Billericay
Essex
CM12 9EF
Director Name | Miss Louisa Harvey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2012(5 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Drama Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Wrights Road London E3 5LD |
Director Name | Miss Grace Gilling |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Wrights Road London E3 5LD |
Secretary Name | Ms Grace Gilling |
---|---|
Status | Current |
Appointed | 18 January 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 2 14 Wrights Road London E3 5LD |
Director Name | Miss Shriya Moktan |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 11 December 2023(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 14 Wrights Road London E3 5LD |
Director Name | Mr Gary Clayton Bloxham |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bevan Court 246 Tredegar Road London E3 2GP |
Secretary Name | Mr Gary Clayton Bloxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bevan Court 246 Tredegar Road London E3 2GP |
Director Name | Miss Helen Beatrice Wilson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 2018) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Wrights Road London E3 5LD |
Director Name | Mr Syed Imdadur Rahman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 March 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 232a 2nd Floor Whirechapel Road London E1 1BJ |
Secretary Name | Miss Helen Beatrice Wilson |
---|---|
Status | Resigned |
Appointed | 13 June 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2018) |
Role | Company Director |
Correspondence Address | Flat 2 14 Wrights Road London E3 5LD |
Director Name | Mr Robert Anthony Birchley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 December 2023) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Wrights Road London E3 5LD |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andy John Rutherford 25.00% Ordinary |
---|---|
1 at £1 | Helen Wilson 25.00% Ordinary |
1 at £1 | Louisa Jane Harvey 25.00% Ordinary |
1 at £1 | Syed Rahman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,208 |
Cash | £621 |
Current Liabilities | £18,626 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
4 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
5 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
5 September 2022 | Director's details changed for Miss Louisa Harvey on 16 August 2022 (2 pages) |
5 September 2022 | Change of details for Miss Louisa Harvey as a person with significant control on 16 August 2022 (2 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (6 pages) |
15 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
18 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
21 August 2019 | Change of details for Miss Louisa Harvey as a person with significant control on 20 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 August 2019 | Director's details changed for Miss Louisa Harvey on 20 August 2019 (2 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
6 September 2018 | Cessation of Helen Beatrice Wilson as a person with significant control on 18 January 2018 (1 page) |
6 September 2018 | Appointment of Ms Grace Gilling as a director on 18 January 2018 (2 pages) |
6 September 2018 | Notification of Grace Gilling as a person with significant control on 18 January 2018 (2 pages) |
6 September 2018 | Appointment of Ms Grace Gilling as a secretary on 18 January 2018 (2 pages) |
5 September 2018 | Termination of appointment of Helen Beatrice Wilson as a secretary on 18 January 2018 (1 page) |
5 September 2018 | Termination of appointment of Helen Beatrice Wilson as a director on 18 January 2018 (1 page) |
16 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
15 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
13 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (9 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (9 pages) |
9 August 2016 | Appointment of Mr Robert Anthony Birchley as a director on 18 March 2016 (2 pages) |
9 August 2016 | Termination of appointment of Syed Imdadur Rahman as a director on 17 March 2016 (1 page) |
9 August 2016 | Appointment of Mr Robert Anthony Birchley as a director on 18 March 2016 (2 pages) |
9 August 2016 | Termination of appointment of Syed Imdadur Rahman as a director on 17 March 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Secretary's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (1 page) |
20 August 2015 | Secretary's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (1 page) |
20 August 2015 | Director's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (2 pages) |
20 August 2015 | Secretary's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (1 page) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 December 2012 | Appointment of Miss Louisa Harvey as a director (2 pages) |
21 December 2012 | Appointment of Miss Louisa Harvey as a director (2 pages) |
23 August 2012 | Registered office address changed from C/O Johnsons Chartered Accountants 2Nd Floor 109 Uxbridge Road London W5 5TL United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Register(s) moved to registered office address (1 page) |
23 August 2012 | Registered office address changed from C/O Johnsons Chartered Accountants 2Nd Floor 109 Uxbridge Road London W5 5TL United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Register(s) moved to registered office address (1 page) |
29 June 2012 | Termination of appointment of Gary Bloxham as a director (1 page) |
29 June 2012 | Termination of appointment of Gary Bloxham as a director (1 page) |
20 June 2012 | Termination of appointment of Gary Bloxham as a secretary (1 page) |
20 June 2012 | Appointment of Miss Helen Beatrice Wilson as a secretary (1 page) |
20 June 2012 | Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Miss Helen Beatrice Wilson as a secretary (1 page) |
20 June 2012 | Termination of appointment of Gary Bloxham as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 March 2011 | Appointment of Mr Syed Imdadur Rahman as a director (2 pages) |
25 March 2011 | Appointment of Mr Syed Imdadur Rahman as a director (2 pages) |
16 December 2010 | Appointment of Miss Helen Beatrice Wilson as a director (2 pages) |
16 December 2010 | Appointment of Miss Helen Beatrice Wilson as a director (2 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Director's details changed for Andy John Rutherford on 17 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Andy John Rutherford on 17 August 2010 (2 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Director and secretary's change of particulars / gary bloxham / 13/08/2009 (1 page) |
15 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
15 September 2009 | Director and secretary's change of particulars / gary bloxham / 13/08/2009 (1 page) |
15 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
14 May 2009 | Ad 27/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2009 | Ad 27/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
17 August 2007 | Incorporation (10 pages) |
17 August 2007 | Incorporation (10 pages) |