London
SW12 8RT
Director Name | Mr David Paul Ferrari |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 115b Ravenslea Road London SW12 8RT |
Director Name | Ms Perry Arabella Susannah Goodbody |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 115c Ravenslea Road London SW12 8RT |
Director Name | Mr William Alexander Denton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 115 Ravenslea Road London SW12 8RT |
Director Name | Dr Adam David Simmons |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 115 Ravenslea Road London SW12 8RT |
Director Name | Mr Mark Gordon Watson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2015) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 115 Ravenslea Road London SW12 8RT |
Director Name | Mr Christopher Ward Jackson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 115 Ravenslea Road London SW12 8RT |
Registered Address | Flat A 115 Ravenslea Road London SW12 8RT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
42 at £1 | Amanda Joy Kennedy 42.00% Ordinary |
---|---|
30 at £1 | David Ferrari 30.00% Ordinary |
28 at £1 | Mark Watson 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £64 |
Current Liabilities | £11,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
24 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 September 2018 | Appointment of Ms Perry Arabella Susannah Goodbody as a director on 14 June 2018 (2 pages) |
15 September 2018 | Termination of appointment of Christopher Ward Jackson as a director on 14 June 2018 (1 page) |
15 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2015 | Registered office address changed from Flat C 115 Ravenslea Road London SW12 8RT to Flat a 115 Ravenslea Road London SW12 8RT on 19 September 2015 (1 page) |
19 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Registered office address changed from Flat C 115 Ravenslea Road London SW12 8RT to Flat a 115 Ravenslea Road London SW12 8RT on 19 September 2015 (1 page) |
20 August 2015 | Appointment of Mr Christopher Ward Jackson as a director on 3 March 2015 (2 pages) |
20 August 2015 | Appointment of Mr Christopher Ward Jackson as a director on 3 March 2015 (2 pages) |
20 August 2015 | Appointment of Mr Christopher Ward Jackson as a director on 3 March 2015 (2 pages) |
16 August 2015 | Termination of appointment of Mark Gordon Watson as a director on 3 March 2015 (1 page) |
16 August 2015 | Termination of appointment of Mark Gordon Watson as a director on 3 March 2015 (1 page) |
16 August 2015 | Termination of appointment of Mark Gordon Watson as a director on 3 March 2015 (1 page) |
1 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
7 October 2013 | Appointment of Mr David Paul Ferrari as a director (2 pages) |
7 October 2013 | Appointment of Mr David Paul Ferrari as a director (2 pages) |
3 October 2013 | Termination of appointment of Adam Simmons as a director (1 page) |
3 October 2013 | Registered office address changed from Flat B 115 Ravenslea Road London SW12 8RT on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Flat B 115 Ravenslea Road London SW12 8RT on 3 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Adam Simmons as a director (1 page) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Mr Mark Gordon Watson as a director (2 pages) |
9 January 2012 | Appointment of Mr Mark Gordon Watson as a director (2 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Termination of appointment of William Denton as a director (1 page) |
8 January 2012 | Termination of appointment of William Denton as a director (1 page) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Director's details changed for William Alexander Denton on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Amanda Joy Kennedy on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adam David Simmons on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Amanda Joy Kennedy on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Amanda Joy Kennedy on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adam David Simmons on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Alexander Denton on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for William Alexander Denton on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Adam David Simmons on 6 January 2010 (2 pages) |
3 September 2009 | Director's change of particulars / amanda kennedy / 01/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / amanda kennedy / 01/08/2009 (1 page) |
18 December 2008 | Incorporation (16 pages) |
18 December 2008 | Incorporation (16 pages) |