London
SW1V 4PS
Director Name | Mrs Susanne Hooper |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Mr Jonathan Gary Cranley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 115 Crockhamwell Road Woodley Reading RG5 3JP |
Director Name | Mr Paul Andrew Wills |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 115 Crockhamwell Road Woodley Reading RG5 3JP |
Director Name | Andrew Scott MacDonald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radcliffe House Foxcombe Road Boars Hill Oxon OX1 5DL |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radcliffe House Foxcombe Road Boars Hill Oxford OX1 5DL |
Secretary Name | Chansecs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Correspondence Address | Market Chambers 3-4 Market Place Wokingham RG40 1AL |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,213 |
Cash | £4,854 |
Current Liabilities | £641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
17 January 2020 | Termination of appointment of Michael John Peagram as a director on 30 November 2019 (1 page) |
4 January 2020 | Resolutions
|
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Appointment of Dr Michael John Peagram as a director on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Dr Michael John Peagram as a director on 20 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 83 Cambridge Street London SW1V 4PS on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 83 Cambridge Street London SW1V 4PS on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Chansecs Limited as a secretary on 15 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Chansecs Limited as a secretary on 15 June 2017 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
14 December 2016 | Secretary's details changed for Chansecs Limited on 14 December 2016 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2016 | Secretary's details changed for Chansecs Limited on 14 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page) |
3 November 2015 | Director's details changed for Andrea Mcveigh on 1 July 2014 (2 pages) |
3 November 2015 | Annual return made up to 26 October 2015 no member list (3 pages) |
3 November 2015 | Director's details changed for Dr Susanne Hooper on 7 October 2014 (2 pages) |
3 November 2015 | Director's details changed for Andrea Mcveigh on 1 July 2014 (2 pages) |
3 November 2015 | Director's details changed for Dr Susanne Hooper on 7 October 2014 (2 pages) |
3 November 2015 | Annual return made up to 26 October 2015 no member list (3 pages) |
3 November 2015 | Director's details changed for Andrea Mcveigh on 1 July 2014 (2 pages) |
3 November 2015 | Director's details changed for Dr Susanne Hooper on 7 October 2014 (2 pages) |
11 September 2015 | Termination of appointment of Andrew Scott Macdonald as a director on 31 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Andrew Scott Macdonald as a director on 31 July 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 January 2015 | Appointment of Dr Susanne Hooper as a director on 7 October 2014 (3 pages) |
22 January 2015 | Appointment of Dr Susanne Hooper as a director on 7 October 2014 (3 pages) |
22 January 2015 | Appointment of Dr Susanne Hooper as a director on 7 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
6 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
22 October 2014 | Appointment of Andrea Mcveigh as a director on 1 July 2014 (3 pages) |
22 October 2014 | Appointment of Andrew Scott Macdonald as a director on 1 July 2014 (3 pages) |
22 October 2014 | Appointment of Andrea Mcveigh as a director on 1 July 2014 (3 pages) |
22 October 2014 | Appointment of Andrew Scott Macdonald as a director on 1 July 2014 (3 pages) |
22 October 2014 | Appointment of Andrea Mcveigh as a director on 1 July 2014 (3 pages) |
22 October 2014 | Appointment of Andrew Scott Macdonald as a director on 1 July 2014 (3 pages) |
17 October 2014 | Termination of appointment of Paul Andrew Wills as a director on 7 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Jonathan Gary Cranley as a director on 7 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Paul Andrew Wills as a director on 7 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Jonathan Gary Cranley as a director on 7 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Paul Andrew Wills as a director on 7 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Jonathan Gary Cranley as a director on 7 October 2014 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
15 May 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
15 May 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 November 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
1 November 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 no member list (4 pages) |
31 October 2012 | Annual return made up to 26 October 2012 no member list (4 pages) |
26 October 2011 | Incorporation (21 pages) |
26 October 2011 | Incorporation (21 pages) |