London
SE24 0PA
Director Name | Vannessa Gibbin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 6b Dulwich Road London SE24 0PA |
Director Name | Mrs Thea Downey |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 6 Dulwich Road London SE24 0PA |
Director Name | Ms Caitlin Sian Fawkes |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 6c Dulwich Road London SE24 0PA |
Director Name | Mr Michael James Mackay Simpson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Finance |
Country of Residence | England |
Correspondence Address | 6c Dulwich Road London SE24 0PA |
Director Name | Ms Rebecca Elizabeth Spencer |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 10 Uffington Road London SE27 0RW |
Director Name | Nigel Riley |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Technology Project Manager |
Country of Residence | Hong Kong |
Correspondence Address | Flat 39, 11th Floor East Sun Mansions 39-41a Robin Mid Levels Hong Kong |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Registered Address | 6a Dulwich Road Herne Hill London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Appointment of Ms Caitlin Sian Fawkes as a director on 20 March 2020 (2 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 March 2020 | Appointment of Mr Michael James Mackay Simpson as a director on 22 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Ms Thea Inston on 11 February 2020 (2 pages) |
27 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 August 2017 | Termination of appointment of Nigel Riley as a director on 11 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Nigel Riley as a director on 11 August 2017 (1 page) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
11 August 2016 | Appointment of Ms Thea Inston as a director on 5 April 2013 (2 pages) |
11 August 2016 | Appointment of Ms Thea Inston as a director on 5 April 2013 (2 pages) |
24 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 16 July 2015 no member list (4 pages) |
11 August 2015 | Annual return made up to 16 July 2015 no member list (4 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
15 August 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
12 August 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
12 August 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
12 August 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2012 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 16 August 2012 (1 page) |
19 July 2012 | Termination of appointment of Rebecca Spencer as a director (1 page) |
19 July 2012 | Termination of appointment of Rebecca Spencer as a director (1 page) |
19 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
19 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 16 July 2011 no member list (6 pages) |
21 July 2011 | Annual return made up to 16 July 2011 no member list (6 pages) |
13 June 2011 | Director's details changed for Rebecca Spencer on 27 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Rebecca Spencer on 27 May 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
30 July 2010 | Director's details changed for Rebecca Spencer on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Shawn Allison Edwards on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Vannessa Gibbin on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Nigel Riley on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Rebecca Spencer on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Nigel Riley on 16 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 16 July 2010 (1 page) |
30 July 2010 | Annual return made up to 16 July 2010 no member list (6 pages) |
30 July 2010 | Annual return made up to 16 July 2010 no member list (6 pages) |
30 July 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 16 July 2010 (1 page) |
30 July 2010 | Director's details changed for Shawn Allison Edwards on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Vannessa Gibbin on 16 July 2010 (2 pages) |
16 July 2009 | Incorporation (32 pages) |
16 July 2009 | Incorporation (32 pages) |