London
W6 0AD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Marianne Connor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Overstone Road London W6 0AD |
Director Name | Mr Timothy Harry Stafford Morris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 September 2015(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 14 Blandford St Collaroy Plateau Sydney 2097 New South Wales Australia |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,490 |
Cash | £3,345 |
Current Liabilities | £8,599 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
10 August 2020 | Termination of appointment of Timothy Harry Stafford Morris as a director on 10 August 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 November 2017 | Notification of Paladin Sports Technology Pty Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 November 2017 | Notification of Paladin Sports Technology Pty Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 March 2016 | Appointment of Mr Reid Andrew Froggatt as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Reid Andrew Froggatt as a director on 21 March 2016 (2 pages) |
10 November 2015 | Termination of appointment of Marianne Connor as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Marianne Connor as a director on 10 November 2015 (1 page) |
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 September 2015 | Appointment of Mr Timothy Harry Stafford Morris as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Timothy Harry Stafford Morris as a director on 24 September 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2011 | Appointment of Marianne Connor as a director (3 pages) |
11 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
11 October 2011 | Appointment of Marianne Connor as a director (3 pages) |
11 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
30 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|