Flat F, 47 Jeffreys Road
London
SW4 6QD
Director Name | Ms Guzide Gonca Alban |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2020(9 years after company formation) |
Appointment Duration | 4 years |
Role | Yoga Teacher, Therapist |
Country of Residence | England |
Correspondence Address | Flat 1, 32 Tradescant Road London SW8 1XQ |
Director Name | Mr Chengyao Fan |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 April 2020(9 years after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat F, 47 Jeffreys Road London SW4 6QD |
Director Name | Mr Neville Desouza |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grove Vale London SE22 8ET |
Secretary Name | Mr Daniel Marsh |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Grove Vale London SE22 8ET |
Director Name | Mr Gareth Wall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 21 June 2018) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 17 Grove Vale London SE22 8ET |
Director Name | Mark Mondell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 April 2021) |
Role | Property Manintenance |
Country of Residence | England |
Correspondence Address | 47e Jeffreys Road London SW4 6QD |
Secretary Name | Ms Vilena Kanafina |
---|---|
Status | Resigned |
Appointed | 07 April 2014(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | 47 Jeffreys Road London SW4 6QD |
Director Name | Miss Fitzrene Headley |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 47b Jeffreys Road London SW4 6QD |
Secretary Name | Miss Vilena Kanafina |
---|---|
Status | Resigned |
Appointed | 02 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 January 2016) |
Role | Company Director |
Correspondence Address | 47e Jeffreys Road London SW4 6QD |
Registered Address | Flat B, 47 Jeffreys Road London SW4 6QD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
4 at £1 | Mr Mark Mondell 33.33% Ordinary |
---|---|
3 at £1 | Fitzrene Headley 25.00% Ordinary |
3 at £1 | Mr Gareth Wall 25.00% Ordinary |
2 at £1 | Ms Julia Frances Carleysmith 16.67% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
17 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
15 May 2023 | Appointment of Mr Alastair Campbell as a director on 2 May 2023 (2 pages) |
28 April 2023 | Registered office address changed from 47 Jeffreys Road London SW4 6QD England to Flat B, 47 Jeffreys Road London SW4 6QD on 28 April 2023 (1 page) |
2 March 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
22 June 2022 | Registered office address changed from Flat F, 47 C/O Chengyao Fan Flat F, 47 Jeffreys Road London SW4 6QD United Kingdom to 47 Jeffreys Road London SW4 6QD on 22 June 2022 (1 page) |
22 April 2022 | Termination of appointment of Julia Carleysmith as a director on 22 April 2022 (1 page) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 April 2021 | Termination of appointment of Mark Mondell as a director on 21 April 2021 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
3 May 2020 | Appointment of Ms Guzide Gonca Alban as a director on 26 April 2020 (2 pages) |
3 May 2020 | Appointment of Mr Chengyao Fan as a director on 26 April 2020 (2 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 47B Jeffreys Road London SW4 6QD England to Flat F, 47 C/O Chengyao Fan Flat F, 47 Jeffreys Road London SW4 6QD on 2 May 2019 (1 page) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
21 June 2018 | Termination of appointment of Gareth Wall as a director on 21 June 2018 (1 page) |
13 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 January 2018 | Termination of appointment of Fitzrene Headley as a director on 22 January 2018 (2 pages) |
10 July 2017 | Notification of Mark Mondell as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Mark Mondell as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Director's details changed for Miss Julia Carlysmith on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Vilena Kanafina as a secretary on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Vilena Kanafina as a secretary on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Miss Julia Carlysmith on 13 January 2016 (2 pages) |
2 November 2015 | Appointment of Miss Fitzrene Headley as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Vilena Kanafina as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Julia Carlysmith as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Vilena Kanafina as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Julia Carlysmith as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Julia Carlysmith as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Fitzrene Headley as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Fitzrene Headley as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Vilena Kanafina as a secretary on 2 November 2015 (2 pages) |
1 November 2015 | Registered office address changed from 6 Lysia Street London SW6 6NG to 47B Jeffreys Road London SW4 6QD on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from 6 Lysia Street London SW6 6NG to 47B Jeffreys Road London SW4 6QD on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from 6 Lysia Street London SW6 6NG to 47B Jeffreys Road London SW4 6QD on 1 November 2015 (1 page) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 May 2014 | Termination of appointment of Vilena Kanafina as a secretary (1 page) |
24 May 2014 | Termination of appointment of Vilena Kanafina as a secretary (1 page) |
8 April 2014 | Appointment of Ms Vilena Kanafina as a secretary (2 pages) |
8 April 2014 | Appointment of Ms Vilena Kanafina as a secretary (2 pages) |
5 March 2014 | Registered office address changed from 17 Grove Vale London SE22 8ET England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 17 Grove Vale London SE22 8ET England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 17 Grove Vale London SE22 8ET England on 5 March 2014 (1 page) |
14 January 2014 | Termination of appointment of Neville Desouza as a director (2 pages) |
14 January 2014 | Termination of appointment of Daniel Marsh as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Daniel Marsh as a secretary (2 pages) |
14 January 2014 | Appointment of Mark Mondell as a director (3 pages) |
14 January 2014 | Appointment of Mark Mondell as a director (3 pages) |
14 January 2014 | Termination of appointment of Neville Desouza as a director (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Appointment of Mr Gareth Wall as a director (2 pages) |
28 June 2011 | Appointment of Mr Gareth Wall as a director (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|