Harrow
HA3 9TG
Director Name | Mrs Judith Lynn Brua |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Still Meadow Butlers Dene Road Woldingham Caterham Surrey CR3 7HX |
Director Name | Ms Elizabeth Meril Turgut |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(10 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Media Planner |
Country of Residence | England |
Correspondence Address | 17b Kings Grove London SE15 2LY |
Director Name | Miss Rachel Ella Gillie Lewis |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Kings Grove London SE15 2LY |
Director Name | Ms Oluwatofunmi Adedoyin |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2020) |
Role | Consultant Sanctions Officer |
Country of Residence | England |
Correspondence Address | 17b Kings Grove London SE15 2LY |
Registered Address | Still Meadow Butlers Dene Road Woldingham Caterham Surrey CR3 7HX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Judith Lynn Brua & Alice Mary Byrne 33.33% Ordinary |
---|---|
1 at £1 | Rachel Ella Gillie Lewis 33.33% Ordinary |
1 at £1 | Wayne Bramwell 33.33% Ordinary |
Latest Accounts | 31 July 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (5 months ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 2 weeks from now) |
1 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
7 July 2023 | Director's details changed for Ms Elizabeth Meril Turgut on 1 July 2023 (2 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 August 2020 | Director's details changed for Mrs Judith Lynn Brua on 21 August 2020 (2 pages) |
16 July 2020 | Notification of Elizabeth Meril Turgut as a person with significant control on 8 June 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
16 July 2020 | Cessation of Oluwatofunmi Adedoyin as a person with significant control on 8 June 2020 (1 page) |
10 July 2020 | Termination of appointment of Oluwatofunmi Adedoyin as a director on 10 July 2020 (1 page) |
10 July 2020 | Appointment of Ms Elizabeth Meril Turgut as a director on 10 July 2020 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 July 2019 | Cessation of Rachel Ella Gillie West as a person with significant control on 29 January 2019 (1 page) |
7 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
11 March 2019 | Appointment of Ms Oluwatofunmi Adedoyin as a director on 29 January 2019 (2 pages) |
9 March 2019 | Notification of Oluwatofunmi Adedoyin as a person with significant control on 29 January 2019 (2 pages) |
9 March 2019 | Termination of appointment of Rachel Ella Gillie Lewis as a director on 29 January 2019 (1 page) |
27 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 July 2017 | Notification of Wayne Bramwell as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 July 2017 | Notification of Rachel Ella Gillie West as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Notification of Alice Mary Byrne as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Alice Mary Byrne as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 July 2017 | Notification of Wayne Bramwell as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Rachel Ella Gillie West as a person with significant control on 6 April 2016 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
29 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Miss Rachel Ella Gillie Lewis on 1 September 2013 (2 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Miss Rachel Ella Gillie Lewis on 1 September 2013 (2 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Miss Rachel Ella Gillie Lewis on 1 September 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Director's details changed for Miss Rachel Ella Gillie Lewis on 1 March 2013 (2 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Director's details changed for Miss Rachel Ella Gillie Lewis on 1 March 2013 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Registered office address changed from 21 Dulwich Wood Avenue London SE19 1HB United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Director's details changed for Judith Lynn Brua on 26 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Judith Lynn Brua on 26 October 2010 (2 pages) |
11 November 2010 | Registered office address changed from 21 Dulwich Wood Avenue London SE19 1HB United Kingdom on 11 November 2010 (1 page) |
2 July 2010 | Incorporation (20 pages) |
2 July 2010 | Incorporation (20 pages) |