London
SW19 3AF
Director Name | Marise Heydenrych |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2013) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Registered Address | 41 Brisbane Avenue London SW19 3AF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Karel Hercules Jacobus Keogh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £546 |
Cash | £43 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
4 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
21 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 September 2014 | Director's details changed for Karel Hercules Jacobus Keogh on 1 April 2014 (2 pages) |
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Karel Hercules Jacobus Keogh on 1 April 2014 (2 pages) |
30 September 2014 | Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 41 Brisbane Avenue London SW19 3AF (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Registered office address changed from Flat 4 44 Longley Road London SW17 9LL England to 41 Brisbane Avenue London SW19 3AF on 31 July 2014 (1 page) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
10 May 2013 | Director's details changed for Karel Hercules Jacobus Keogh on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Karel Hercules Jacobus Keogh on 1 May 2013 (2 pages) |
30 April 2013 | Registered office address changed from 25 Keble Street London SW17 0UH United Kingdom on 30 April 2013 (1 page) |
12 March 2013 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page) |
12 March 2013 | Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 12 March 2013 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Director's details changed for Karel Hercules Jacobus Keogh on 16 October 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Karel Hercules Jacobus Keogh on 27 October 2011 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Karel Hercules Jacobus Keogh on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Karel Hercules Jacobus Keogh on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 October 2008 | Director's change of particulars / karel keogh / 24/10/2008 (1 page) |
24 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | Director resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
4 October 2007 | Incorporation (10 pages) |