London
SW11 6JE
Director Name | Ms Rosamond Lucy Forwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 31 October 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 38 Gorst Road London SW11 6JE |
Secretary Name | GENA Property Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 October 2023) |
Correspondence Address | 38 Gorst Road London SW11 6JE |
Director Name | Lindsey Ann Swan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Mark Eric Hibbard |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Mr Mark Eric Hibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18d Elsynge Road London SW18 2HN |
Director Name | Mrs Jennifer Jenrick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2011) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2011(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2022) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 38 Gorst Road London SW11 6JE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
31 August 2016 | Appointment of Mrs Rosamond Lucy Forwood as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Rosamond Lucy Forwood as a director on 31 August 2016 (2 pages) |
8 July 2016 | Termination of appointment of Mark Eric Hibbard as a director on 29 April 2016 (1 page) |
8 July 2016 | Termination of appointment of Mark Eric Hibbard as a director on 29 April 2016 (1 page) |
8 July 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 July 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 July 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 July 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 November 2015 | Appointment of Ms Melanie Moloney as a director on 12 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 18 October 2015 no member list (3 pages) |
12 November 2015 | Annual return made up to 18 October 2015 no member list (3 pages) |
12 November 2015 | Appointment of Ms Melanie Moloney as a director on 12 November 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Jennifer Jenrick as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Jennifer Jenrick as a director on 11 February 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 18 October 2014 no member list (3 pages) |
12 November 2014 | Annual return made up to 18 October 2014 no member list (3 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 no member list (3 pages) |
21 October 2013 | Annual return made up to 18 October 2013 no member list (3 pages) |
21 October 2013 | Termination of appointment of Lindsey Swan as a director (1 page) |
21 October 2013 | Termination of appointment of Lindsey Swan as a director (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
19 October 2012 | Annual return made up to 18 October 2012 no member list (3 pages) |
19 October 2012 | Director's details changed for Lindsey Ann Say on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Lindsey Ann Say on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 18 October 2012 no member list (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
20 January 2012 | Secretary's details changed for United Company Secretaries on 20 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for United Company Secretaries on 20 January 2012 (2 pages) |
23 November 2011 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page) |
18 October 2011 | Annual return made up to 18 October 2011 no member list (3 pages) |
18 October 2011 | Annual return made up to 18 October 2011 no member list (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
24 May 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 24 May 2011 (1 page) |
24 May 2011 | Appointment of United Company Secretaries as a secretary (2 pages) |
24 May 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 24 May 2011 (1 page) |
24 May 2011 | Appointment of United Company Secretaries as a secretary (2 pages) |
23 May 2011 | Director's details changed for Lindsey Ann Say on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mark Eric Hibbard on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mark Eric Hibbard on 23 May 2011 (2 pages) |
23 May 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
23 May 2011 | Director's details changed for Lindsey Ann Say on 23 May 2011 (2 pages) |
23 May 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
16 November 2010 | Annual return made up to 18 October 2010 no member list (4 pages) |
16 November 2010 | Annual return made up to 18 October 2010 no member list (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
8 December 2009 | Director's details changed for Lindsey Ann Say on 18 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Stardata Business Services Limited on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Eric Hibbard on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Eric Hibbard on 18 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 18 October 2009 no member list (3 pages) |
8 December 2009 | Annual return made up to 18 October 2009 no member list (3 pages) |
8 December 2009 | Director's details changed for Lindsey Ann Say on 18 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Stardata Business Services Limited on 18 October 2009 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 November 2008 | Secretary appointed stardata business services LIMITED (1 page) |
10 November 2008 | Appointment terminated secretary mark hibbard (1 page) |
10 November 2008 | Secretary appointed stardata business services LIMITED (1 page) |
10 November 2008 | Annual return made up to 18/10/08 (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 18D elsynge road london SW18 2HN (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 18D elsynge road london SW18 2HN (1 page) |
10 November 2008 | Appointment terminated secretary mark hibbard (1 page) |
10 November 2008 | Annual return made up to 18/10/08 (2 pages) |
18 October 2007 | Incorporation (23 pages) |
18 October 2007 | Incorporation (23 pages) |