London
SW18 2SZ
Director Name | Miss Eliza Beatrice Alton |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2020(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 December 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Grange Thorlby Skipton North Yorkshire BD23 3LL |
Director Name | Mr Robin Howard Fry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mallinson Road London SW11 1BP |
Director Name | Miss Ruth Anna Block |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Health Practitioner |
Country of Residence | England |
Correspondence Address | 42 Mallinson Road London SW11 1BP |
Secretary Name | Mr Robin Howard Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mallinson Road London SW11 1BP |
Secretary Name | Ms Ruth Anna Block |
---|---|
Status | Resigned |
Appointed | 19 January 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 2020) |
Role | Company Director |
Correspondence Address | 42 Mallinson Road London SW11 1BP |
Director Name | Mr Jack Harrison |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2018) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 4th Floor 63/66 Hatton Garden London EC1N 8LE |
Registered Address | 4th Floor 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £442 |
Current Liabilities | £21,861 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 January 2021 | Termination of appointment of Ruth Anna Block as a director on 20 October 2020 (1 page) |
---|---|
26 January 2021 | Appointment of Miss Eliza Beatrice Alton as a director on 20 October 2020 (2 pages) |
26 January 2021 | Termination of appointment of Ruth Anna Block as a secretary on 20 October 2020 (1 page) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr James Lewis Allen on 10 October 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 February 2018 | Termination of appointment of Jack Harrison as a director on 12 January 2018 (1 page) |
26 February 2018 | Appointment of Mr James Lewis Allen as a director on 12 January 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 October 2015 | Annual return made up to 4 October 2015 no member list (4 pages) |
20 October 2015 | Annual return made up to 4 October 2015 no member list (4 pages) |
20 October 2015 | Annual return made up to 4 October 2015 no member list (4 pages) |
8 April 2015 | Appointment of Mr Jack Harrison as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Jack Harrison as a director on 11 March 2015 (2 pages) |
5 March 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 February 2015 | Registered office address changed from 42 Mallinson Road London SW11 1BP to C/O Tobin Associates Ltd 4Th Floor 63/66 Hatton Garden London EC1N 8LE on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 42 Mallinson Road London SW11 1BP to C/O Tobin Associates Ltd 4Th Floor 63/66 Hatton Garden London EC1N 8LE on 27 February 2015 (1 page) |
17 February 2015 | Appointment of Ms Ruth Elizabeth Block as a secretary on 19 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Ruth Elizabeth Block as a secretary on 19 January 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Ms Ruth Elizabeth Block on 19 January 2015 (1 page) |
17 February 2015 | Secretary's details changed for Ms Ruth Elizabeth Block on 19 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Robin Howard Fry as a director on 19 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Robin Howard Fry as a director on 19 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Robin Howard Fry as a secretary on 19 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Robin Howard Fry as a secretary on 19 January 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
17 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
17 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 November 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
11 November 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
11 November 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
8 November 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
8 November 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
20 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
20 October 2011 | Director's details changed for Mr Robin Howard Fry on 15 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
20 October 2011 | Secretary's details changed for Mr Robin Howard Fry on 15 September 2011 (1 page) |
20 October 2011 | Director's details changed for Mr Robin Howard Fry on 15 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Robin Howard Fry on 15 September 2011 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
31 August 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
31 August 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
16 October 2009 | Director's details changed for Robin Howard Fry on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
16 October 2009 | Director's details changed for Robin Howard Fry on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
16 October 2009 | Director's details changed for Ruth Anna Block on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
16 October 2009 | Director's details changed for Ruth Anna Block on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robin Howard Fry on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ruth Anna Block on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
28 October 2008 | Annual return made up to 04/10/08 (2 pages) |
28 October 2008 | Annual return made up to 04/10/08 (2 pages) |
4 October 2007 | Incorporation (30 pages) |
4 October 2007 | Incorporation (30 pages) |