London
SW1V 1DX
Director Name | Mr James Feek |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Autumn Rise 14a Sutton Court Road London W4 4NG |
Director Name | Mr Paul Hunt Holley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | It Storage Specialist |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr David Shaked |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Andrew John McGrath |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5b Horsford Road Brixton London SW2 5BW |
Director Name | Miss Elizabeth Christie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG |
Director Name | Mr James William Prestidge |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 Autumn Rise 14a Sutton Court Road London W4 4NG |
Director Name | Mrs Pauline Pechberty |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2011(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2016) |
Role | In-House Lawyer |
Country of Residence | England |
Correspondence Address | Flat 7 Autumn Rise 14a Sutton Court Road London W4 4NG |
Director Name | Mr Paul Hunt Holley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 2017) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | Flat 5 Autumn Rise 14a Sutton Court Road London W4 4NG |
Director Name | Mr Kenneth William McFadyen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Miss Hannah Cunningham |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Autumn Rise Flat 6, Autumn Rise, 14a Sutton Court Chiswick London W4 4NG |
Director Name | Mrs Valerie Heslop |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Autumn Rise Sutton Court Road London W4 4NG |
Director Name | Miss Alice Bailhache |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Autumn Rise Sutton Court Road Chiswick London W4 4NG |
Director Name | Mr Timothy Lui |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | Westbury Residential Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2012(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2019) |
Correspondence Address | De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alejandro Buxareo Prego & Pauline Pechberty 7.14% Ordinary |
---|---|
1 at £1 | Alpana Virani-beynon & Mark Beynon 7.14% Ordinary |
1 at £1 | Brenda Keith 7.14% Ordinary |
1 at £1 | David Heslop & Valerie Heslop 7.14% Ordinary |
1 at £1 | Emma Cox 7.14% Ordinary |
1 at £1 | Gunnel Wasterlid & Anders Wasterlid 7.14% Ordinary |
1 at £1 | Kenneth Mcfadyen 7.14% Ordinary |
1 at £1 | Miriam Moffatt 7.14% Ordinary |
1 at £1 | Paul Holley & Mary Drever 7.14% Ordinary |
1 at £1 | Sarah Clarke & Paul Clarke 7.14% Ordinary |
1 at £1 | Sharonjit Kaur Sandhu 7.14% Ordinary |
1 at £1 | Syed Yakub Shariff & Syed Umar Shariff & Hussania Yakub Shariff 7.14% Ordinary |
1 at £1 | Tim Walker 7.14% Ordinary |
1 at £1 | Timothy Lui 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,385 |
Cash | £1,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
3 April 2023 | Appointment of Ms Diana Elizabeth Hawdon as a director on 24 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of James Feek as a director on 15 February 2023 (1 page) |
8 February 2023 | Appointment of Mr Oliver Edward Lyle Saunders as a director on 1 February 2023 (2 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
2 August 2022 | Termination of appointment of Valerie Heslop as a director on 29 November 2021 (1 page) |
2 August 2022 | Termination of appointment of Timothy Lui as a director on 20 September 2021 (1 page) |
20 July 2022 | Appointment of Mr David Shaked as a director on 6 May 2022 (2 pages) |
2 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 February 2022 | Appointment of Mr Paul Hunt Holley as a director on 13 January 2022 (2 pages) |
15 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 10 August 2020 with updates (6 pages) |
31 March 2020 | Appointment of Mr Timothy Lui as a director on 23 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Alice Bailhache as a director on 11 March 2020 (1 page) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
21 August 2019 | Appointment of D&G Block Management Limited as a secretary on 1 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
19 August 2019 | Registered office address changed from C/O Westbury Residential Limited Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 19 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Westbury Residential Ltd as a secretary on 31 July 2019 (1 page) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
2 June 2017 | Appointment of Miss Alice Bailhache as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Miss Alice Bailhache as a director on 1 June 2017 (2 pages) |
30 May 2017 | Termination of appointment of Paul Hunt Holley as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Kenneth Mcfadyen as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Kenneth Mcfadyen as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Paul Hunt Holley as a director on 30 May 2017 (1 page) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
8 August 2016 | Appointment of Mr James Feek as a director on 1 April 2016 (2 pages) |
8 August 2016 | Termination of appointment of Pauline Pechberty as a director on 1 March 2016 (1 page) |
8 August 2016 | Director's details changed for Mr James Feek on 1 April 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr James Feek on 1 April 2016 (2 pages) |
8 August 2016 | Appointment of Mr James Feek as a director on 1 April 2016 (2 pages) |
8 August 2016 | Termination of appointment of Pauline Pechberty as a director on 1 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 April 2015 | Termination of appointment of Hannah Cunningham as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Hannah Cunningham as a director on 15 April 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
22 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 November 2013 | Appointment of Mrs Valerie Heslop as a director (2 pages) |
3 November 2013 | Appointment of Mrs Valerie Heslop as a director (2 pages) |
18 September 2013 | Termination of appointment of James Prestidge as a director (1 page) |
18 September 2013 | Termination of appointment of James Prestidge as a director (1 page) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 April 2013 | Appointment of Miss Hannah Cunningham as a director (2 pages) |
8 April 2013 | Appointment of Miss Hannah Cunningham as a director (2 pages) |
25 October 2012 | Appointment of Mr Mark Beynon as a director (2 pages) |
25 October 2012 | Appointment of Mr Mark Beynon as a director (2 pages) |
12 October 2012 | Appointment of Kenneth Mcfadyen as a director (2 pages) |
12 October 2012 | Appointment of Kenneth Mcfadyen as a director (2 pages) |
18 September 2012 | Appointment of Westbury Residential Ltd as a secretary (2 pages) |
18 September 2012 | Appointment of Westbury Residential Ltd as a secretary (2 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Termination of appointment of Elizabeth Christie as a director (1 page) |
5 September 2012 | Termination of appointment of Elizabeth Christie as a director (1 page) |
4 September 2012 | Registered office address changed from Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG England on 4 September 2012 (1 page) |
16 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
16 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
20 December 2011 | Director's details changed for Mr James William Prestige on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 20 December 2011 (1 page) |
20 December 2011 | Director's details changed for Mr James William Prestige on 20 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mrs Pauline Pechberty on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Miss Elizabeth Christie on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Paul Hunt Holley on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mrs Pauline Pechberty on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Miss Elizabeth Christie on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Paul Hunt Holley on 14 December 2011 (2 pages) |
15 December 2011 | Appointment of Mr James William Prestige as a director (2 pages) |
15 December 2011 | Appointment of Mr James William Prestige as a director (2 pages) |
14 December 2011 | Appointment of Mrs Pauline Pechberty as a director (2 pages) |
14 December 2011 | Appointment of Mr Paul Hunt Holley as a director (2 pages) |
14 December 2011 | Termination of appointment of Andrew Mcgrath as a director (1 page) |
14 December 2011 | Appointment of Mrs Pauline Pechberty as a director (2 pages) |
14 December 2011 | Appointment of Mr Paul Hunt Holley as a director (2 pages) |
14 December 2011 | Termination of appointment of Andrew Mcgrath as a director (1 page) |
14 December 2011 | Appointment of Miss Elizabeth Christie as a director (2 pages) |
14 December 2011 | Appointment of Miss Elizabeth Christie as a director (2 pages) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|