London
SE3 9DV
Director Name | Mr Ross Geraghty |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Meadowcourt Road London SE3 9DU |
Director Name | Ms Mamta Johal |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Meadowcourt Road London SE3 9DU |
Director Name | Miss Amy Jessica Tinley |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 73 Cromer Road Holt Norfolk NR25 6DY |
Director Name | Mr Frederick William Masters |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | International House 12 Constance Street London E16 2DQ |
Director Name | Miss Rhiannon Sarah Louise Johns |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Senior Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 130 Dahlberg Road London SW2 1AP |
Director Name | Ms Bethany Loughlin |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 33 Meadowcourt Road London SE3 9DU |
Director Name | Mr Keir Baker |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 33 Meadowcourt Road London SE3 9DU |
Secretary Name | Ms Aoife Roche |
---|---|
Status | Current |
Appointed | 08 April 2023(14 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 33 Meadowcourt Road London SE3 9DU |
Director Name | Sarah Jane Erdal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 November 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels School Road Chislhurst Kent BR7 5PQ |
Director Name | Mr Robin William Peter Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2015) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 130 Dalberg Road London SW2 1AP |
Director Name | Mr Jon-Paul Banks |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2015) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 130 Dalberg Road London SW2 1AP |
Director Name | Ms Jill Patricia Duggan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Cheltenham Road London Greater London SE15 3AR |
Director Name | Mr Michael Fyodor Ishmael |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2021) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 West Hill Epsom Surrey KT19 8LF |
Director Name | Mrs Sarah Jane Wilkins |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 December 2022) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 263 Wandsworth Bridge Road Fulham London SW6 2TU |
Director Name | Mr Archie Hirson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2024) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 130 Dalberg Road London SW2 1AP |
Director Name | Mr Richard Albert Hirson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2024) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 33 Meadowcourt Road London SE3 9DU |
Director Name | Miss Suzanne Esther Frazer Dixon |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 3 130 Dalberg Road London SW2 1AP |
Secretary Name | Ms Sarah Jane Wilkins |
---|---|
Status | Resigned |
Appointed | 08 January 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2023) |
Role | Company Director |
Correspondence Address | 17 The Meadow Chislehurst Kent BR7 6AA |
Registered Address | 33 Meadowcourt Road London SE3 9DU |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Middle Park and Sutcliffe |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £8 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
30 December 2020 | Director's details changed (2 pages) |
---|---|
28 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 December 2020 | Notification of Richard Hirson as a person with significant control on 1 January 2020 (2 pages) |
14 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
16 August 2020 | Director's details changed for Mr Frederick William Masters on 16 August 2020 (2 pages) |
27 May 2020 | Registered office address changed from 17 the Meadow Chislehurst BR7 6AA England to 263 Wandsworth Bridge Road Fulham London SW6 2TU on 27 May 2020 (1 page) |
29 November 2019 | Appointment of Mr Frederick William Masters as a director on 23 September 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Ross Geraghty on 26 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
27 November 2019 | Termination of appointment of Suzanne Esther Frazer Dixon as a director on 23 September 2019 (1 page) |
27 November 2019 | Director's details changed for Miss Amy Jessica Tinley on 27 November 2019 (2 pages) |
27 November 2019 | Appointment of Miss Rhiannon Sarah Louise Johns as a director on 23 September 2019 (2 pages) |
12 September 2019 | Unaudited abridged accounts made up to 30 November 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 November 2018 | Director's details changed for Mr Archie Hirson on 13 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Michael Fyodor Ishmael on 13 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Aoife Roche on 13 November 2018 (2 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
19 November 2018 | Appointment of Ms Sarah Jane Wilkins as a secretary on 8 January 2018 (2 pages) |
19 November 2018 | Director's details changed for Mrs Sarah Jane Wilkins on 8 January 2018 (2 pages) |
14 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
8 January 2018 | Registered office address changed from C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP to 17 the Meadow Chislehurst BR7 6AA on 8 January 2018 (1 page) |
8 January 2018 | Notification of Sarah Jane Wilkins as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Notification of Sarah Jane Wilkins as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP to 17 the Meadow Chislehurst BR7 6AA on 8 January 2018 (1 page) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Robin William Peter Wilson as a director on 2 October 2015 (1 page) |
16 November 2016 | Termination of appointment of Robin William Peter Wilson as a director on 2 October 2015 (1 page) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
12 January 2016 | Appointment of Mr Richard Hirson as a director on 2 October 2015 (2 pages) |
12 January 2016 | Appointment of Mr Archie Hirson as a director on 2 October 2015 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 January 2016 | Appointment of Mr Archie Hirson as a director on 2 October 2015 (2 pages) |
12 January 2016 | Appointment of Mr Richard Hirson as a director on 2 October 2015 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
3 November 2015 | Appointment of Miss Suzanne Esther Frazer Dixon as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Miss Suzanne Esther Frazer Dixon as a director on 3 November 2015 (2 pages) |
26 October 2015 | Registered office address changed from C/O Mr. Rob Wilson Flat 5 130 Dalberg Road London SW2 1AP to C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from C/O Mr. Rob Wilson Flat 5 130 Dalberg Road London SW2 1AP to C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP on 26 October 2015 (1 page) |
2 September 2015 | Appointment of Miss Amy Jessica Tinley as a director on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Amy Jessica Tinley as a director on 2 September 2015 (2 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 August 2015 | Termination of appointment of Jon-Paul Banks as a director on 1 March 2015 (1 page) |
29 August 2015 | Termination of appointment of Jon-Paul Banks as a director on 1 March 2015 (1 page) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
2 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
2 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
30 July 2012 | Registered office address changed from C/O Mrs. Aoife Roche 90 Cheltenham Road London Greater London SE15 3AR United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O Mrs. Aoife Roche 90 Cheltenham Road London Greater London SE15 3AR United Kingdom on 30 July 2012 (1 page) |
16 December 2011 | Appointment of Mrs Sarah Jane Wilkins as a director (2 pages) |
16 December 2011 | Appointment of Mrs Sarah Jane Wilkins as a director (2 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Termination of appointment of Jill Duggan as a director (1 page) |
28 November 2011 | Termination of appointment of Jill Duggan as a director (1 page) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Director's details changed for Miss Aoife Kelly on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Miss Aoife Kelly on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 April 2010 | Appointment of Ms. Mamta Johal as a director (2 pages) |
26 April 2010 | Appointment of Ms. Mamta Johal as a director (2 pages) |
20 April 2010 | Appointment of Ms Jill Patricia Duggan as a director (2 pages) |
20 April 2010 | Appointment of Mr Ross Geraghty as a director (2 pages) |
20 April 2010 | Appointment of Mr. Jon-Paul Banks as a director (2 pages) |
20 April 2010 | Appointment of Mr. Robin William Peter Wilson as a director (2 pages) |
20 April 2010 | Appointment of Mr Michael Fyodor Ishmael as a director (2 pages) |
20 April 2010 | Appointment of Mr Michael Fyodor Ishmael as a director (2 pages) |
20 April 2010 | Appointment of Mr Ross Geraghty as a director (2 pages) |
20 April 2010 | Appointment of Ms Jill Patricia Duggan as a director (2 pages) |
20 April 2010 | Appointment of Mr. Jon-Paul Banks as a director (2 pages) |
20 April 2010 | Appointment of Mr. Robin William Peter Wilson as a director (2 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Miss Aoife Kelly on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Registered office address changed from 3 Jenner Rd Guildford Surrey GU1 3AQ on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Miss Aoife Kelly on 23 November 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Registered office address changed from 3 Jenner Rd Guildford Surrey GU1 3AQ on 23 November 2009 (1 page) |
4 November 2009 | Termination of appointment of Sarah Erdal as a director (1 page) |
4 November 2009 | Termination of appointment of Sarah Erdal as a director (1 page) |
22 October 2009 | Director's details changed for Sarah Jane Erdal on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sarah Jane Erdal on 22 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Jane Erdal on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Jane Erdal on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Jane Erdal on 7 October 2009 (2 pages) |
5 June 2009 | Director appointed sarah jane erdal (1 page) |
5 June 2009 | Director appointed sarah jane erdal (1 page) |
5 November 2008 | Incorporation (18 pages) |
5 November 2008 | Incorporation (18 pages) |