London
SW8 1EB
Director Name | Mr William Anthony Maurice Sceats |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13 Richborne Terrace London SW8 1AS |
Secretary Name | Mr William Anthony Maurice Sceats |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Richborne Terrace London SW8 1AS |
Director Name | Mrs Jacqueline Ann Ames |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | 13 Richborne Terrace London SW8 1AS |
Director Name | Ms Sarah Jane Knight |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Student/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 69 Heyford Avenue London SW8 1EB |
Director Name | Mr Oliver George Foster Bowes |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 69 A Heyford Avenue London SW8 1EB |
Registered Address | 13 Richborne Terrace London SW8 1AS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,648 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 November 2016 | Appointment of Mrs Jacqueline Ann Ames as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Jacqueline Ann Ames as a director on 7 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Oliver George Foster Bowes as a director on 21 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Oliver George Foster Bowes as a director on 21 October 2016 (1 page) |
3 May 2016 | Annual return made up to 2 May 2016 no member list (5 pages) |
3 May 2016 | Annual return made up to 2 May 2016 no member list (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Secretary's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 38 Claylands Road London SW8 1NZ to 13 Richborne Terrace London SW8 1AS on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 38 Claylands Road London SW8 1NZ to 13 Richborne Terrace London SW8 1AS on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
12 May 2015 | Secretary's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (1 page) |
12 May 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
12 May 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
12 May 2015 | Secretary's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 2 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 2 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 2 May 2014 no member list (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 May 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
1 May 2013 | Termination of appointment of Sarah Knight as a director (1 page) |
1 May 2013 | Termination of appointment of Sarah Knight as a director (1 page) |
1 May 2013 | Appointment of Mr Oliver George Foster Bowes as a director (2 pages) |
1 May 2013 | Appointment of Mr Oliver George Foster Bowes as a director (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 May 2012 | Annual return made up to 2 May 2012 no member list (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 no member list (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 no member list (5 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) |
5 July 2011 | Annual return made up to 14 May 2011 no member list (5 pages) |
5 July 2011 | Annual return made up to 14 May 2011 no member list (5 pages) |
5 July 2011 | Registered office address changed from 69 Heyford Avenue London SW8 1EB Uk on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 69 Heyford Avenue London SW8 1EB Uk on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 69 Heyford Avenue London SW8 1EB Uk on 5 July 2011 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 May 2010 | Director's details changed for Mr Timothy Daniel Redding on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Sarah Jane Knight on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Sarah Jane Knight on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr William Anthony Maurice Sceats on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr William Anthony Maurice Sceats on 14 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 no member list (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for Mr Timothy Daniel Redding on 14 May 2010 (2 pages) |
14 May 2009 | Incorporation (14 pages) |
14 May 2009 | Incorporation (14 pages) |