Marlborough
Wiltshire
SN8 4ER
Secretary Name | Edward William Penrose Cartlidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2008(1 year after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm West Overton Marlborough Wiltshire SN8 4ER |
Director Name | Mr Olivier Jean-Francois Le Roy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 33 Adison Gardens London W14 0DP |
Director Name | Mr Joshua Verey Ford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 33 Addison Gardens London W14 0DP |
Secretary Name | Miss Flora Montgomery |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Addison Gardens London W14 0DP |
Director Name | Stephen John Atkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2021) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 33 Addison Gardens London W14 0DP |
Director Name | Adam Singleton Sawers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 33 Addison Gardens London W14 0DP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Flora Montgomery 20.00% Ordinary |
---|---|
1 at £1 | Mathilda Cartlidge & Edward William Penrose Cartlidge 20.00% Ordinary |
1 at £1 | Matthue Boyes 20.00% Ordinary |
1 at £1 | Pierre Woreczek & Catherine Woreczek 20.00% Ordinary |
1 at £1 | Stephen Atkins & Adam Sawers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £2,765 |
Current Liabilities | £5,104 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Secretary's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Director's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Director's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
7 February 2011 | Appointment of Stephen John Atkins as a director (2 pages) |
7 February 2011 | Appointment of Stephen John Atkins as a director (2 pages) |
6 October 2010 | Appointment of Adam Singleton Sawers as a director (3 pages) |
6 October 2010 | Appointment of Adam Singleton Sawers as a director (3 pages) |
6 October 2010 | Termination of appointment of Joshua Ford as a director (2 pages) |
6 October 2010 | Termination of appointment of Joshua Ford as a director (2 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mr Joshua Verey Ford on 5 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Joshua Verey Ford on 5 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Joshua Verey Ford on 5 July 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
4 August 2009 | Director and secretary's change of particulars / edward cartlidge / 05/07/2009 (1 page) |
4 August 2009 | Director and secretary's change of particulars / edward cartlidge / 05/07/2009 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
22 April 2009 | Ad 04/04/09\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
22 April 2009 | Ad 04/04/09\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
10 September 2008 | Secretary appointed edward william penrose cartlidge (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Ad 05/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 September 2008 | Secretary appointed edward william penrose cartlidge (1 page) |
10 September 2008 | Director appointed edward william penrose cartlidge (2 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Director appointed edward william penrose cartlidge (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from suite a, mezzanine floor cumberland court great cumberland place london W1H 7DP (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from suite a, mezzanine floor cumberland court great cumberland place london W1H 7DP (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
10 September 2008 | Ad 05/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
9 September 2008 | Appointment terminated secretary flora montgomery (1 page) |
9 September 2008 | Appointment terminated secretary flora montgomery (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (16 pages) |
5 July 2007 | Incorporation (16 pages) |