Maidenhead
Berkshire
SL6 2QU
Secretary Name | Mr Guillaume Jean Vandamme |
---|---|
Status | Current |
Appointed | 16 March 2014(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 5 63 Westbourne Terrace London W2 3UY |
Director Name | Andrew Charles Mark Winterton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 63 Westbourne Terrace London W2 3UY |
Secretary Name | Roger Geoffrey Friendship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rectory 119 London Road Romford RM7 9QD |
Secretary Name | Alison Argust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2014) |
Role | Company Director |
Correspondence Address | Flat 7 63 Westbourne Terrace London W2 3UY |
Registered Address | Flat 5 63 Westbourne Terrace London W2 3UY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Guillaume Vandamme 14.29% Ordinary |
---|---|
1 at £1 | Hui Yong Lorraine Yow 14.29% Ordinary |
1 at £1 | Mee Chan Rose Cheuk & Lok Ting Vickie Cheung 14.29% Ordinary |
1 at £1 | Michael Bestall 14.29% Ordinary |
1 at £1 | Nuzhat Rahman 14.29% Ordinary |
1 at £1 | Paul Serjeant & Deborah Serjeant 14.29% Ordinary |
1 at £1 | Peter Argust & Alison Argust 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
14 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
27 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 January 2017 | Director's details changed for Mr Paul Gilbert Serjeant on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mr Guillaume Jean Vandamme on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr Paul Gilbert Serjeant on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mr Guillaume Jean Vandamme on 30 January 2017 (1 page) |
10 September 2016 | Registered office address changed from Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY United Kingdom to Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page) |
10 September 2016 | Registered office address changed from Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY United Kingdom to Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page) |
10 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 September 2016 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB to Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page) |
10 September 2016 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB to Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page) |
31 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 March 2014 | Appointment of Mr Guillaume Jean Vandamme as a secretary (2 pages) |
16 March 2014 | Termination of appointment of Alison Argust as a secretary (1 page) |
16 March 2014 | Termination of appointment of Alison Argust as a secretary (1 page) |
16 March 2014 | Appointment of Mr Guillaume Jean Vandamme as a secretary (2 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
5 August 2012 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from Flat 7 63 Westbourne Terrace London W2 3UY on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from Flat 7 63 Westbourne Terrace London W2 3UY on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from Flat 7 63 Westbourne Terrace London W2 3UY on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 5 August 2012 (1 page) |
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Termination of appointment of Andrew Winterton as a director (1 page) |
15 August 2011 | Termination of appointment of Andrew Winterton as a director (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
28 April 2011 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 28 April 2011 (2 pages) |
8 April 2011 | Appointment of Alison Argust as a secretary (3 pages) |
8 April 2011 | Appointment of Alison Argust as a secretary (3 pages) |
1 November 2010 | Termination of appointment of Roger Friendship as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Roger Friendship as a secretary (2 pages) |
29 October 2010 | Appointment of Paul Gilbert Serjeant as a director (3 pages) |
29 October 2010 | Appointment of Paul Gilbert Serjeant as a director (3 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Andrew Charles Mark Winterton on 27 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Andrew Charles Mark Winterton on 27 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 11 August 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
12 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
27 July 2007 | Incorporation (9 pages) |
27 July 2007 | Incorporation (9 pages) |