London
SW15 2QS
Director Name | Ms Eva Wexlberger |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(2 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Planner |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Birgit Klein |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14d Schubert Road London SW15 2QS |
Director Name | Susannah Zoe Marietta Barnsley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Schubert Road London SW15 2QS |
Director Name | Peter William Gates |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Schubert Road London SW15 2QS |
Director Name | Rodney Donald Taylor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14c Schubert Road London SW15 2QS |
Secretary Name | Liam O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Victoria Amato-Pace |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anna Mary Morison 25.00% Ordinary |
---|---|
1 at £1 | E. Wexlberger 25.00% Ordinary |
1 at £1 | N. Dresch & S. Padbury 25.00% Ordinary |
1 at £1 | P. Amato-pace & V. Amato-pace 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
23 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
27 June 2019 | Termination of appointment of Victoria Amato-Pace as a director on 23 April 2019 (1 page) |
27 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
28 August 2018 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
13 August 2018 | Termination of appointment of Liam O'sullivan as a secretary on 1 January 2018 (1 page) |
10 August 2018 | Appointment of J C F P Secretaries Ltd as a secretary on 1 January 2018 (2 pages) |
10 August 2018 | Registered office address changed from , C/O C/O Gh Property Management Services Limited, Riverbank House 1 Putney Bridge Approach, London, SW6 3JD to 322 Upper Richmond Road London SW15 6TL on 10 August 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 March 2016 | Appointment of Ms. Victoria Amato-Pace as a director on 26 February 2016 (2 pages) |
5 March 2016 | Appointment of Ms. Victoria Amato-Pace as a director on 26 February 2016 (2 pages) |
10 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
19 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
19 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Termination of appointment of Rodney Donald Taylor as a director on 30 November 2013 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Peter William Gates as a director on 30 June 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Peter William Gates as a director on 30 June 2014 (1 page) |
7 October 2014 | Termination of appointment of Susannah Zoe Marietta Barnsley as a director on 30 June 2014 (1 page) |
7 October 2014 | Termination of appointment of Susannah Zoe Marietta Barnsley as a director on 30 June 2014 (1 page) |
7 October 2014 | Termination of appointment of Rodney Donald Taylor as a director on 30 November 2013 (1 page) |
13 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
13 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
22 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
22 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
18 October 2012 | Appointment of Ms. Eva Wexlberger as a director (2 pages) |
18 October 2012 | Appointment of Ms. Eva Wexlberger as a director (2 pages) |
16 October 2012 | Termination of appointment of Birgit Klein as a director (1 page) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Termination of appointment of Birgit Klein as a director (1 page) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Registered office address changed from C/O Gw Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from , C/O Gw Property Management Services Ltd, Riverbank House 1 Putney Bridge Approach, London, SW6 3JD on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from C/O Gw Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 5 October 2011 (1 page) |
7 April 2011 | Registered office address changed from , 14 Schubert Road, London, SW15 2QS, United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 14 Schubert Road London SW15 2QS United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Appointment of Liam O'sullivan as a secretary (2 pages) |
7 April 2011 | Registered office address changed from 14 Schubert Road London SW15 2QS United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Appointment of Liam O'sullivan as a secretary (2 pages) |
30 September 2010 | Incorporation (44 pages) |
30 September 2010 | Incorporation (44 pages) |