Wimbledon
London
SW19 1DL
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 64 Leyton Road Wimbledon London SW19 1DL |
Director Name | Mr Mark Edgar Roger Worthington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Copper Horse Court Windsor Berkshire SL4 3FF |
Director Name | Mr Jefferey Richard Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF |
Director Name | Mr Gary James Cox |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF |
Director Name | Mr Paul John Wilmott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF |
Secretary Name | Mrs Jane Stancombe |
---|---|
Status | Resigned |
Appointed | 08 July 2011(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF |
Director Name | Mrs Lydia Foy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF |
Director Name | Mr Darren Fagg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 10 March 2015) |
Role | Information & Records Management Consultant |
Country of Residence | England |
Correspondence Address | Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Registered Address | 64 Leyton Road Wimbledon London SW19 1DL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Gary Cox 33.33% Ordinary |
---|---|
1 at £1 | Jefferey Brown 33.33% Ordinary |
1 at £1 | Paul Wilmott 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £2,316 |
Current Liabilities | £1,757 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
11 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
10 July 2023 | Notification of Patrick Nivelles as a person with significant control on 1 July 2022 (2 pages) |
4 July 2023 | Cessation of Patrick Nivelles as a person with significant control on 1 September 2018 (1 page) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
1 July 2016 | Appointment of Mr Mark Edgar Roger Worthington as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Mark Edgar Roger Worthington as a director on 1 July 2016 (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Registered office address changed from C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to 64 Leyton Road Wimbledon London SW19 1DL on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to 64 Leyton Road Wimbledon London SW19 1DL on 22 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Paul John Wilmott as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Paul John Wilmott as a director on 31 March 2016 (1 page) |
11 April 2016 | Registered office address changed from C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Jane Stancombe as a secretary on 31 March 2016 (1 page) |
11 April 2016 | Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Jane Stancombe as a secretary on 31 March 2016 (1 page) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 March 2015 | Appointment of Mr Christopher Jones as a director on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Darren Fagg as a director on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Christopher Jones as a director on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Darren Fagg as a director on 10 March 2015 (1 page) |
4 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Lydia Foy as a director on 9 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Lydia Foy as a director on 9 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Lydia Foy as a director on 9 July 2014 (1 page) |
4 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 June 2014 | Appointment of Mr Darren Fagg as a director (2 pages) |
19 June 2014 | Appointment of Mr Darren Fagg as a director (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Termination of appointment of Gary Cox as a director (1 page) |
23 April 2014 | Termination of appointment of Jefferey Brown as a director (1 page) |
23 April 2014 | Termination of appointment of Gary Cox as a director (1 page) |
23 April 2014 | Termination of appointment of Jefferey Brown as a director (1 page) |
14 March 2014 | Appointment of Mr Patrick Nivelles as a director (2 pages) |
14 March 2014 | Appointment of Mrs Lydia Foy as a director (2 pages) |
14 March 2014 | Appointment of Mrs Lydia Foy as a director (2 pages) |
14 March 2014 | Appointment of Mr Patrick Nivelles as a director (2 pages) |
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Appointment of Mrs Jane Stancombe as a secretary (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
11 July 2011 | Appointment of Mrs Jane Stancombe as a secretary (1 page) |
11 July 2011 | Appointment of Mr Paul John Wilmott as a director (2 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Appointment of Mr Paul John Wilmott as a director (2 pages) |
11 July 2011 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Ruskin House Company Services Limited on 9 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Gary James Cox on 31 March 2010 (2 pages) |
17 November 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Secretary's details changed for Ruskin House Company Services Limited on 9 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Gary James Cox on 31 March 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Ruskin House Company Services Limited on 9 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Mr Jefferey Richard Brown on 31 March 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Jefferey Richard Brown on 31 March 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Registered office address changed from Ruskin House 40-1 Museum Street London WC1A 1LT on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Ruskin House 40-1 Museum Street London WC1A 1LT on 30 July 2010 (1 page) |
9 July 2009 | Incorporation (17 pages) |
9 July 2009 | Incorporation (17 pages) |