2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Vivien Wrightman |
---|---|
Status | Current |
Appointed | 03 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Aslan Uzun |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Travel House 43 Churchgate Bolton BL1 1TH |
Director Name | Stephen Byrne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travel House 43 Churchgate Bolton BL1 1TH |
Secretary Name | Stephen Byrne |
---|---|
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Travel House 43 Churchgate Bolton BL1 1TH |
Director Name | Mr Derek Lorton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Travel House 43 Churchgate Bolton BL1 1TH |
Website | thediscerningcollection.co.uk |
---|---|
Telephone | 0800 9870424 |
Telephone region | Freephone |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Nicholas Wrightman 50.00% Ordinary |
---|---|
25k at £1 | Vivien Wrightman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,343 |
Cash | £49,762 |
Current Liabilities | £63,353 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
2 February 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
2 February 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 December 2014 | Appointment of Vivien Wrightman as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Vivien Wrightman as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Vivien Wrightman as a secretary on 3 December 2014 (2 pages) |
11 November 2014 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
15 October 2014 | Registered office address changed from Travel House 43 Churchgate Bolton BL1 1TH to East House 109 South Worple Way London SW14 8TN on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Travel House 43 Churchgate Bolton BL1 1TH to East House 109 South Worple Way London SW14 8TN on 15 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Derek Lorton as a director on 13 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Nicholas George Wrightman as a director on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Derek Lorton as a director on 13 October 2014 (1 page) |
14 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Stephen Byrne as a director on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Stephen Byrne as a director on 13 October 2014 (1 page) |
14 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Nicholas George Wrightman as a director on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Stephen Byrne as a secretary on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Stephen Byrne as a secretary on 13 October 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Mr Derek Lorton as a director (2 pages) |
9 January 2012 | Termination of appointment of Aslan Uzun as a director (1 page) |
9 January 2012 | Termination of appointment of Aslan Uzun as a director (1 page) |
9 January 2012 | Appointment of Mr Derek Lorton as a director (2 pages) |
27 January 2011 | Company name changed unspoilt holidays LTD\certificate issued on 27/01/11
|
27 January 2011 | Company name changed unspoilt holidays LTD\certificate issued on 27/01/11
|
14 December 2010 | Incorporation (55 pages) |
14 December 2010 | Incorporation (55 pages) |