London
EC1M 6BB
Director Name | Mr Harry Digby Warne |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Charterhouse Mews London EC1M 6BB |
Director Name | Laura Susan Diana Neilson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Landscape Accounts Manager |
Correspondence Address | 16 Grove Road Acton W3 6AW |
Director Name | Mrs Yvonne Christine Malolepsza |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16a Grove Road Acton W3 6AW |
Secretary Name | Mrs Yvonne Christine Malolepsza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16a Grove Road Acton W3 6AW |
Director Name | Ms Sarah Elizabeth Wallis |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2020) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 21 Shirley Road London W4 1DD |
Registered Address | 23a Homefield Road Warlingham CR6 9HU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr John Matthew Ashwood 50.00% Ordinary |
---|---|
1 at £1 | Mrs Yvonne Christine Malolepsza 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
22 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
15 May 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 23a Homefield Road Warlingham CR6 9HU on 7 July 2022 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
13 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
13 August 2020 | Cessation of Sarah Elizabeth Wallis as a person with significant control on 20 July 2020 (1 page) |
13 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 August 2020 | Notification of Harry Digby Warne as a person with significant control on 20 July 2020 (2 pages) |
21 July 2020 | Appointment of Mr Harry Digby Warne as a director on 20 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Sarah Elizabeth Wallis as a director on 20 July 2020 (1 page) |
9 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Notification of Sarah Elizabeth Wallis as a person with significant control on 1 March 2019 (2 pages) |
15 October 2019 | Termination of appointment of Yvonne Christine Malolepsza as a secretary on 1 March 2019 (1 page) |
15 October 2019 | Cessation of Yvonne Christine Malolepsza as a person with significant control on 1 March 2019 (1 page) |
15 October 2019 | Termination of appointment of Yvonne Christine Malolepsza as a director on 1 March 2019 (1 page) |
15 October 2019 | Appointment of Ms Sarah Elizabeth Wallis as a director on 1 March 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 16 Grove Road London W3 6AW to 1 Charterhouse Mews London EC1M 6BB on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Matthew John Ashwood on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 16 Grove Road London W3 6AW to 1 Charterhouse Mews London EC1M 6BB on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Matthew John Ashwood on 15 August 2017 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
4 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 16a Grove Road Acton London W3 6AW on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 16a Grove Road Acton London W3 6AW on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Yvonne Christine Malolepsza on 18 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Yvonne Christine Malolepsza on 18 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Matthew John Ashwood on 18 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Matthew John Ashwood on 18 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 September 2009 | Director appointed matthew john ashwood (2 pages) |
26 September 2009 | Director appointed matthew john ashwood (2 pages) |
26 September 2009 | Return made up to 18/07/09; full list of members (10 pages) |
26 September 2009 | Return made up to 18/07/09; full list of members (10 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 September 2008 | Return made up to 18/07/08; full list of members
|
5 September 2008 | Return made up to 18/07/08; full list of members
|
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Incorporation (19 pages) |
18 July 2007 | Incorporation (19 pages) |