grogan as a director on 2 October 2023 (2 pages) |
2 October 2023 | Appointment of Miss Bethany Sian Williams as a director on 2 October 2023 (2 pages) |
4 September 2023 | Termination of appointment of Andrew David Charles Cox as a secretary on 30 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Andrew David Charles Cox as a director on 30 August 2023 (1 page) |
4 September 2023 | Cessation of Andrew David Charles Cox as a person with significant control on 30 August 2023 (1 page) |
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Mr Andrew David Charles Cox as a secretary on 5 March 2022 (2 pages) |
17 March 2022 | Notification of Konstantinos Akalestos as a person with significant control on 5 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Christopher Stephen Bates as a director on 5 March 2022 (1 page) |
17 March 2022 | Appointment of Mr Konstantinos Akalestos as a director on 16 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Christopher Stephen Bates as a secretary on 5 March 2022 (1 page) |
17 March 2022 | Cessation of Christopher Stephen Bates as a person with significant control on 5 March 2022 (1 page) |
25 June 2021 | Registered office address changed from Side Elms, 1 Beaufort Close Reigate Surrey RH2 9DG to 28 Ground Floor Flat Hearnville Road London SW12 8RR on 25 June 2021 (1 page) |
25 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 June 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Andrew David Cox as a director on 29 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Andrew David Cox as a director on 29 May 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 30 May 2016 no member list (3 pages) |
9 June 2016 | Annual return made up to 30 May 2016 no member list (3 pages) |
31 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 August 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
31 August 2015 | Termination of appointment of Emma Glenn as a director on 1 April 2015 (1 page) |
31 August 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
31 August 2015 | Termination of appointment of Emma Glenn as a director on 1 April 2015 (1 page) |
31 August 2015 | Termination of appointment of Emma Glenn as a director on 1 April 2015 (1 page) |
14 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 July 2014 | Annual return made up to 30 May 2014 no member list (4 pages) |
17 July 2014 | Annual return made up to 30 May 2014 no member list (4 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 July 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
10 July 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 August 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
23 August 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
12 June 2011 | Annual return made up to 30 May 2011 no member list (4 pages) |
12 June 2011 | Annual return made up to 30 May 2011 no member list (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Christopher Bates on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Emma Glenn on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Christopher Bates on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
7 September 2010 | Director's details changed for Emma Glenn on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Emma Glenn on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
7 September 2010 | Director's details changed for Mr Christopher Bates on 1 January 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 August 2009 | Annual return made up to 30/05/09 (2 pages) |
21 August 2009 | Annual return made up to 30/05/09 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 October 2008 | Annual return made up to 30/05/08 (4 pages) |
7 October 2008 | Annual return made up to 30/05/08 (4 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 July 2007 | New secretary appointed;new director appointed (1 page) |
6 July 2007 | New secretary appointed;new director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
30 May 2007 | Incorporation (26 pages) |
30 May 2007 | Incorporation (26 pages) |