Beckley
Oxford
Oxfordshire
OX3 9UB
Director Name | Ms Marion Hayward |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63a Breakspears Road Brockley London SE4 1TS |
Secretary Name | Ms Marion Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63a Ground Floor Flat Breakspears Road Brockley London SE4 1TS |
Director Name | Mrs Dipti Soul |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 63a Ground Floor Flat Breakspears Road Brockley London SE4 1TS |
Director Name | Mr Matt Soul |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Builder/ Designer |
Country of Residence | England |
Correspondence Address | 63a Ground Floor Flat Breakspears Road Brockley London SE4 1TS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Francois Edouard Emile Mace |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Caterham Road London SE13 5AP |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Sdg Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
29 January 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
11 May 2023 | Termination of appointment of Matt Soul as a director on 16 February 2023 (1 page) |
10 May 2023 | Notification of Sarah Louise Feeney as a person with significant control on 16 February 2023 (2 pages) |
10 May 2023 | Cessation of Dipti Rameshchandra Soul as a person with significant control on 16 February 2023 (1 page) |
10 May 2023 | Termination of appointment of Dipti Rameshchandra Soul as a director on 16 February 2023 (1 page) |
10 May 2023 | Cessation of Matthew Timothy Soul as a person with significant control on 16 February 2023 (1 page) |
10 May 2023 | Appointment of Sarah Louise Feeney as a director on 16 February 2023 (2 pages) |
22 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
19 January 2023 | Second filing of the annual return made up to 6 February 2016 (20 pages) |
19 January 2023 | Second filing of the annual return made up to 6 February 2014 (20 pages) |
19 January 2023 | Second filing of the annual return made up to 6 December 2013 (20 pages) |
19 January 2023 | Second filing of the annual return made up to 6 February 2015 (20 pages) |
19 January 2023 | Second filing of the annual return made up to 6 February 2012 (20 pages) |
28 November 2022 | Statement of capital following an allotment of shares on 30 March 2009
|
26 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
23 November 2022 | Second filing of Confirmation Statement dated 26 October 2019 (4 pages) |
23 November 2022 | Second filing of Confirmation Statement dated 2 November 2016 (4 pages) |
17 November 2022 | Notification of Matthew Timothy Soul as a person with significant control on 23 November 2018 (2 pages) |
17 November 2022 | Notification of Francois Edouard Emile Mace as a person with significant control on 6 April 2016 (2 pages) |
17 November 2022 | Cessation of Francois Edouard Emile Mace as a person with significant control on 23 November 2018 (1 page) |
17 November 2022 | Notification of Dipti Rameshchandra Soul as a person with significant control on 23 November 2018 (2 pages) |
17 November 2022 | Notification of Marion Hayward as a person with significant control on 6 April 2016 (2 pages) |
17 November 2022 | Withdrawal of a person with significant control statement on 17 November 2022 (2 pages) |
17 November 2022 | Registered office address changed from , 63a Ground Floor Flat, Breakspears Road Brockley, London, SE4 1TS to 73 Cornhill London EC3V 3QQ on 17 November 2022 (1 page) |
17 November 2022 | Notification of Susan Catherine Roberts as a person with significant control on 6 April 2016 (2 pages) |
7 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
3 November 2019 | Confirmation statement made on 26 October 2019 with no updates
|
4 December 2018 | Appointment of Mr Matt Soul as a director on 23 November 2018 (2 pages) |
29 November 2018 | Appointment of Mrs Dipti Soul as a director on 23 November 2018 (2 pages) |
24 November 2018 | Termination of appointment of Francois Edouard Emile Mace as a director on 23 November 2018 (1 page) |
31 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
21 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates
|
9 February 2016 | Director's details changed for Mr Francois Edouard Emile Mace on 18 July 2015 (2 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Francois Edouard Emile Mace on 18 July 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
25 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders
|
11 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Ms Marion Hayward on 17 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Ms Marion Hayward on 1 January 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Francois Edouard Emile Mace on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Susan Catherine Roberts on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Ms Marion Hayward on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mrs Susan Catherine Roberts on 17 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Ms Marion Hayward on 1 January 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Francois Edouard Emile Mace on 17 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Ms Marion Hayward on 1 January 2010 (1 page) |
24 April 2009 | Director appointed ms marion hayward (1 page) |
24 April 2009 | Secretary appointed ms marion hayward (1 page) |
24 April 2009 | Director appointed ms marion hayward (1 page) |
24 April 2009 | Secretary appointed ms marion hayward (1 page) |
16 April 2009 | Director appointed mrs susan catherine roberts (1 page) |
16 April 2009 | Director appointed mrs susan catherine roberts (1 page) |
14 April 2009 | Director's change of particulars / francis mace / 10/04/2009 (2 pages) |
14 April 2009 | Director's change of particulars / francis mace / 10/04/2009 (2 pages) |
26 February 2009 | Director appointed francis edward emile mace (2 pages) |
26 February 2009 | Director appointed francis edward emile mace (2 pages) |
24 February 2009 | Appointment terminated director andrew davis (1 page) |
24 February 2009 | Appointment terminated director andrew davis (1 page) |
6 February 2009 | Incorporation (15 pages) |
6 February 2009 | Incorporation (15 pages) |