London
SW16 2XH
Director Name | Ms Tirion Elizabeth Havard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1a, 43 Knollys Road London SW16 2JJ |
Director Name | Mr Matthew Worthington |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2, 43 Knollys Road London SW16 2JJ |
Director Name | Mrs Federica Monaco |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 175 Valley Road London SW16 2XH |
Director Name | Mr Benjamin Mark Dolan |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4, 43 Knollys Road London SW16 2JJ |
Director Name | Miss Elizabeth Rose Johnson |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Assistant Buyer |
Country of Residence | England |
Correspondence Address | 1b, 43 Knollys Road London SW16 2JJ |
Director Name | Mr Marc Leslie Greenfield |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1b, 43 Knollys Road London SW16 2JJ |
Director Name | Mr Adam Geoffrey Pope |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2018(9 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 6, 43 Knollys Road London SW16 2JJ |
Director Name | Mr Hugo Wilkinson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 43 Knolly's Road London SW16 2JJ |
Director Name | Mr Sean Pearson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Contruction & Engineering Underwriter |
Country of Residence | UAE |
Correspondence Address | Flat 4 43 Knolly's Road London SW16 2JJ |
Director Name | Mr Russell John Hansen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 103a Babington Road London SW16 6AN |
Director Name | Ms Caroline Pritchard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Head Of Design & Display |
Country of Residence | United Kingdom |
Correspondence Address | 42 Overstone Road London W6 0AB |
Director Name | Mr Charles Dominic Morton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Knollys Road London SW16 2JJ |
Director Name | Miss Eleanor Harper |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2018) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2, 43 Knollys Road London SW16 2JJ |
Director Name | Ms Alicia Louise Cunningham |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 December 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 1b, 43 Knollys Road London SW16 2JJ |
Director Name | Mr Benjamin Charles Hadleigh Ford |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 1b 43 Knollys Road London SW16 2JJ |
Director Name | Nova Property Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Correspondence Address | 1 Kelmscott Road London SW11 6QX |
Registered Address | 41 Banstead Road South Sutton SM2 5LG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Charles Dominic Morton 14.29% Ordinary |
---|---|
1 at £1 | Daniel James Turner 14.29% Ordinary |
1 at £1 | Hugo Wilkinson 14.29% Ordinary |
1 at £1 | Matthew Worthington & Eleanor Harper 14.29% Ordinary |
1 at £1 | Russell Hansen 14.29% Ordinary |
1 at £1 | Sean Pearson 14.29% Ordinary |
1 at £1 | Tirion Havard 14.29% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
22 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
---|---|
10 August 2023 | Registered office address changed from 175 Valley Road London SW16 2XH England to 41 Banstead Road South Sutton SM2 5LG on 10 August 2023 (1 page) |
9 August 2023 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
24 May 2022 | Termination of appointment of Benjamin Mark Dolan as a director on 12 May 2022 (1 page) |
21 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
1 February 2022 | Termination of appointment of Tirion Elizabeth Havard as a director on 9 November 2021 (1 page) |
24 January 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
15 January 2022 | Appointment of Mrs Federica Monaco as a secretary on 2 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Federica Monaco as a director on 18 May 2021 (1 page) |
6 January 2022 | Termination of appointment of Matthew Worthington as a director on 29 September 2021 (1 page) |
19 May 2021 | Registered office address changed from 29 Mayford Road London SW12 8SE England to 175 Valley Road London SW16 2XH on 19 May 2021 (1 page) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 November 2019 | Registered office address changed from 18 Ewshot Gardens Ewshot Farnham GU10 5DG England to 29 Mayford Road London SW12 8SE on 29 November 2019 (1 page) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 November 2018 | Termination of appointment of Eleanor Harper as a director on 1 June 2018 (1 page) |
30 October 2018 | Appointment of Mr Marc Leslie Greenfield as a director on 23 March 2018 (2 pages) |
30 October 2018 | Appointment of Miss Elizabeth Rose Johnson as a director on 23 March 2018 (2 pages) |
28 October 2018 | Termination of appointment of Hugo Wilkinson as a director on 31 May 2018 (1 page) |
28 October 2018 | Appointment of Mr Adam Geoffrey Pope as a director on 31 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Alicia Louise Cunningham as a director on 23 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Benjamin Charles Hadleigh Ford as a director on 23 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Alicia Louise Cunningham as a director on 23 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
2 February 2018 | Termination of appointment of Sean Pearson as a director on 10 November 2017 (1 page) |
2 February 2018 | Appointment of Mr Benjamin Mark Dolan as a director on 10 November 2017 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
21 July 2016 | Director's details changed for Mr Daniel James Turner on 30 June 2016 (2 pages) |
21 July 2016 | Registered office address changed from 2, 30 Schubert Road London SW15 2QS to 18 Ewshot Gardens Ewshot Farnham GU10 5DG on 21 July 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Daniel James Turner on 30 June 2016 (2 pages) |
21 July 2016 | Registered office address changed from 2, 30 Schubert Road London SW15 2QS to 18 Ewshot Gardens Ewshot Farnham GU10 5DG on 21 July 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Termination of appointment of Russell Hansen as a director on 18 December 2015 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Ms Alicia Louise Cunningham as a director on 18 December 2015 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Appointment of Mr Benjamin Charles Hadleigh Ford as a director on 18 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Benjamin Charles Hadleigh Ford as a director on 18 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Russell Hansen as a director on 18 December 2015 (1 page) |
10 February 2016 | Appointment of Ms Federica Monaco as a director on 13 November 2015 (2 pages) |
10 February 2016 | Termination of appointment of Charles Dominic Morton as a director on 13 November 2015 (1 page) |
10 February 2016 | Appointment of Ms Federica Monaco as a director on 13 November 2015 (2 pages) |
10 February 2016 | Termination of appointment of Charles Dominic Morton as a director on 13 November 2015 (1 page) |
10 February 2016 | Appointment of Ms Alicia Louise Cunningham as a director on 18 December 2015 (2 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 November 2015 | Appointment of Miss Eleanor Harper as a director on 4 February 2015 (2 pages) |
1 November 2015 | Appointment of Miss Eleanor Harper as a director on 4 February 2015 (2 pages) |
1 November 2015 | Appointment of Miss Eleanor Harper as a director on 4 February 2015 (2 pages) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 July 2015 | Appointment of Ms Tirion Elizabeth Havard as a director on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from Turner Wise 567 Battersea Park Road London SW11 3BJ England to 2, 30 Schubert Road London SW15 2QS on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Matthew Worthington as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Ms Tirion Elizabeth Havard as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Matthew Worthington as a director on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from Turner Wise 567 Battersea Park Road London SW11 3BJ England to 2, 30 Schubert Road London SW15 2QS on 14 July 2015 (1 page) |
3 February 2015 | Termination of appointment of Caroline Pritchard as a director on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Daniel James Turner on 2 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Daniel James Turner on 2 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Daniel James Turner on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Caroline Pritchard as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Caroline Pritchard as a director on 3 February 2015 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (10 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (10 pages) |
23 January 2015 | Registered office address changed from C/O Caroline Soames 42 Overstone Road London W6 0AB to Turner Wise 567 Battersea Park Road London SW11 3BJ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from C/O Caroline Soames 42 Overstone Road London W6 0AB to Turner Wise 567 Battersea Park Road London SW11 3BJ on 23 January 2015 (1 page) |
6 October 2014 | Statement of capital following an allotment of shares on 5 January 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 5 January 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 5 January 2014
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
22 April 2014 | Accounts for a dormant company made up to 31 May 2013 (13 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 May 2013 (13 pages) |
11 September 2013 | Appointment of Mr Charles Dominic Morton as a director (2 pages) |
11 September 2013 | Appointment of Mr Charles Dominic Morton as a director (2 pages) |
11 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
11 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
18 January 2013 | Director's details changed for Ms Caroline Soames on 15 September 2012 (3 pages) |
18 January 2013 | Director's details changed for Ms Caroline Soames on 15 September 2012 (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 May 2012 (10 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 May 2012 (10 pages) |
17 January 2013 | Registered office address changed from 103a Babington Road London SW16 6AN on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Nova Property Developments Ltd as a director (1 page) |
17 January 2013 | Registered office address changed from 103a Babington Road London SW16 6AN on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Nova Property Developments Ltd as a director (1 page) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 August 2011 | Director's details changed for Mr Sean Pearson on 12 December 2010 (2 pages) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Director's details changed for Mr Sean Pearson on 12 December 2010 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Director's details changed for Nova Property Developments Ltd on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Russell Hansen on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Russell Hansen on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Hugo Wilkinson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sean Pearson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Caroline Soames on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Hugo Wilkinson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nova Property Developments Ltd on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel James Turner on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sean Pearson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel James Turner on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Caroline Soames on 28 June 2010 (2 pages) |
28 May 2009 | Incorporation (13 pages) |
28 May 2009 | Incorporation (13 pages) |