London
SW11 6SB
Director Name | Samantha Linda Green |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 931 Northlands 2116 Johannesburg .. |
Director Name | Mr Michael Howard Williams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2009(same day as company formation) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | 42 Castle Hill Berkhamsted Hertfordshire HP4 1HF |
Director Name | John Michael O'Neill |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 February 2009(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Amner Road London SW11 6AA |
Director Name | Mrs Samantha Linda Botha |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 74 Algernon Road Norwood Johannesburg South Africa |
Secretary Name | John Michael O'Neill |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Amner Road London SW11 6AA |
Director Name | Mr Alun Rhys Thomas |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 19 Knatchbull Road London SE5 9QR |
Director Name | James Francis Peter Ibbotson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 144 Clapham Manor Street London SW4 6BX |
Director Name | Mr Tom David Moxham |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 140-144 Clapham Manor Street London SW4 6BX |
Website | manwithvanclapham.com |
---|---|
Telephone | 020 80771484 |
Telephone region | London |
Registered Address | Spitalfields House Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,939 |
Cash | £373 |
Current Liabilities | £4 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
23 March 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
15 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 June 2021 | Appointment of Mr Alun Rhys Thomas as a director on 28 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Tom David Moxham as a director on 28 June 2021 (1 page) |
21 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
17 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page) |
15 March 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
12 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Annual return made up to 19 February 2016 no member list (7 pages) |
1 April 2016 | Annual return made up to 19 February 2016 no member list (7 pages) |
2 October 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
23 March 2015 | Annual return made up to 19 February 2015 no member list (7 pages) |
23 March 2015 | Annual return made up to 19 February 2015 no member list (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Annual return made up to 19 February 2014 no member list (7 pages) |
27 March 2014 | Annual return made up to 19 February 2014 no member list (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE on 27 March 2013 (1 page) |
18 March 2013 | Annual return made up to 19 February 2013 no member list (7 pages) |
18 March 2013 | Annual return made up to 19 February 2013 no member list (7 pages) |
21 March 2012 | Termination of appointment of James Ibbotson as a director (1 page) |
21 March 2012 | Appointment of Mr Tom David Moxham as a director (2 pages) |
21 March 2012 | Appointment of Mr Tom David Moxham as a director (2 pages) |
21 March 2012 | Termination of appointment of James Ibbotson as a director (1 page) |
8 March 2012 | Annual return made up to 19 February 2012 no member list (7 pages) |
8 March 2012 | Annual return made up to 19 February 2012 no member list (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 March 2011 | Annual return made up to 19 February 2011 no member list (7 pages) |
30 March 2011 | Annual return made up to 19 February 2011 no member list (7 pages) |
11 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 March 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
26 March 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for John Michael O`Neill on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James Francis Peter Ibbotson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James Francis Peter Ibbotson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Michael Howard Williams on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Samantha Linda Green on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Michael O`Neill on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Michael Howard Williams on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Anthony John Blurton on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Samantha Linda Green on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Anthony John Blurton on 24 March 2010 (2 pages) |
3 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
3 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 140/144 clapham manor street london SW4 6BX england (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 140/144 clapham manor street london SW4 6BX england (1 page) |
19 February 2009 | Incorporation (26 pages) |
19 February 2009 | Incorporation (26 pages) |