London
SW2 2TB
Director Name | Miss Isabelle Kathleen Walton Ledger |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 75b Brailsford Road London SW2 2TB |
Director Name | Mr Simon Christopher Marsh |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Mortgage Consultant |
Country of Residence | England |
Correspondence Address | 75b Brailsford Road London SW2 2TB |
Director Name | Miss Catriona Margaret Edith Curl |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pyschologist |
Country of Residence | England |
Correspondence Address | Flat A 75 Brailsford Road London SW2 2TB |
Director Name | Mr Agnaldo Candiotto |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Account Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 75 Brailsford Road London SW2 2TB |
Director Name | Mr Sam Eastwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Shopping Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | 75a Brailsford Road London SW2 2TB |
Director Name | Charlie Bingham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 August 2018) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 75a Brailsford Road London SW2 2TB |
Director Name | Claire Bingham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 August 2018) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 75 Brailsford Road London SW2 2TB |
Director Name | Sarah-Jane Savage |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Uk & Us |
Status | Resigned |
Appointed | 20 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 July 2018) |
Role | Senior Protection Associate At Un Refugee Agency |
Country of Residence | United Kingdom |
Correspondence Address | 75b Brailsford Road London SW2 2TB |
Registered Address | Flat A 75 Brailsford Road London SW2 2TB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 4 July 2023 with updates (3 pages) |
---|---|
31 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 4 July 2022 with updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 4 July 2021 with updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 July 2020 | Confirmation statement made on 4 July 2020 with updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 December 2018 | Director's details changed for Miss Susan Theresa Nicolai on 4 December 2018 (2 pages) |
14 November 2018 | Appointment of Miss Catriona Margaret Edith Curl as a director on 7 August 2018 (2 pages) |
14 November 2018 | Notification of Catriona Margaret Edith Curl as a person with significant control on 7 August 2018 (2 pages) |
13 November 2018 | Appointment of Mr Simon Christopher Marsh as a director on 23 July 2018 (2 pages) |
13 November 2018 | Termination of appointment of Charlie Bingham as a director on 7 August 2018 (1 page) |
13 November 2018 | Change of details for Mr Simon Christopher Marsh as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Notification of Simon Christopher Marsh as a person with significant control on 23 July 2018 (2 pages) |
13 November 2018 | Appointment of Miss Isabelle Kathleen Walton Ledger as a director on 23 July 2018 (2 pages) |
13 November 2018 | Termination of appointment of Claire Bingham as a director on 7 August 2018 (1 page) |
13 November 2018 | Termination of appointment of Sarah-Jane Savage as a director on 23 July 2018 (1 page) |
13 November 2018 | Cessation of Charlie Bingham as a person with significant control on 7 August 2018 (1 page) |
13 November 2018 | Notification of Isabelle Kathleen Walton Ledger as a person with significant control on 23 July 2018 (2 pages) |
13 November 2018 | Cessation of Claire Bingham as a person with significant control on 7 August 2018 (1 page) |
13 November 2018 | Cessation of Sarah-Jane Savage as a person with significant control on 23 July 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 July 2017 | Notification of Susan Theresa Nicolai as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Sarah-Jane Savage as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Susan Theresa Nicolai as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Sarah-Jane Savage as a person with significant control on 13 July 2017 (2 pages) |
12 July 2017 | Notification of Charlie Bingham as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Claire Bingham as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Charlie Bingham as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Claire Bingham as a person with significant control on 12 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
25 July 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 18 June 2015 no member list (5 pages) |
10 July 2015 | Annual return made up to 18 June 2015 no member list (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (5 pages) |
14 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
20 July 2012 | Appointment of Claire Bingham as a director (2 pages) |
20 July 2012 | Termination of appointment of Sam Eastwood as a director (1 page) |
20 July 2012 | Appointment of Charlie Bingham as a director (2 pages) |
20 July 2012 | Appointment of Sarah-Jane Savage as a director (2 pages) |
20 July 2012 | Termination of appointment of Sam Eastwood as a director (1 page) |
20 July 2012 | Appointment of Charlie Bingham as a director (2 pages) |
20 July 2012 | Appointment of Sarah-Jane Savage as a director (2 pages) |
20 July 2012 | Appointment of Claire Bingham as a director (2 pages) |
19 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 September 2011 | Appointment of Miss Susan Theresa Nicolai as a director (2 pages) |
15 September 2011 | Appointment of Miss Susan Theresa Nicolai as a director (2 pages) |
26 July 2011 | Annual return made up to 18 June 2011 no member list (2 pages) |
26 July 2011 | Annual return made up to 18 June 2011 no member list (2 pages) |
14 April 2011 | Termination of appointment of Agnaldo Candiotto as a director (1 page) |
14 April 2011 | Termination of appointment of Agnaldo Candiotto as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Director's details changed for Agnaldo Candiotto on 17 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Agnaldo Candiotto on 17 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
4 August 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
18 June 2009 | Incorporation (21 pages) |
18 June 2009 | Incorporation (21 pages) |