Eton College Road
London
NW3 2DB
Director Name | Mr Roderick John McMillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Eton Rise Eton College Road London NW3 2DB |
Director Name | Mr Guy Oscar Morris |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Eton Rise Eton College Road London NW3 2DB |
Director Name | Elizabeth Mary Atkinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 April 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 96 Eton Rise Eton College Road London NW3 2DB |
Director Name | Mrs Abbie Lisa Stewart |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Eton Rise Eton College Road London NW3 2DB |
Registered Address | 96 Eton Rise Eton College Road London NW3 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
37.5k at £0.003 | Charles William Holroyd 9.00% Ordinary |
---|---|
37.5k at £0.003 | David Neil Smith 9.00% Ordinary |
20k at £0.003 | James Andrew Brooksbank 4.80% Ordinary |
156k at £0.003 | Geoffrey Philip Kershaw 37.44% Ordinary |
107k at £0.003 | Roderick John Mcmillan 25.68% Ordinary |
62.5k at £0.003 | Gordon Henry Burns 15.00% Ordinary |
62.5k at £0.003 | Guy Oscar Morris 15.00% Ordinary |
3.5k at £0.003 | Brenden Connolly 0.84% Ordinary |
2.5k at £0.003 | David Kyte 0.60% Ordinary |
2.5k at £0.003 | David Pollock 0.60% Ordinary |
2.5k at £0.003 | Donald Christopher Greaves 0.60% Ordinary |
2.5k at £0.003 | Elizabeth Mary Atkinson 0.60% Ordinary |
2k at £0.003 | Janet Mcmillan 0.48% Ordinary |
1.3k at £0.003 | Anthony Paul Morris 0.30% Ordinary |
250 at £0.003 | Helen Mcmillan 0.06% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
24 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from 96 Eton College Road London NW3 2DB England to 96 Eton Rise Eton College Road London NW3 2DB on 1 May 2018 (1 page) |
19 March 2018 | Registered office address changed from Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH to 96 Eton College Road London NW3 2DB on 19 March 2018 (1 page) |
6 November 2017 | Micro company accounts made up to 30 September 2017 (1 page) |
6 November 2017 | Micro company accounts made up to 30 September 2017 (1 page) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 December 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 24 October 2015 (2 pages) |
1 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 24 October 2015 (2 pages) |
24 March 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 24 March 2015 (1 page) |
4 March 2015 | Director's details changed for M/S Elizabeth Mary Atkinson on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for M/S Elizabeth Mary Atkinson on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for M/S Elizabeth Mary Atkinson on 4 March 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages) |
27 January 2015 | Director's details changed for Mrs Abbie Lisa Kershaw on 26 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mrs Abbie Lisa Kershaw on 26 January 2015 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
20 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
20 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
20 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
20 December 2014 | Appointment of Mrs Abbie Lisa Kershaw as a director on 10 December 2014 (2 pages) |
20 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
20 December 2014 | Appointment of Mrs Abbie Lisa Kershaw as a director on 10 December 2014 (2 pages) |
2 December 2014 | Sub-division of shares on 12 November 2014 (5 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Sub-division of shares on 12 November 2014 (5 pages) |
17 November 2014 | Appointment of M/S Elizabeth Mary Atkinson as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of M/S Elizabeth Mary Atkinson as a director on 14 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Sub-division of shares on 22 September 2014 (5 pages) |
23 October 2014 | Sub-division of shares on 22 September 2014 (5 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
22 September 2014 | Appointment of Mr Roderick John Mcmillan as a director on 31 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Roderick John Mcmillan as a director on 31 August 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
16 September 2014 | Appointment of Mr Guy Morris as a director on 31 August 2014 (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
16 September 2014 | Appointment of Mr Guy Morris as a director on 31 August 2014 (2 pages) |
12 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
14 July 2011 | Appointment of Mr Geoffrey Kershaw as a director (2 pages) |
14 July 2011 | Appointment of Mr Geoffrey Kershaw as a director (2 pages) |
20 April 2011 | Incorporation (22 pages) |
20 April 2011 | Incorporation (22 pages) |