Kingston Upon Thames
KT2 5HH
Director Name | Mr Andrew David Coop |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Flat 6 Boutflower Road London SW11 1RE |
Director Name | Mr Edward Wells |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 6 Boutflower Road London SW11 1RE |
Director Name | Mr David John William Bruce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 74 Campden Hill Court Campden Hill Road London W8 7HN |
Secretary Name | Mr David John William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 74 Campden Hill Court Campden Hill Road London W8 7HN |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 41 St. Albans Road Kingston Upon Thames KT2 5HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
1 at £1 | David Bruce 33.33% Ordinary |
---|---|
1 at £1 | James Kennedy & Lena Kennedy 33.33% Ordinary |
1 at £1 | Richard Wetherill 33.33% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (4 months ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
18 October 2019 | Termination of appointment of David John William Bruce as a director on 13 October 2019 (1 page) |
16 October 2019 | Termination of appointment of David John William Bruce as a secretary on 13 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Andrew David Coop as a director on 13 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr Edward Wells as a director on 13 October 2019 (2 pages) |
4 October 2019 | Registered office address changed from 13 Graveney Road Tooting London SW17 0EG to 41 st. Albans Road Kingston upon Thames KT2 5HH on 4 October 2019 (1 page) |
3 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 January 2015 | Registered office address changed from C/O Mr R Wetherill Ground Floor Flat 56 Aliwal Road Clapham Junction London SW11 1RD to 13 Graveney Road Tooting London SW17 0EG on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from C/O Mr R Wetherill Ground Floor Flat 56 Aliwal Road Clapham Junction London SW11 1RD to 13 Graveney Road Tooting London SW17 0EG on 29 January 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for David John William Bruce on 31 May 2012 (2 pages) |
18 January 2013 | Director's details changed for Richard Wetherill on 31 March 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages) |
18 January 2013 | Director's details changed for Richard Wetherill on 31 March 2012 (2 pages) |
18 January 2013 | Director's details changed for David John William Bruce on 31 May 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages) |
18 January 2013 | Director's details changed for Richard Wetherill on 31 March 2012 (2 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Richard Wetherill on 31 March 2012 (2 pages) |
18 January 2013 | Director's details changed for David John William Bruce on 31 May 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages) |
18 January 2013 | Director's details changed for David John William Bruce on 31 May 2012 (2 pages) |
26 June 2012 | Registered office address changed from C/O Richard Wetherill - 6 Boutflower Road (Freehold) Limited Flat 1 Boutflower Road Clapham Junction London SW11 1RE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Richard Wetherill - 6 Boutflower Road (Freehold) Limited Flat 1 Boutflower Road Clapham Junction London SW11 1RE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mr David John William Bruce on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for David John William Bruce on 17 April 2011 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 April 2011 | Registered office address changed from High Trees Promenade De Verdun Purley Surrey CR8 3LN on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from High Trees Promenade De Verdun Purley Surrey CR8 3LN on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mr David John William Bruce on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for David John William Bruce on 17 April 2011 (2 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for David John William Bruce on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard Wetherill on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for David John William Bruce on 17 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Richard Wetherill on 17 April 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 June 2009 | Ad 30/06/09-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 June 2009 | Ad 30/06/09-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 June 2008 | Director appointed richard wetherill (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 99 charterhouse street london EC1M 6HR uk (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 99 charterhouse street london EC1M 6HR uk (1 page) |
24 June 2008 | Director and secretary appointed david john william bruce (3 pages) |
24 June 2008 | Director appointed richard wetherill (2 pages) |
24 June 2008 | Director and secretary appointed david john william bruce (3 pages) |
23 June 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
23 June 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
17 April 2008 | Incorporation (16 pages) |
17 April 2008 | Incorporation (16 pages) |