Flat 7
London
SE15 5LH
Director Name | Mr Adrian Samuel |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton KT6 4NX |
Director Name | Neil Manek |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton KT6 4NX |
Director Name | Linda Germain |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 52 Kelly Avenue Peckham London SE15 5LH |
Director Name | Ray Toolan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 46 Kelly Avenue Peckham London SE15 5LH |
Secretary Name | Linda Germain |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 52 Kelly Avenue Peckham London SE15 5LH |
Director Name | Mr Graham Boyd Le-Petit |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bagshot Road Bracknell Berkshire RG12 9SE |
Director Name | Mrs Catherine Ann Hamilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 August 2015) |
Role | Employee Pharmacist (Nhs) |
Country of Residence | United Kingdom |
Correspondence Address | Bagshot Road Bracknell Berkshire RG12 9SE |
Director Name | Mr Michael Anthony De Luca |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bagshot Road Bracknell Berkshire RG12 9SE |
Director Name | Mr Adrian Samuel |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2017) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Bagshot Road Bracknell Berkshire RG12 9SE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2010(12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2019) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
20 May 2020 | Registered office address changed from 69 Victoria Road Surbiton Surbiton KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 5 February 2020 with updates (3 pages) |
7 January 2020 | Director's details changed for Neil Manek on 6 January 2020 (2 pages) |
6 January 2020 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 69 Victoria Road Surbiton Surbiton KT6 4NX on 6 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 December 2019 (1 page) |
6 January 2020 | Director's details changed for Mr Adrian Samuel on 6 January 2020 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
5 November 2019 | Director's details changed for Neil Manek on 4 November 2019 (2 pages) |
4 October 2019 | Director's details changed for Neil Manek on 3 October 2019 (2 pages) |
3 October 2019 | Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019 (1 page) |
3 October 2019 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019 (1 page) |
3 October 2019 | Director's details changed for Mr Adrian Samuel on 3 October 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 September 2018 | Appointment of Neil Manek as a director on 24 May 2018 (3 pages) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
17 November 2017 | Appointment of Mr Adrian Samuel as a director on 16 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Adrian Samuel as a director on 16 November 2017 (2 pages) |
27 October 2017 | Termination of appointment of Adrian Samuel as a director on 15 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Adrian Samuel as a director on 15 September 2017 (1 page) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
2 February 2017 | Termination of appointment of Michael Anthony De Luca as a director on 18 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Michael Anthony De Luca as a director on 18 January 2017 (1 page) |
11 November 2016 | Total exemption full accounts made up to 28 February 2016 (4 pages) |
11 November 2016 | Total exemption full accounts made up to 28 February 2016 (4 pages) |
18 March 2016 | Appointment of Mr Adrian Samuel as a director on 12 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Adrian Samuel as a director on 12 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 5 February 2016 no member list (3 pages) |
5 February 2016 | Annual return made up to 5 February 2016 no member list (3 pages) |
11 September 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
11 September 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
27 August 2015 | Appointment of Mr Michael Anthony De Luca as a director on 6 December 2012 (2 pages) |
27 August 2015 | Termination of appointment of Catherine Ann Hamilton as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Catherine Ann Hamilton as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Michael Anthony De Luca as a director on 6 December 2012 (2 pages) |
27 August 2015 | Appointment of Mr Michael Anthony De Luca as a director on 6 December 2012 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 no member list (4 pages) |
5 February 2015 | Annual return made up to 5 February 2015 no member list (4 pages) |
5 February 2015 | Annual return made up to 5 February 2015 no member list (4 pages) |
6 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
5 February 2014 | Annual return made up to 5 February 2014 no member list (4 pages) |
5 February 2014 | Annual return made up to 5 February 2014 no member list (4 pages) |
5 February 2014 | Annual return made up to 5 February 2014 no member list (4 pages) |
12 November 2013 | Termination of appointment of Linda Germain as a director (1 page) |
12 November 2013 | Termination of appointment of Ray Toolan as a director (1 page) |
12 November 2013 | Termination of appointment of Linda Germain as a director (1 page) |
12 November 2013 | Termination of appointment of Ray Toolan as a director (1 page) |
24 July 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
10 April 2013 | Termination of appointment of Michael De Luca as a director (1 page) |
10 April 2013 | Termination of appointment of Michael De Luca as a director (1 page) |
18 February 2013 | Appointment of Mr Michael Anthony De Luca as a director (2 pages) |
18 February 2013 | Appointment of Mr Michael Anthony De Luca as a director (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
10 August 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
10 August 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
7 March 2012 | Appointment of Mrs Catherine Ann Hamilton as a director (2 pages) |
7 March 2012 | Appointment of Mrs Catherine Ann Hamilton as a director (2 pages) |
6 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
2 August 2011 | Termination of appointment of Graham Le-Petit as a director (1 page) |
2 August 2011 | Termination of appointment of Graham Le-Petit as a director (1 page) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
4 November 2010 | Appointment of Mr Graham Boyd Le-Petit as a director (2 pages) |
4 November 2010 | Appointment of Mr Graham Boyd Le-Petit as a director (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Linda Germain on 1 October 2009 (2 pages) |
24 March 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
24 March 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
24 March 2010 | Director's details changed for Ray Toolan on 1 October 2009 (2 pages) |
24 March 2010 | Termination of appointment of Linda Germain as a secretary (1 page) |
24 March 2010 | Director's details changed for Ray Toolan on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ray Toolan on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kai Nicolai Andrew Duggal on 1 October 2009 (2 pages) |
24 March 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
24 March 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
24 March 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
24 March 2010 | Director's details changed for Linda Germain on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kai Nicolai Andrew Duggal on 1 October 2009 (2 pages) |
24 March 2010 | Termination of appointment of Linda Germain as a secretary (1 page) |
24 March 2010 | Director's details changed for Kai Nicolai Andrew Duggal on 1 October 2009 (2 pages) |
24 March 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
24 March 2010 | Director's details changed for Linda Germain on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
18 February 2010 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
11 February 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 11 February 2010 (1 page) |
5 February 2009 | Incorporation (27 pages) |
5 February 2009 | Incorporation (27 pages) |