New Malden
KT3 3LQ
Secretary Name | Ms Bronagh Sinead Mara Fentum |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(1 year after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Laburnum Grove New Malden KT3 3LQ |
Director Name | Mrs Bronagh Sinead Mara Fentum |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 18 Laburnum Grove New Malden KT3 3LQ |
Secretary Name | Hannu Mapplebeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Brixton Road London SW9 6BU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 18 Laburnum Grove New Malden KT3 3LQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
100 at £1 | Michael Jerome Fentum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,305 |
Cash | £30,538 |
Current Liabilities | £18,854 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
29 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 27 June 2023 with updates (3 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
7 April 2021 | Registered office address changed from 31C Homersham Road Kingston upon Thames Surrey KT1 3PL to 18 Laburnum Grove New Malden KT3 3LQ on 7 April 2021 (1 page) |
7 April 2021 | Secretary's details changed for Ms Bronagh Sinead Mara Fentum on 25 March 2021 (1 page) |
7 April 2021 | Director's details changed for Mr Michael Jerome Mara Fentum on 25 March 2021 (2 pages) |
7 April 2021 | Change of details for Mr Michael Jerome Mara Fentum as a person with significant control on 25 March 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Bronagh Sinead Mara Fentum on 25 March 2021 (2 pages) |
7 April 2021 | Change of details for Mrs Bronagh Sinead Mara Fentum as a person with significant control on 25 March 2021 (2 pages) |
11 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 April 2020 | Appointment of Bronagh Sinead Mara Fentum as a director on 1 October 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Michael Jerome Fentum on 27 June 2019 (2 pages) |
8 July 2019 | Change of details for Mr Michael Jerome Fentum as a person with significant control on 27 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
8 July 2019 | Secretary's details changed for Ms Bronagh Sinead Omara on 27 June 2019 (1 page) |
8 July 2019 | Change of details for Mrs Bronagh Sinead Fentum as a person with significant control on 27 June 2019 (2 pages) |
4 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
16 November 2018 | Second filing of Confirmation Statement dated 27/06/2017 (7 pages) |
16 November 2018 | Second filing of Confirmation Statement dated 27/06/2018 (5 pages) |
28 June 2018 | Notification of Bronagh Sinead Fentum as a person with significant control on 7 April 2018 (2 pages) |
28 June 2018 | Change of details for Mr Michael Jerome Fentum as a person with significant control on 7 April 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates
|
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates
|
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Michael Jerome Fentum as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Michael Jerome Fentum as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Secretary's details changed for Ms Bronagh Sinead Omara on 14 June 2012 (1 page) |
28 June 2012 | Secretary's details changed for Ms Bronagh Sinead Omara on 14 June 2012 (1 page) |
13 March 2012 | Registered office address changed from 23 Dale Court York Road Kingston KT2 6JH on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 23 Dale Court York Road Kingston KT2 6JH on 13 March 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Secretary's details changed for Bronagh Sinead Omara on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Michael Jerome Fentum on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Michael Jerome Fentum on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Bronagh Sinead Omara on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Michael Jerome Fentum on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Michael Jerome Fentum on 27 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from 10D Bonner Hill Road Kingston Surrey KT1 3EP on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 10D Bonner Hill Road Kingston Surrey KT1 3EP on 17 June 2010 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
31 July 2008 | Secretary appointed bronagh sinead omara (1 page) |
31 July 2008 | Appointment terminated secretary hannu mapplebeck (1 page) |
31 July 2008 | Appointment terminated secretary hannu mapplebeck (1 page) |
31 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
31 July 2008 | Secretary appointed bronagh sinead omara (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 28 brixton road london SW9 6BU (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 28 brixton road london SW9 6BU (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
11 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
11 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 280 grays inn road london WC1X 8EB (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 280 grays inn road london WC1X 8EB (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |