London
W12 9SJ
Secretary Name | Mrs Bernadette Mary Rands |
---|---|
Status | Current |
Appointed | 28 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 40 Davisville Road London W12 9SJ |
Director Name | Mr Guy Richard Christian Alcock |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davisville Road London W12 9SJ |
Director Name | Mr Guy Richard Christian Alcock |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davisville Road London W12 9SJ |
Director Name | Colin Schaverien |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davisville Road London W12 9SJ |
Secretary Name | Colin Schaverien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davisville Road London W12 9SJ |
Director Name | Richard Patrick Guy Alcock |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hinton Parva Swindon Wiltshire SN4 0DW |
Registered Address | 40 Davisville Road London W12 9SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £266 |
Cash | £429 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 29 July 2014 no member list (3 pages) |
13 August 2014 | Annual return made up to 29 July 2014 no member list (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 January 2014 | Appointment of Mr Guy Richard Christian Alcock as a director (2 pages) |
2 January 2014 | Termination of appointment of Richard Alcock as a director (1 page) |
2 January 2014 | Termination of appointment of Richard Alcock as a director (1 page) |
2 January 2014 | Appointment of Mr Guy Richard Christian Alcock as a director (2 pages) |
7 August 2013 | Annual return made up to 29 July 2013 no member list (3 pages) |
7 August 2013 | Annual return made up to 29 July 2013 no member list (3 pages) |
31 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
16 August 2012 | Annual return made up to 29 July 2012 no member list (3 pages) |
16 August 2012 | Annual return made up to 29 July 2012 no member list (3 pages) |
16 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
16 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
5 August 2011 | Annual return made up to 29 July 2011 no member list (3 pages) |
5 August 2011 | Annual return made up to 29 July 2011 no member list (3 pages) |
11 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 May 2011 | Appointment of Mrs Bernadette Mary Rands as a secretary (1 page) |
3 May 2011 | Termination of appointment of Colin Schaverien as a secretary (1 page) |
3 May 2011 | Termination of appointment of Colin Schaverien as a director (1 page) |
3 May 2011 | Termination of appointment of Colin Schaverien as a director (1 page) |
3 May 2011 | Appointment of Mrs Bernadette Mary Rands as a director (2 pages) |
3 May 2011 | Termination of appointment of Colin Schaverien as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Bernadette Mary Rands as a director (2 pages) |
3 May 2011 | Appointment of Mrs Bernadette Mary Rands as a secretary (1 page) |
3 September 2010 | Director's details changed for Colin Schaverien on 29 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 29 July 2010 no member list (4 pages) |
3 September 2010 | Annual return made up to 29 July 2010 no member list (4 pages) |
3 September 2010 | Director's details changed for Colin Schaverien on 29 July 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
27 August 2009 | Annual return made up to 29/07/09 (2 pages) |
27 August 2009 | Annual return made up to 29/07/09 (2 pages) |
6 November 2008 | Director appointed richard patrick guy alcock (3 pages) |
6 November 2008 | Director appointed richard patrick guy alcock (3 pages) |
6 November 2008 | Appointment terminated director guy alcock (1 page) |
6 November 2008 | Appointment terminated director guy alcock (1 page) |
29 July 2008 | Incorporation (18 pages) |
29 July 2008 | Incorporation (18 pages) |