London
W12 8EH
Director Name | Ms Shannel White |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | P. A. |
Country of Residence | England |
Correspondence Address | Kerr & Co Residential 77 Goldhawk Road London W12 8EH |
Director Name | Mr Bernard Bortey |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Kerr & Co Residential 77 Goldhawk Road London W12 8EH |
Director Name | Mrs Maria Dodds |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | Kerr & Co Residential 77 Goldhawk Road London W12 8EH |
Director Name | Mr Can Atik |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kerr & Co Residential 77 Goldhawk Road London W12 8EH |
Director Name | GRF Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Turpins School Road Windlesham Surrey |
Director Name | Mr Keith Douglas Scholey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 27 Boscombe Road London W12 9HS |
Director Name | Carolyn Julia Honey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan Power Road Studios, 114 Power Ro London W4 5PY |
Director Name | Andrew Lawrence Dehaes-White |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 27 Boscombe Road London W12 9HS |
Director Name | Ms Christina Pickworth |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 40 Buckleigh Road London SW16 5RZ |
Director Name | Mr Mark Stuart Penrice |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | All Saints Church Bute Avenue Petersham Surrey TW10 7AX |
Secretary Name | Christina Pickworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor 40 Buckleigh Road London SW16 5RZ |
Secretary Name | Mr Keith Douglas Scholey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 27 Boscombe Road London W12 9HS |
Director Name | Mrs Henrietta Sian Victoria McGourty |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 2017) |
Role | Nutritional Therapist And Executive Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Boscombe Road London W12 9HS |
Director Name | Mr Edward Charles Jenner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Boscombe Road Flat 3 27 Boscombe Road London W12 9HS |
Secretary Name | Mrs Henrietta Sian Victoria McGourty |
---|---|
Status | Resigned |
Appointed | 01 May 2016(7 years after company formation) |
Appointment Duration | 1 year (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | Flat 2 27 Boscombe Road London W12 9HS |
Director Name | Mr Matthew Patrick Scholey |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2021) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Craig Sheehan Power Road Studios, 114 Power Ro London W4 5PY |
Secretary Name | Mr Bernard Bortey |
---|---|
Status | Resigned |
Appointed | 19 May 2017(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Registered Address | Kerr & Co Residential 77 Goldhawk Road London W12 8EH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,828 |
Net Worth | £2,331 |
Cash | £2,331 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 May 2023 | Director's details changed for Grf Holdings Limited on 15 September 2022 (1 page) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
31 October 2022 | Appointment of Ms Grace Charlotte Jones as a director on 5 August 2022 (2 pages) |
13 October 2022 | Termination of appointment of Can Atik as a director on 4 August 2022 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to Kerr & Co Residential 77 Goldhawk Road London W12 8EH on 6 May 2022 (1 page) |
6 October 2021 | Appointment of Mr Can Atik as a director on 6 October 2021 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 August 2021 | Termination of appointment of Bernard Bortey as a secretary on 5 March 2020 (1 page) |
17 June 2021 | Registered office address changed from C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page) |
10 May 2021 | Termination of appointment of Matthew Patrick Scholey as a director on 19 March 2021 (1 page) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 November 2020 | Termination of appointment of Carolyn Julia Honey as a director on 8 October 2020 (1 page) |
12 August 2020 | Director's details changed for Carolyn Julia Honey on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Matthew Patrick Scholey on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Ms Shannel White on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mrs Maria Dodds on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Bernard Bortey on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Ms Deborah Mary Lash on 12 August 2020 (2 pages) |
15 June 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from Flat 4 27 Boscombe Road London W12 9HS United Kingdom to C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020 (1 page) |
5 March 2020 | Registered office address changed from C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY England to C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 February 2020 | Director's details changed for Mr Bernard Bortey on 8 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Ms Shannel White on 8 February 2020 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 June 2017 | Termination of appointment of Henrietta Sian Victoria Mcgourty as a director on 5 June 2017 (1 page) |
17 June 2017 | Appointment of Grf Holdings Limited as a director on 5 June 2017 (2 pages) |
17 June 2017 | Appointment of Grf Holdings Limited as a director on 5 June 2017 (2 pages) |
17 June 2017 | Termination of appointment of Henrietta Sian Victoria Mcgourty as a director on 5 June 2017 (1 page) |
25 May 2017 | Appointment of Mr Matthew Patrick Scholey as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Matthew Patrick Scholey as a director on 19 May 2017 (2 pages) |
24 May 2017 | Registered office address changed from C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS England to Flat 4 27 Boscombe Road London W12 9HS on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS England to Flat 4 27 Boscombe Road London W12 9HS on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Keith Douglas Scholey as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Keith Douglas Scholey as a director on 19 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
24 May 2017 | Appointment of Mr Bernard Bortey as a secretary on 19 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Henrietta Sian Victoria Mcgourty as a secretary on 19 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Bernard Bortey as a secretary on 19 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Henrietta Sian Victoria Mcgourty as a secretary on 19 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 May 2016 | Termination of appointment of Keith Douglas Scholey as a secretary on 1 May 2016 (1 page) |
19 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
19 May 2016 | Registered office address changed from C/O Liz Scholey 9 Druid Road Stoke Bishop Bristol BS9 1LJ to C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
19 May 2016 | Appointment of Mrs Henrietta Sian Victoria Mcgourty as a secretary on 1 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Keith Douglas Scholey as a secretary on 1 May 2016 (1 page) |
19 May 2016 | Appointment of Mrs Henrietta Sian Victoria Mcgourty as a secretary on 1 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from C/O Liz Scholey 9 Druid Road Stoke Bishop Bristol BS9 1LJ to C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS on 19 May 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 May 2015 | Appointment of Ms Shannel White as a director on 8 August 2014 (2 pages) |
6 May 2015 | Appointment of Ms Shannel White as a director on 8 August 2014 (2 pages) |
6 May 2015 | Termination of appointment of Andrew Lawrence Dehaes-White as a director on 8 August 2014 (1 page) |
6 May 2015 | Termination of appointment of Andrew Lawrence Dehaes-White as a director on 8 August 2014 (1 page) |
6 May 2015 | Termination of appointment of Andrew Lawrence Dehaes-White as a director on 8 August 2014 (1 page) |
6 May 2015 | Appointment of Mr Bernard Bortey as a director on 8 August 2014 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
6 May 2015 | Termination of appointment of Edward Charles Jenner as a director on 16 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Edward Charles Jenner as a director on 16 December 2014 (1 page) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
6 May 2015 | Appointment of Ms Shannel White as a director on 8 August 2014 (2 pages) |
6 May 2015 | Appointment of Mrs Maria Dodds as a director on 16 December 2014 (2 pages) |
6 May 2015 | Appointment of Mrs Maria Dodds as a director on 16 December 2014 (2 pages) |
6 May 2015 | Appointment of Mr Bernard Bortey as a director on 8 August 2014 (2 pages) |
6 May 2015 | Appointment of Mr Bernard Bortey as a director on 8 August 2014 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
12 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
12 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
29 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
29 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
29 May 2013 | Appointment of Mr Edward Charles Jenner as a director (2 pages) |
29 May 2013 | Appointment of Mr Edward Charles Jenner as a director (2 pages) |
28 May 2013 | Termination of appointment of Christina Pickworth as a director (1 page) |
28 May 2013 | Termination of appointment of Christina Pickworth as a secretary (1 page) |
28 May 2013 | Termination of appointment of Christina Pickworth as a secretary (1 page) |
28 May 2013 | Termination of appointment of Christina Pickworth as a director (1 page) |
28 May 2013 | Director's details changed for Miss Sian Victoria Bailey on 16 March 2013 (2 pages) |
28 May 2013 | Director's details changed for Miss Sian Victoria Bailey on 16 March 2013 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 November 2011 | Registered office address changed from Flat 3 27 Boscombe Road London W12 9HS on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Flat 3 27 Boscombe Road London W12 9HS on 28 November 2011 (1 page) |
12 May 2011 | Director's details changed for Christina Pickworth on 12 May 2011 (2 pages) |
12 May 2011 | Appointment of Miss Sian Victoria Bailey as a director (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
12 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
12 May 2011 | Appointment of Miss Sian Victoria Bailey as a director (2 pages) |
12 May 2011 | Director's details changed for Christina Pickworth on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
27 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
27 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
26 May 2010 | Secretary's details changed for Keith Douglas Scholey on 1 May 2010 (1 page) |
26 May 2010 | Director's details changed for Carolyn Julia Honey on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Deborah Mary Lash on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Keith Douglas Scholey on 1 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Christina Pickworth on 1 May 2010 (1 page) |
26 May 2010 | Director's details changed for Christina Pickworth on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christina Pickworth on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Lawrence Dehaes-White on 1 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Christina Pickworth on 1 May 2010 (1 page) |
26 May 2010 | Director's details changed for Andrew Lawrence Dehaes-White on 1 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Mark Penrice as a director (1 page) |
26 May 2010 | Director's details changed for Mr Keith Douglas Scholey on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Lawrence Dehaes-White on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Carolyn Julia Honey on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Carolyn Julia Honey on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Deborah Mary Lash on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Deborah Mary Lash on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Keith Douglas Scholey on 1 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Keith Douglas Scholey on 1 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Christina Pickworth on 1 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Keith Douglas Scholey on 1 May 2010 (1 page) |
26 May 2010 | Director's details changed for Christina Pickworth on 1 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Mark Penrice as a director (1 page) |
1 May 2009 | Incorporation (22 pages) |
1 May 2009 | Incorporation (22 pages) |