London
SW12 8SN
Director Name | Ms Rosemarie Hilhorst |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Austria |
Correspondence Address | 56 Am Anger 56 5324 Faistenau Austria |
Director Name | Mr James Roger Woodforde Pawle |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Financier |
Country of Residence | England |
Correspondence Address | Flat 1 176 Ifield Road London SW10 9AF |
Director Name | Mr Giles Edward Paton Sutcliffe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 176 Ifield Road London SW10 9AF |
Director Name | Mr Milo Edmund Hiscox |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Ifield Road London SW10 9AF |
Registered Address | 46 Mayford Road London SW12 8SN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Pritpal Singh Bal 45.00% Ordinary |
---|---|
35 at £1 | James Pawle 35.00% Ordinary |
20 at £1 | Rosemarie Hilhorst 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,204 |
Cash | £1,181 |
Current Liabilities | £3,385 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
7 November 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr Pritpal Singh Bal on 1 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Pritpal Singh Bal on 1 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr James Pawle on 15 May 2015 (2 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr Pritpal Singh Bal on 1 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr James Pawle on 15 May 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Ms Rosemarie Hilhorst on 30 October 2013 (2 pages) |
4 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Ms Rosemarie Hilhorst on 30 October 2013 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
12 June 2014 | Appointment of Mr James Pawle as a director (2 pages) |
12 June 2014 | Appointment of Mr James Pawle as a director (2 pages) |
9 June 2014 | Termination of appointment of Milo Hiscox as a director (1 page) |
9 June 2014 | Termination of appointment of Milo Hiscox as a director (1 page) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 October 2012 | Director's details changed for Ms Rosemarie Hilhorst on 19 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Ms Rosemarie Hilhorst on 19 September 2012 (2 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Appointment of Mr Milo Edmund Hiscox as a director (2 pages) |
12 June 2012 | Appointment of Mr Milo Edmund Hiscox as a director (2 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Termination of appointment of Giles Sutcliffe as a director (1 page) |
23 October 2011 | Termination of appointment of Giles Sutcliffe as a director (1 page) |
23 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
16 January 2011 | Director's details changed for Ms Rosemarie Hilhorst on 1 September 2010 (2 pages) |
16 January 2011 | Director's details changed for Mr Pritpal Singh Bal on 1 September 2010 (2 pages) |
16 January 2011 | Director's details changed for Ms Rosemarie Hilhorst on 1 September 2010 (2 pages) |
16 January 2011 | Director's details changed for Mr Pritpal Singh Bal on 1 September 2010 (2 pages) |
16 January 2011 | Director's details changed for Mr Giles Edward Paton Sutcliffe on 1 September 2010 (2 pages) |
16 January 2011 | Director's details changed for Ms Rosemarie Hilhorst on 1 September 2010 (2 pages) |
16 January 2011 | Registered office address changed from 176 Ifield Road London SW10 9AF Uk on 16 January 2011 (1 page) |
16 January 2011 | Director's details changed for Mr Pritpal Singh Bal on 1 September 2010 (2 pages) |
16 January 2011 | Director's details changed for Mr Giles Edward Paton Sutcliffe on 1 September 2010 (2 pages) |
16 January 2011 | Registered office address changed from 176 Ifield Road London SW10 9AF Uk on 16 January 2011 (1 page) |
16 January 2011 | Director's details changed for Mr Giles Edward Paton Sutcliffe on 1 September 2010 (2 pages) |
25 September 2009 | Incorporation (13 pages) |
25 September 2009 | Incorporation (13 pages) |