Balham
London
SW12 9LS
Secretary Name | Miss Alice Elizabeth Eleanor Sorby |
---|---|
Status | Current |
Appointed | 06 January 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Culverden Road Balham London SW12 9LS |
Director Name | Mitchell John Collett |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Culverden Road Balham London SW12 9LS |
Director Name | Mr Peter Lockwood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54b Culverden Road London SW12 9LS |
Secretary Name | Mitchell John Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 Topstreet Way Harpenden Hertfordshire AL5 5TS |
Director Name | Mr Piers Bramhall |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2017) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 54 Culverden Road Balham London SW12 9LS |
Director Name | Mr Duncan Lennox Moffett |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 54 Culverden Road Balham London SW12 9LS |
Secretary Name | Mr Duncan Lennox Moffett |
---|---|
Status | Resigned |
Appointed | 21 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 54 Culverden Road Balham London SW12 9LS |
Secretary Name | Mr Piers Bramhall |
---|---|
Status | Resigned |
Appointed | 01 November 2013(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | 54 Culverden Road Balham London SW12 9LS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 54 Culverden Road Balham London SW12 9LS |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
1 at £1 | Catherine Birkin 25.00% Ordinary |
---|---|
1 at £1 | Duncan Moffett 25.00% Ordinary |
1 at £1 | Orlando Wells 25.00% Ordinary |
1 at £1 | Peter Lockwood 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
5 October 2020 | Notification of Alice Elizabeth Eleanor Sorby as a person with significant control on 5 October 2020 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
22 September 2020 | Cessation of Peter Lockwood as a person with significant control on 22 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Peter Lockwood as a director on 22 September 2020 (1 page) |
22 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
5 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
25 August 2017 | Termination of appointment of a director (1 page) |
25 August 2017 | Termination of appointment of a director (1 page) |
24 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 August 2017 | Appointment of Miss Alice Elizabeth Eleanor Sorby as a secretary on 6 January 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 August 2017 | Termination of appointment of Piers Bramhall as a director on 6 January 2017 (1 page) |
24 August 2017 | Appointment of Miss Alice Elizabeth Eleanor Sorby as a director on 6 January 2017 (2 pages) |
24 August 2017 | Termination of appointment of Piers Bramhall as a secretary on 6 January 2017 (1 page) |
24 August 2017 | Termination of appointment of Piers Bramhall as a director on 6 January 2017 (1 page) |
24 August 2017 | Termination of appointment of Piers Bramhall as a secretary on 6 January 2017 (1 page) |
24 August 2017 | Appointment of Miss Alice Elizabeth Eleanor Sorby as a secretary on 6 January 2017 (2 pages) |
24 August 2017 | Appointment of Miss Alice Elizabeth Eleanor Sorby as a director on 6 January 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Peter Lockwood on 31 August 2011 (2 pages) |
9 October 2014 | Director's details changed for Peter Lockwood on 31 August 2011 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Termination of appointment of Duncan Moffett as a secretary (1 page) |
5 November 2013 | Appointment of Mr Piers Bramhall as a director (2 pages) |
5 November 2013 | Termination of appointment of Duncan Moffett as a director (1 page) |
5 November 2013 | Appointment of Mr Piers Bramhall as a secretary (1 page) |
5 November 2013 | Appointment of Mr Piers Bramhall as a secretary (1 page) |
5 November 2013 | Termination of appointment of Duncan Moffett as a director (1 page) |
5 November 2013 | Appointment of Mr Piers Bramhall as a director (2 pages) |
5 November 2013 | Termination of appointment of Duncan Moffett as a secretary (1 page) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
6 January 2013 | Appointment of Mr Duncan Lennox Moffett as a secretary (1 page) |
6 January 2013 | Appointment of Mr Duncan Lennox Moffett as a director (2 pages) |
6 January 2013 | Termination of appointment of Mitchell Collett as a director (1 page) |
6 January 2013 | Appointment of Mr Duncan Lennox Moffett as a director (2 pages) |
6 January 2013 | Termination of appointment of Mitchell Collett as a secretary (1 page) |
6 January 2013 | Appointment of Mr Duncan Lennox Moffett as a secretary (1 page) |
6 January 2013 | Termination of appointment of Mitchell Collett as a secretary (1 page) |
6 January 2013 | Termination of appointment of Mitchell Collett as a director (1 page) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Accounts for a dormant company made up to 28 October 2012 (2 pages) |
28 October 2012 | Accounts for a dormant company made up to 28 October 2012 (2 pages) |
12 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Secretary's details changed for Mitchell John Collett on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mitchell John Collett on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mitchell John Collett on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter Lockwood on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter Lockwood on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Peter Lockwood on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mitchell John Collett on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mitchell John Collett on 8 January 2010 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 February 2009 | Return made up to 18/10/08; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 February 2009 | Return made up to 18/10/08; full list of members (4 pages) |
11 March 2008 | Ad 18/10/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
11 March 2008 | Ad 18/10/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
26 November 2007 | New secretary appointed;new director appointed (2 pages) |
26 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 October 2007 | Incorporation (16 pages) |
18 October 2007 | Incorporation (16 pages) |