London
SW11 5BL
Director Name | Mr Robert Andrew Fortes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 16 Knowsley Road London SW11 5BL |
Director Name | Miss Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brownlow Close East Barnet Herts EN4 8FE |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mrs Eugenia Victoria Schroeder |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2017) |
Role | Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 2017) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 16 Knowsley Road London SW11 5BL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Rosington Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,070 |
Cash | £266 |
Current Liabilities | £225,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 January 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
24 September 2018 | Appointment of Mrs Maria Del Pilar Fernandez Martin as a director on 10 July 2018 (2 pages) |
18 September 2018 | Registered office address changed from PO Box 4385 06764426: Companies House Default Address Cardiff CF14 8LH to 16 Knowsley Road London SW11 5BL on 18 September 2018 (2 pages) |
1 August 2018 | Appointment of Mr Robert Andrew Fortes as a director on 10 July 2018 (2 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Confirmation statement made on 4 January 2018 with no updates (2 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Registered office address changed to PO Box 4385, 06764426: Companies House Default Address, Cardiff, CF14 8LH on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed to PO Box 4385, 06764426: Companies House Default Address, Cardiff, CF14 8LH on 6 December 2017 (1 page) |
12 October 2017 | Termination of appointment of David Rudge as a director on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Rudge as a director on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Eugenia Victoria Schroeder as a director on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Eugenia Victoria Schroeder as a director on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 6 October 2017 (1 page) |
17 July 2017 | Termination of appointment of William Robert Hawes as a director on 28 June 2017 (1 page) |
17 July 2017 | Termination of appointment of William Robert Hawes as a director on 28 June 2017 (1 page) |
12 July 2017 | Appointment of Mr David Rudge as a director on 28 June 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Eugenia Victoria Schroeder as a director on 28 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017 (1 page) |
12 July 2017 | Appointment of Mrs Eugenia Victoria Schroeder as a director on 28 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017 (1 page) |
12 July 2017 | Appointment of Mr David Rudge as a director on 28 June 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 January 2017 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 January 2017 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 October 2013 | Memorandum and Articles of Association (28 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Memorandum and Articles of Association (28 pages) |
11 October 2013 | Resolutions
|
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 December 2010 | Secretary's details changed for Accomplish Secretaries Limited on 3 December 2010 (1 page) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Secretary's details changed for Accomplish Secretaries Limited on 3 December 2010 (1 page) |
3 December 2010 | Secretary's details changed for Accomplish Secretaries Limited on 3 December 2010 (1 page) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Statement of company's objects (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
1 November 2010 | Statement of company's objects (2 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
2 June 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
2 June 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
1 June 2009 | Director appointed mr. Gregory robert john davis (1 page) |
1 June 2009 | Director appointed mr. Gregory robert john davis (1 page) |
1 June 2009 | Director appointed mr william robert hawes (1 page) |
1 June 2009 | Director appointed mr william robert hawes (1 page) |
29 May 2009 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
28 May 2009 | Appointment terminated director aphrodite mwanje (1 page) |
28 May 2009 | Appointment terminated director corporate directors LIMITED (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 4TH floor lawford house albert place london N3 1RL united kingdom (1 page) |
28 May 2009 | Appointment terminated director corporate directors LIMITED (1 page) |
28 May 2009 | Appointment terminated director aphrodite mwanje (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 4TH floor lawford house albert place london N3 1RL united kingdom (1 page) |
3 December 2008 | Incorporation (13 pages) |
3 December 2008 | Incorporation (13 pages) |