London
SW18 3AP
Director Name | Mrs Suzanne Clare Fleetwood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brocklebank Road London SW18 3AP |
Director Name | Miss Sarah Helen Libbey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brocklebank Road London SW18 3AP |
Secretary Name | Miss Sarah Helen Libbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brocklebank Road London SW18 3AP |
Registered Address | 19 Palewell Park London SW14 8JQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£178,898 |
Cash | £83,280 |
Current Liabilities | £354,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
9 March 2018 | Delivered on: 10 March 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
26 January 2024 | Confirmation statement made on 24 January 2024 with updates (5 pages) |
---|---|
27 September 2023 | Purchase of own shares.
|
26 September 2023 | Cancellation of shares. Statement of capital on 28 August 2023
|
24 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 March 2023 | Purchase of own shares.
|
21 February 2023 | Resolutions
|
17 February 2023 | Cessation of Sarah Helen Libbey as a person with significant control on 23 December 2022 (1 page) |
17 February 2023 | Cancellation of shares. Statement of capital on 23 December 2022
|
27 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
12 January 2023 | Resolutions
|
4 January 2023 | Termination of appointment of Sarah Helen Libbey as a secretary on 23 December 2022 (1 page) |
4 January 2023 | Termination of appointment of Sarah Helen Libbey as a director on 23 December 2022 (1 page) |
23 November 2022 | Change of details for Miss Sarah Helen Libbey as a person with significant control on 22 September 2022 (2 pages) |
23 November 2022 | Change of details for Sarah Katharine Bainbridge as a person with significant control on 22 November 2022 (2 pages) |
23 November 2022 | Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 22 November 2022 (2 pages) |
4 November 2022 | Registered office address changed from 27 Brocklebank Road London SW18 3AP England to 19 Palewell Park London SW14 8JQ on 4 November 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
15 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
28 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 February 2021 | Director's details changed for Mrs Suzanne Clare Fleetwood on 8 February 2021 (2 pages) |
9 February 2021 | Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
26 January 2021 | Secretary's details changed for Miss Sarah Helen Libbey on 26 January 2021 (1 page) |
26 January 2021 | Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Miss Sarah Helen Libbey on 26 January 2021 (2 pages) |
26 January 2021 | Change of details for Miss Sarah Helen Libbey as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Change of details for Sarah Katharine Bainbridge as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Mrs Suzanne Clare Fleetwood on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Sarah Katharine Bainbridge on 26 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 27 Brocklebank Road London SW18 3AP on 5 January 2021 (1 page) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2020 | Director's details changed for Mrs Suzanne Clare Fleetwood on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Sarah Katharine Bainbridge on 3 February 2020 (2 pages) |
3 February 2020 | Change of details for Miss Sarah Helen Libbey as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Miss Sarah Helen Libbey on 3 February 2020 (2 pages) |
3 February 2020 | Change of details for Sarah Katharine Bainbridge as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Miss Sarah Helen Libbey on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
3 February 2020 | Change of details for Suzanne Clare Fleetwood as a person with significant control on 3 February 2020 (2 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 15 May 2018 (1 page) |
10 March 2018 | Registration of charge 064834330001, created on 9 March 2018 (12 pages) |
7 February 2018 | Director's details changed for Suzanne Clare Fleetwood on 6 February 2018 (2 pages) |
7 February 2018 | Change of details for Suzanne Clare Fleetwood as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Sarah Helen Libbey on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Sarah Katharine Bainbridge on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Suzanne Clare Fleetwood on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Sarah Helen Libbey on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Sarah Helen Libbey on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Sarah Katharine Bainbridge on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Suzanne Clare Fleetwood on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Sarah Katharine Bainbridge on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Suzanne Clare Fleetwood on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
18 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
24 January 2008 | Incorporation (17 pages) |
24 January 2008 | Incorporation (17 pages) |