London
SW19 8TA
Director Name | Ms Susan Mills |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Old Stables Yard 148 South Park Road London SW19 8TA |
Director Name | Mr Lim Soon Nicholai Sim |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Old Stables Yard 148 South Park Road London SW19 8TA |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Ms Alexandra Gail Harris-Shakeshaft |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 2 The Old Stables Yard 148 South Park Road London SW19 8TA |
Director Name | Mr Barry Craig Grandison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Old Stables Yard 148 South Park Road London SW19 8TA |
Director Name | Phillip Robert Harris-Shakeshaft |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old Stables Yard 148 South Park Road London SW19 8TA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 2 The Old Stables Yard 148 South Park Road London SW19 8TA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
4 at £0.2 | Susan Mills & Alexandra Harris & Phillip Harris & James Anslow & Grandison Barry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4,900 |
Current Liabilities | £4,896 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
28 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
28 February 2020 | Appointment of Mr Lim Soon Nicholai Sim as a director on 31 January 2020 (2 pages) |
28 February 2020 | Notification of Lim Soon Sim as a person with significant control on 31 January 2020 (2 pages) |
28 February 2020 | Termination of appointment of Barry Craig Grandison as a director on 31 January 2020 (1 page) |
28 February 2020 | Cessation of Barry Craig Grandison as a person with significant control on 31 January 2020 (1 page) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Termination of appointment of Alexandra Gail Harris-Shakeshaft as a director on 26 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Alexandra Gail Harris-Shakeshaft as a director on 26 November 2014 (1 page) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Termination of appointment of Phillip Harris-Shakeshaft as a director (1 page) |
29 November 2013 | Termination of appointment of Phillip Harris-Shakeshaft as a director (1 page) |
15 May 2013 | Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 15 May 2013 (1 page) |
9 March 2012 | Director's details changed for Ms Alexandra Gail Harris-Shakeshaft on 10 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Ms Alexandra Gail Harris-Shakeshaft on 10 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Barry Craig Grandison on 10 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Phillip Robert Harris-Shakeshaft on 13 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr James Anslow on 10 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Phillip Robert Harris-Shakeshaft on 13 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr James Anslow on 10 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Barry Craig Grandison on 10 February 2012 (2 pages) |
2 March 2012 | Appointment of Mr Barry Craig Grandison as a director (2 pages) |
2 March 2012 | Appointment of Mr Barry Craig Grandison as a director (2 pages) |
2 March 2012 | Appointment of Phillip Robert Harris-Shakeshaft as a director (2 pages) |
2 March 2012 | Appointment of Mr James Anslow as a director (2 pages) |
2 March 2012 | Appointment of Phillip Robert Harris-Shakeshaft as a director (2 pages) |
2 March 2012 | Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages) |
2 March 2012 | Appointment of Mr James Anslow as a director (2 pages) |
2 March 2012 | Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages) |
29 February 2012 | Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages) |
29 February 2012 | Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages) |
29 February 2012 | Appointment of Mrs Susan Mills as a director (2 pages) |
29 February 2012 | Appointment of Mrs Susan Mills as a director (2 pages) |
28 February 2012 | Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 February 2012 | Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
28 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
10 February 2012 | Incorporation (39 pages) |
10 February 2012 | Incorporation (39 pages) |