London
W1K 7QB
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(14 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Upper Brook Street London W1K 7QB |
Director Name | Mr George Hogg Selkirk Pryde |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Queen Street Edinburgh Midlothian EH2 3NS Scotland |
Director Name | Mr John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Horseshoe La West Guildford Surrey GU1 2SX |
Director Name | Mr Garry Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Secretary Name | Mr Garry Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall House Queen Street Sible Hedingham Essex CO9 3RH |
Secretary Name | Mrs Rebecca Ward |
---|---|
Status | Resigned |
Appointed | 20 April 2015(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 September 2022) |
Role | Company Director |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Director Name | Mrs Rebecca Mary Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Garry Ward 80.00% Ordinary |
---|---|
20 at £1 | Rebecca Ward 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,730 |
Cash | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
16 February 2023 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 16 February 2023 (1 page) |
16 February 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
14 September 2022 | Cessation of Rebecca Mary Ward as a person with significant control on 13 September 2022 (1 page) |
14 September 2022 | Appointment of Mr Piet James Pulford as a director on 13 September 2022 (2 pages) |
14 September 2022 | Notification of Safedove Limited as a person with significant control on 13 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Rebecca Ward as a secretary on 13 September 2022 (1 page) |
14 September 2022 | Appointment of Mr Guy Norman Marsden as a director on 13 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Rebecca Mary Ward as a director on 13 September 2022 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
2 November 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
13 September 2021 | Notification of Rebecca Mary Ward as a person with significant control on 23 June 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
13 September 2021 | Termination of appointment of Garry Ward as a director on 23 June 2021 (1 page) |
13 September 2021 | Cessation of Garry Ward as a person with significant control on 23 June 2021 (1 page) |
24 September 2020 | Amended total exemption full accounts made up to 30 September 2019 (11 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 April 2019 | Director's details changed for Mr Garry Ward on 1 April 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 June 2018 | Appointment of Mrs Rebecca Mary Ward as a director on 6 June 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
15 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
20 April 2015 | Termination of appointment of Garry Ward as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mrs Rebecca Ward as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Rebecca Ward as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Garry Ward as a secretary on 20 April 2015 (1 page) |
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
8 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 May 2011 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page) |
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Company name changed summerhall london LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Company name changed summerhall london LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Termination of appointment of George Pryde as a director (1 page) |
9 March 2011 | Termination of appointment of George Pryde as a director (1 page) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
23 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 October 2008 | Secretary appointed mr garry ward (2 pages) |
14 October 2008 | Appointment terminated director john surrey (1 page) |
14 October 2008 | Director appointed mr george pryde (1 page) |
14 October 2008 | Director appointed mr george pryde (1 page) |
14 October 2008 | Appointment terminated director john surrey (1 page) |
14 October 2008 | Secretary appointed mr garry ward (2 pages) |
14 October 2008 | Director appointed mr garry ward (2 pages) |
14 October 2008 | Director appointed mr garry ward (2 pages) |
10 September 2008 | Incorporation (18 pages) |
10 September 2008 | Incorporation (18 pages) |