Gleneagle Road
London
SW16 6AY
Director Name | Ms Sacha Emily Harrison |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | 13 Flat 5 Gleneagle Road London SW16 6AY |
Director Name | Mr Emmanuel Olaofe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13b Gleneagle Road Streatham London SW16 6AY |
Director Name | Shakeel Abbas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Runnymede Crescent Streatham Vale London SW16 5UD |
Director Name | Simon John Rea |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Terrace Guiseley Leeds West Yorkshire LS20 9AW |
Secretary Name | Shakeel Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Runnymede Crescent Streatham Vale London SW16 5UD |
Director Name | Dr Victoria Tuke |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13 Gleneagle Road London SW16 6AY |
Telephone | 020 86862300 |
---|---|
Telephone region | London |
Registered Address | 29 Mayford Road London SW12 8SE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £798 |
Cash | £478 |
Current Liabilities | £3,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 August 2021 | Appointment of Ms Sacha Emily Harrison as a director on 20 July 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Victoria Tuke as a director on 20 November 2020 (1 page) |
26 November 2020 | Notification of a person with significant control statement (2 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
24 July 2020 | Termination of appointment of Simon John Rea as a director on 22 July 2020 (1 page) |
29 April 2020 | Appointment of Miss Natasha Anna Brown as a director on 29 April 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
1 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Shakeel Abbas as a director on 12 January 2018 (1 page) |
12 January 2018 | Appointment of Dr Victoria Tuke as a director on 11 January 2018 (2 pages) |
12 January 2018 | Cessation of John Anthony Naylor as a person with significant control on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Shakeel Abbas as a secretary on 12 January 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Registered office address changed from C/O May & Philpott Raworth House 36 Sydenham Road Croydon Surrey CR0 2EF to 29 Mayford Road London SW12 8SE on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from C/O May & Philpott Raworth House 36 Sydenham Road Croydon Surrey CR0 2EF to 29 Mayford Road London SW12 8SE on 14 June 2017 (1 page) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 13 February 2016 no member list (4 pages) |
22 February 2016 | Annual return made up to 13 February 2016 no member list (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 13 February 2015 no member list (4 pages) |
18 February 2015 | Annual return made up to 13 February 2015 no member list (4 pages) |
2 October 2014 | Termination of appointment of Emmanuel Olaofe as a director on 6 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Emmanuel Olaofe as a director on 6 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Emmanuel Olaofe as a director on 6 August 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
5 March 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 13 February 2013 no member list (5 pages) |
14 February 2013 | Annual return made up to 13 February 2013 no member list (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Annual return made up to 13 February 2012 no member list (5 pages) |
28 March 2012 | Annual return made up to 13 February 2012 no member list (5 pages) |
23 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
23 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 March 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
25 March 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (2 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (2 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Director's details changed for Mr Emmanuel Olaofe on 13 February 2010 (2 pages) |
24 August 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
24 August 2010 | Director's details changed for Mr Emmanuel Olaofe on 13 February 2010 (2 pages) |
24 August 2010 | Director's details changed for Shakeel Abbas on 13 February 2010 (2 pages) |
24 August 2010 | Director's details changed for Simon John Rea on 13 February 2010 (2 pages) |
24 August 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
24 August 2010 | Director's details changed for Shakeel Abbas on 13 February 2010 (2 pages) |
24 August 2010 | Director's details changed for Simon John Rea on 13 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Registered office address changed from 13 Gleneagle Road Streatham London SW16 6AY on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 13 Gleneagle Road Streatham London SW16 6AY on 13 April 2010 (2 pages) |
13 February 2009 | Incorporation (31 pages) |
13 February 2009 | Incorporation (31 pages) |