London
SW17 8TY
Director Name | Sean Fellows |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Senior Analytics And Insights Manager |
Country of Residence | England |
Correspondence Address | Flat 2 27 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Ms Samantha Jane Weller |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | Flat 4 27 Dafforne Road London SW17 8TY |
Director Name | Olivia Sarah Price |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 02 February 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Communications Associate Director |
Country of Residence | England |
Correspondence Address | Flat 1 Dafforne Road London SW17 8TY |
Secretary Name | Mr Sean Fellows |
---|---|
Status | Current |
Appointed | 10 February 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Dafforne Road London SW17 8TY |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr John Bain Nicol |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Five Meadows Goose Hill Headley Thatcham Berkshire RG19 8AS |
Secretary Name | Mr John Bain Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Five Meadows Goose Hill Headley Thatcham Berkshire RG19 8AS |
Director Name | Janette Linden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2016) |
Role | Personal Manager/Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 27 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Finlay Martin MacDonald |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 February 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Dafforne Road London SW17 8TY |
Secretary Name | Janette Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Flat 4 27 Dafforne Road Tooting Bec London SW17 8TY |
Secretary Name | Finlay Martin MacDonald |
---|---|
Status | Resigned |
Appointed | 20 December 2016(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2022) |
Role | Company Director |
Correspondence Address | 27 Dafforne Road London SW17 8TY |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 27 Dafforne Road London SW17 8TY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
1 at £1 | Finlay Martin Macdonald 25.00% Ordinary |
---|---|
1 at £1 | Janette Linden 25.00% Ordinary |
1 at £1 | Leonardo Burro 25.00% Ordinary |
1 at £1 | Sean Fellows 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,575 |
Current Liabilities | £1,575 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
12 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Director's details changed for Samantha Jane Weller on 26 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 February 2019 | Director's details changed for Sean Fellows on 26 January 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 January 2017 | Appointment of Samantha Jane Weller as a director on 20 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Janette Linden as a secretary on 20 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Termination of appointment of Janette Linden as a director on 20 December 2016 (1 page) |
26 January 2017 | Appointment of Samantha Jane Weller as a director on 20 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Janette Linden as a secretary on 20 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Janette Linden as a director on 20 December 2016 (1 page) |
26 January 2017 | Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Janette Linden on 30 March 2016 (2 pages) |
12 May 2016 | Director's details changed for Sean Fellows on 30 March 2016 (2 pages) |
12 May 2016 | Director's details changed for Sean Fellows on 30 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Janette Linden on 30 March 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Director's details changed for Finlay Martin Macdonald on 29 April 2010 (2 pages) |
12 April 2011 | Director's details changed for Finlay Martin Macdonald on 29 April 2010 (2 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
10 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Termination of appointment of John Nicol as a secretary (2 pages) |
7 June 2010 | Termination of appointment of John Nicol as a secretary (2 pages) |
24 May 2010 | Appointment of Leonardo Burro as a director (3 pages) |
24 May 2010 | Appointment of Janette Linden as a secretary (3 pages) |
24 May 2010 | Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of John Nicol as a director (2 pages) |
24 May 2010 | Appointment of Sean Fellows as a director (3 pages) |
24 May 2010 | Appointment of Janette Linden as a director (3 pages) |
24 May 2010 | Appointment of Finlay Martin Macdonald as a director (3 pages) |
24 May 2010 | Appointment of Janette Linden as a secretary (3 pages) |
24 May 2010 | Appointment of Leonardo Burro as a director (3 pages) |
24 May 2010 | Appointment of Janette Linden as a director (3 pages) |
24 May 2010 | Appointment of Sean Fellows as a director (3 pages) |
24 May 2010 | Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of Finlay Martin Macdonald as a director (3 pages) |
24 May 2010 | Termination of appointment of John Nicol as a director (2 pages) |
27 April 2009 | Director and secretary appointed john bain nicol (1 page) |
27 April 2009 | Director and secretary appointed john bain nicol (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
27 April 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
27 April 2009 | Appointment terminated director john cowdry (1 page) |
27 April 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
27 April 2009 | Appointment terminated director john cowdry (1 page) |
30 March 2009 | Incorporation (33 pages) |
30 March 2009 | Incorporation (33 pages) |