1 St Georges Square
London
SW1V 2HX
Director Name | Ms Alison Sproule |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 12 July 2012(5 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 1 St. Georges Square London SW1V 2HU |
Director Name | Ms Vinita Chauhan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 St Georges Square London SW1V 2HX |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Louise Jane Stoten |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 St Georges Square London SW1V 2HX |
Secretary Name | Deborah Catherine Catsikeas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 1 St Georges Square London SW1V 2HX |
Secretary Name | Mr Richard Alan Fry |
---|---|
Status | Resigned |
Appointed | 01 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Alison Sproule 16.67% Ordinary |
---|---|
1 at £1 | Chris Mccormick 16.67% Ordinary |
1 at £1 | Deborah Catherine Catsikeas 16.67% Ordinary |
1 at £1 | Louise Jane Stoten 16.67% Ordinary |
1 at £1 | Michael Hughes 16.67% Ordinary |
1 at £1 | Vinta Chauchan 16.67% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
23 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 April 2016 | Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Richard Alan Fry as a secretary on 6 April 2016 (1 page) |
15 April 2016 | Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Richard Alan Fry as a secretary on 6 April 2016 (1 page) |
15 April 2016 | Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 November 2014 | Termination of appointment of Deborah Catherine Catsikeas as a secretary on 12 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Deborah Catherine Catsikeas as a secretary on 12 November 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Mr Richard Alan Fry as a secretary (2 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Mr Richard Alan Fry as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Louise Stoten as a director (1 page) |
30 April 2014 | Termination of appointment of Louise Stoten as a director (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 April 2013 | Appointment of Ms Vinita Chauhan as a director (2 pages) |
17 April 2013 | Appointment of Ms Vinita Chauhan as a director (2 pages) |
29 August 2012 | Appointment of Ms Alison Sproule as a director (2 pages) |
29 August 2012 | Appointment of Ms Alison Sproule as a director (2 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Director's details changed for Deborah Catherine Catsikeas on 18 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Deborah Catherine Catsikeas on 18 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Registered office address changed from 1 St. Georges Square Flat 6 London SW1V 2HU United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1 St. Georges Square Flat 6 London SW1V 2HU United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 April 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
15 April 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
20 October 2008 | Return made up to 18/06/08; full list of members (5 pages) |
20 October 2008 | Return made up to 18/06/08; full list of members (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from flat 6 1 st georges square london SW1V 2HX (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from flat 6 1 st georges square london SW1V 2HX (1 page) |
18 June 2007 | Incorporation (15 pages) |
18 June 2007 | Incorporation (15 pages) |