Parsons Green
London
SW6 4SL
Secretary Name | Sophia Hetta Amvrazis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2012(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Flat D 135 New Kings Road Parsons Green London SW6 4SL |
Director Name | Mr Mark Stephen Dawson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridon Business Centre 81-83 Fulham High Street Chester House Fulham SW6 3JA |
Director Name | Ms Julianne Hemingway |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridon Business Centre 81-83 Fulham High Street Chester House Fulham SW6 3JA |
Director Name | Mr James Edward Riches |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Saddle House Swanworth Lane Mickleham Dorking Surrey RH5 6DY |
Secretary Name | Mr James Riches |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Saddle House Swanworth Lane Mickleham Dorking Surrey RH5 6DY |
Director Name | Sally Hazel Dawson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL |
Registered Address | Claridon Business Centre 81-83 Fulham High Street Chester House Fulham SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
50 at £1 | Executors Of Sally Dawson 50.00% Ordinary |
---|---|
50 at £1 | Sophia Amvrazis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,011 |
Cash | £1,776 |
Current Liabilities | £75,787 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
4 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
2 July 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
9 May 2018 | Registered office address changed from 58 Lyford Road London SW18 3JJ to Claridon Business Centre 81-83 Fulham High Street Chester House Fulham SW6 3JA on 9 May 2018 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
12 April 2017 | Appointment of Ms Julianne Hemingway as a director on 1 December 2016 (2 pages) |
12 April 2017 | Appointment of Ms Julianne Hemingway as a director on 1 December 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA to 58 Lyford Road London SW18 3JJ on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA to 58 Lyford Road London SW18 3JJ on 10 June 2015 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 June 2014 | Registered office address changed from Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 May 2014 | Termination of appointment of Sally Dawson as a director (1 page) |
13 May 2014 | Termination of appointment of Sally Dawson as a director (1 page) |
13 May 2014 | Appointment of Mr Mark Stephen Dawson as a director (2 pages) |
13 May 2014 | Appointment of Mr Mark Stephen Dawson as a director (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Termination of appointment of James Riches as a secretary (2 pages) |
11 June 2012 | Appointment of Sally Hazel Dawson as a director (3 pages) |
11 June 2012 | Appointment of Sophia Hetta Amvrazis as a secretary (3 pages) |
11 June 2012 | Termination of appointment of James Riches as a director (2 pages) |
11 June 2012 | Termination of appointment of James Riches as a director (2 pages) |
11 June 2012 | Appointment of Sophia Hetta Amvrazis as a director (3 pages) |
11 June 2012 | Appointment of Sally Hazel Dawson as a director (3 pages) |
11 June 2012 | Appointment of Sophia Hetta Amvrazis as a director (3 pages) |
11 June 2012 | Registered office address changed from the Saddle House Swanworth Lane Mickleham Dorking Surrey RH5 6DY United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of James Riches as a secretary (2 pages) |
11 June 2012 | Registered office address changed from the Saddle House Swanworth Lane Mickleham Dorking Surrey RH5 6DY United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of Sophia Hetta Amvrazis as a secretary (3 pages) |
23 December 2011 | Company name changed the mickleham courtyard company LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Company name changed the mickleham courtyard company LIMITED\certificate issued on 23/12/11
|
25 October 2011 | Incorporation (22 pages) |
25 October 2011 | Incorporation (22 pages) |