66 Bronsart Road
London
SW6 6AB
Secretary Name | Anna Grace Jillian Campbell Saville |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 66 Bronsart Road London SW6 6AB |
Director Name | Mr Simon Evans |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(5 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 66 Bronsart Road London SW6 6AB |
Director Name | Mark Crichton-Maitland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Nethergate House Nethergate Street Clare Suffolk CO10 8NP |
Director Name | Mr Stephen Roy Harker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Red Lion Square London WC1R 4QT |
Secretary Name | Mr Stephen Roy Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Red Lion Square London WC1R 4QT |
Director Name | Mr Rupert Hugh Sinclair Cryer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 June 2012) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | First Floor Flat 66 Bronsart Road London SW6 6AB |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 66 Bronsart Road London SW6 6AB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
1 at £1 | Anna Grace Jillian Campbell Saville 50.00% Ordinary |
---|---|
1 at £1 | Simon Evans 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
26 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
26 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
24 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 June 2018 | Notification of Anna Saville as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Notification of Anna Saville as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Notification of Simon Evans as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 July 2016 | Register inspection address has been changed to C/O Anna Saville 21 Broomfield Road London W13 9AP (1 page) |
6 July 2016 | Register inspection address has been changed to C/O Anna Saville 21 Broomfield Road London W13 9AP (1 page) |
6 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
29 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
3 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 February 2013 | Appointment of Mr Simon Evans as a director (2 pages) |
17 February 2013 | Appointment of Mr Simon Evans as a director (2 pages) |
9 February 2013 | Termination of appointment of Rupert Cryer as a director (1 page) |
9 February 2013 | Termination of appointment of Rupert Cryer as a director (1 page) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Stephen Harker as a director (1 page) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Anna Grace Jillian Campbell Saville on 4 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Mr Rupert Hugh Singclair Cryer on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen Roy Harker on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen Roy Harker on 4 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mr Rupert Hugh Singclair Cryer on 4 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mr Rupert Hugh Singclair Cryer on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen Roy Harker on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Anna Grace Jillian Campbell Saville on 4 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Stephen Harker as a director (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Anna Grace Jillian Campbell Saville on 4 June 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 March 2009 | Appointment terminated director swift incorporations LIMITED (1 page) |
18 March 2009 | Appointment terminated director swift incorporations LIMITED (1 page) |
11 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (19 pages) |
4 June 2007 | Incorporation (19 pages) |