London
SW9 7AW
Director Name | Mr Robert John Richard James |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 115a Elm Park London SW2 2TZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Edward Cross |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 400-402 Brixton Road London SW9 7AW |
Secretary Name | Liam O&Apos;Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | 400-402 Brixton Road London SW9 7AW |
Secretary Name | Liam O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | 400-402 Brixton Road London SW9 7AW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | K. Harper 20.00% Ordinary |
---|---|
1 at £1 | Rob James 20.00% Ordinary |
1 at £1 | Tim Knight 20.00% Ordinary |
1 at £1 | Tom Foster 20.00% Ordinary |
1 at £1 | Zahed Yousuf 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from 3 the Pavement Worple Road London SW19 4DA to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page) |
1 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Edward Cross as a director on 29 November 2019 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Purchase of own shares. (3 pages) |
5 June 2019 | Cancellation of shares. Statement of capital on 8 May 2019
|
19 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 May 2017 | Appointment of Mr Robert John Richard James as a director on 20 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Robert John Richard James as a director on 20 May 2017 (2 pages) |
17 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Registered office address changed from 400-402 Brixton Road London SW9 7AW England to 3 the Pavement Worple Road London SW19 4DA on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 400-402 Brixton Road London SW9 7AW England to 3 the Pavement Worple Road London SW19 4DA on 16 December 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge House London SW6 3JD to 400-402 Brixton Road London SW9 7AW on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Liam O'sullivan as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge House London SW6 3JD to 400-402 Brixton Road London SW9 7AW on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Liam O'sullivan as a secretary on 23 February 2015 (1 page) |
13 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
4 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages) |
4 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
9 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Appointment of Liam O'sullivan as a secretary (2 pages) |
29 January 2013 | Registered office address changed from 400-402 Brixton Road London SW9 7AW United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Liam O'sullivan as a secretary (2 pages) |
29 January 2013 | Registered office address changed from 400-402 Brixton Road London SW9 7AW United Kingdom on 29 January 2013 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Appointment of Zahed Yousuf as a secretary (3 pages) |
16 April 2010 | Appointment of Zahed Yousuf as a secretary (3 pages) |
16 April 2010 | Appointment of Edward Cross as a director (3 pages) |
16 April 2010 | Appointment of Edward Cross as a director (3 pages) |
9 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 December 2009 | Incorporation (41 pages) |
4 December 2009 | Incorporation (41 pages) |