London
SW7 5PG
Director Name | Mr Richard Ian Grindy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cheryl's Close Bagleys Lane London SW6 2AX |
Director Name | Miss Rachelle Christina Shearer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Mr Mark Ying Cheng Cho |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 13 3rd Floor 2 Artichoke Hill London E1W 2DE |
Director Name | Mr Jonathan Jui |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Registered Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Rachelle Lunnon 40.00% Ordinary |
---|---|
40 at £1 | Richard Grindy 40.00% Ordinary |
20 at £1 | Dolford Holdings (Bvi) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,110 |
Cash | £90,495 |
Current Liabilities | £407,393 |
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 | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
16 September 2011 | Delivered on: 20 September 2011 Persons entitled: Derwent Valley Property Developments Limited Classification: Secured deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance from time to time on the charged account, being the interest earning deposit account see image for full details. Outstanding |
---|
11 January 2024 | Total exemption full accounts made up to 31 October 2023 (4 pages) |
---|---|
8 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
1 September 2022 | Director's details changed for Miss Rachelle Christina Lunnon on 1 September 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
18 July 2022 | Change of details for Miss Rachelle Christina Lunnon as a person with significant control on 18 July 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
23 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
18 February 2019 | Termination of appointment of Mark Ying Cheng Cho as a director on 11 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Jonathan Jui as a director on 11 February 2019 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 April 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
24 April 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Richard Ian Grindy on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Richard Ian Grindy on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Richard Ian Grindy on 1 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Company name changed scoutmaster LIMITED\certificate issued on 30/08/12
|
30 August 2012 | Company name changed scoutmaster LIMITED\certificate issued on 30/08/12
|
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
21 December 2011 | Appointment of Richard Ian Grindy as a director (3 pages) |
21 December 2011 | Appointment of Richard Ian Grindy as a director (3 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Appointment of Rachelle Chritina Lunnon as a director (3 pages) |
21 December 2011 | Appointment of Rachelle Chritina Lunnon as a director (3 pages) |
21 December 2011 | Resolutions
|
28 November 2011 | Registered office address changed from Unit 13 3Rd Floor 2 Artichoke Hill London E1W 2DE United Kingdom on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Unit 13 3Rd Floor 2 Artichoke Hill London E1W 2DE United Kingdom on 28 November 2011 (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2011 | Appointment of Mr Jonathan Jui as a director (2 pages) |
31 August 2011 | Appointment of Mr Jonathan Jui as a director (2 pages) |
15 July 2011 | Incorporation (31 pages) |
15 July 2011 | Incorporation (31 pages) |