London
WC1H 9JG
Director Name | Ms Jean Pamela Fernandes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(12 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Stuart Lennox Foreman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Browetts Cottage 6 Russell Hill Thornhaugh Peterborough Cambridgeshire PE8 6HL |
Secretary Name | Mr Richard Dade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Peterborough Road Castor Peterborough Cambridgeshire PE5 7AL |
Director Name | Mr Clinton Stuart Greyn Thomas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 August 2019) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 14c Garway Road London W2 4NA |
Secretary Name | Mr Clinton Stuart Greyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 August 2019) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 14c Garway Road London W2 4NA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Channa Jayaweera 33.33% Ordinary |
---|---|
1 at £1 | Clinton Stuart Greyn Thomas 33.33% Ordinary |
1 at £1 | Francois Champagne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Current Liabilities | £4,358 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
12 August 2021 | Notification of Jean Pamela Fernandes as a person with significant control on 28 September 2020 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 August 2019 | Cessation of Clinton Stuart Greyn Thomas as a person with significant control on 22 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Clinton Stuart Greyn Thomas as a director on 22 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Clinton Stuart Greyn Thomas as a secretary on 22 August 2019 (1 page) |
22 August 2019 | Appointment of Ms Jean Pamela Fernandes as a director on 22 August 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2018 | Appointment of Ms Jean Fernandes as a secretary on 17 December 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Cessation of Garway Limited as a person with significant control on 10 April 2017 (1 page) |
7 September 2017 | Cessation of Garway Limited as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 December 2014 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 11 December 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 October 2013 | Registered office address changed from 51 Welbeck Street London W1G 9BG United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 51 Welbeck Street London W1G 9BG United Kingdom on 31 October 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr Clinton Stuart Greyn Thomas on 9 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr Clinton Stuart Greyn Thomas on 9 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Clinton Stuart Greyn Thomas on 9 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
8 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
27 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Director appointed mr clinton stuart greyn thomas (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 115 park street london W1K 7DY (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 115 park street london W1K 7DY (1 page) |
5 September 2008 | Secretary appointed mr clinton stuart greyn thomas (1 page) |
5 September 2008 | Secretary appointed mr clinton stuart greyn thomas (1 page) |
5 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
5 September 2008 | Appointment terminated director stuart foreman (1 page) |
5 September 2008 | Appointment terminated director stuart foreman (1 page) |
5 September 2008 | Director appointed mr clinton stuart greyn thomas (1 page) |
5 September 2008 | Appointment terminated secretary richard dade (1 page) |
5 September 2008 | Appointment terminated secretary richard dade (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
9 August 2007 | Incorporation (17 pages) |
9 August 2007 | Incorporation (17 pages) |