234 Fulham Road
London
SW10 9FW
Director Name | Mr Anthony Keith Richard Jacomb |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(1 year after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Merrington Farm Bomere Heath Shrewsbury Shropshire SY4 3QE Wales |
Director Name | Ms Kathleen Brigitte Michel Van Aerden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 March 2012(1 year after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farrier Walk 234 Fulham Road London SW10 9FW |
Secretary Name | Niamh Canavan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2012(1 year after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Farrier Walk 234 Fulham Road London SW10 9FW |
Director Name | Mr Lewis Gary Lees-Buckley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Ringford Road London SW18 1RP |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Amit Sharma 20.00% Ordinary |
---|---|
1 at £1 | Anthony Keith Richard Jacomb & Ursula Jane Jacomb 20.00% Ordinary |
1 at £1 | Donello Holdings LTD 20.00% Ordinary |
1 at £1 | Kathleen Brigitte Michel Van Aerden 20.00% Ordinary |
1 at £1 | Niamh Canavan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £18,041 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
24 October 2023 | Accounts for a dormant company made up to 24 March 2023 (4 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
30 January 2023 | Accounts for a dormant company made up to 24 March 2022 (4 pages) |
26 January 2023 | Registered office address changed from 17 Abingdon Road London W8 6AH England to 843 Finchley Road London NW11 8NA on 26 January 2023 (2 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 24 March 2021 (5 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 24 March 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 6 January 2020 (1 page) |
2 September 2019 | Total exemption full accounts made up to 24 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 24 March 2018 (3 pages) |
20 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 24 March 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 March 2015 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
13 March 2015 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
7 July 2014 | Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 7 July 2014 (1 page) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
19 December 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
3 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
3 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
22 June 2012 | Register inspection address has been changed (2 pages) |
22 June 2012 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England on 22 June 2012 (2 pages) |
22 June 2012 | Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
22 June 2012 | Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages) |
22 June 2012 | Register inspection address has been changed (2 pages) |
22 June 2012 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England on 22 June 2012 (2 pages) |
18 May 2012 | Termination of appointment of Lewis Lees-Buckley as a director (1 page) |
18 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Lewis Lees-Buckley as a director (1 page) |
27 March 2012 | Appointment of Kathleen Brigitte Michel Van Aerden as a director (3 pages) |
27 March 2012 | Appointment of Niamh Canavan as a secretary (3 pages) |
27 March 2012 | Appointment of Niamh Canavan as a secretary (3 pages) |
27 March 2012 | Appointment of Niamh Canavan as a director (3 pages) |
27 March 2012 | Appointment of Mr Anthony Keith Richard Jacomb as a director (3 pages) |
27 March 2012 | Appointment of Kathleen Brigitte Michel Van Aerden as a director (3 pages) |
27 March 2012 | Appointment of Niamh Canavan as a director (3 pages) |
27 March 2012 | Appointment of Mr Anthony Keith Richard Jacomb as a director (3 pages) |
10 March 2011 | Incorporation (38 pages) |
10 March 2011 | Incorporation (38 pages) |