London
SW11 3GP
Director Name | Mr Matthew Richard Gandy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 12 Dynevor Road London N16 0DJ |
Director Name | Mrs Jacqueline Susan Donnison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Littleworth Lane Esher Surrey KT10 9PF |
Director Name | Mrs Natalie Jane Piper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 June 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 77 Sidney Road Walton-On-Thames Surrey KT12 2LY |
Secretary Name | Mrs Natalie Jane Piper |
---|---|
Status | Resigned |
Appointed | 01 June 2019(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 14 Lombard Road Lombard Wharf London SW11 3GP |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2010(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 14 Lombard Road Lombard Wharf London SW11 3GP |
---|
7k at £1 | Jacqueline Susan Donnison 70.00% Ordinary |
---|---|
1.5k at £1 | Katie Joanne Donnison-james 15.00% Ordinary |
1.5k at £1 | Natalie Jane Piper 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,212 |
Cash | £8,731 |
Current Liabilities | £488,323 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
---|---|
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 June 2016 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
15 November 2010 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 15 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of Matthew Gandy as a director (2 pages) |
18 October 2010 | Appointment of Natalie Jane Piper as a director (3 pages) |
18 October 2010 | Appointment of Jacqueline Susan Donnison as a director (3 pages) |
3 October 2010 | Incorporation
|