London
SW4 6EU
Director Name | Fergus Noel McCarthy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmhurst Mansions Edgeley Road London SW4 6EU |
Director Name | George Pagliero |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Elmhurst Mansions Edgeley Road London SW4 6EU |
Director Name | Dr Jim O'Doherty |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 November 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | 1 |
Country of Residence | United Kingdom |
Correspondence Address | 72 Elmhurst Mansions Edgeley Road London SW4 6EU |
Secretary Name | John Anthony Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Ramorth House 36 Sydenham Road Croydon Surrey CR0 2EF |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Simon Robert Weston Peck |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Elmhurst Mansions Edgeley Road London SW4 6EU |
Secretary Name | Kirsty Lindsay Reoch Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Elmhurst Mansions Edgeley Road London SW4 6EU |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 67 Elmhurst Mansions Edgeley Road London SW4 6EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,000 |
Cash | £40,053 |
Current Liabilities | £6,653 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 2 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
17 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
16 April 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 10 March 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 10 March 2012 no member list (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
22 July 2011 | Appointment of John Anthony Naylor as a secretary (3 pages) |
22 July 2011 | Appointment of John Anthony Naylor as a secretary (3 pages) |
21 July 2011 | Termination of appointment of Kirsty Denyer as a secretary (2 pages) |
21 July 2011 | Termination of appointment of Kirsty Denyer as a secretary (2 pages) |
8 April 2011 | Annual return made up to 11 March 2010 (16 pages) |
8 April 2011 | Annual return made up to 11 March 2010 (16 pages) |
8 March 2011 | Appointment of Dr Jim O'doherty as a director (3 pages) |
8 March 2011 | Appointment of Dr Jim O'doherty as a director (3 pages) |
8 December 2010 | Termination of appointment of Simon Peck as a director (2 pages) |
8 December 2010 | Termination of appointment of Simon Peck as a director (2 pages) |
20 May 2010 | Appointment of Kirsty Lindsay Reoch Denyer as a director (3 pages) |
20 May 2010 | Appointment of Fergus Noel Mccarthy as a director (3 pages) |
20 May 2010 | Appointment of George Pagliero as a director (3 pages) |
20 May 2010 | Appointment of Simon Robert Weston Peck as a director (3 pages) |
20 May 2010 | Appointment of Kirsty Lindsay Reoch Denyer as a director (3 pages) |
20 May 2010 | Appointment of Simon Robert Weston Peck as a director (3 pages) |
20 May 2010 | Appointment of Kirsty Lindsay Reoch Denyer as a secretary (3 pages) |
20 May 2010 | Appointment of George Pagliero as a director (3 pages) |
20 May 2010 | Appointment of Fergus Noel Mccarthy as a director (3 pages) |
20 May 2010 | Appointment of Kirsty Lindsay Reoch Denyer as a secretary (3 pages) |
18 March 2010 | Termination of appointment of Arm Secretaries Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of Arm Secretaries Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Alan Milne as a director (2 pages) |
18 March 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Alan Milne as a director (2 pages) |
10 March 2010 | Incorporation (26 pages) |
10 March 2010 | Incorporation (26 pages) |