East Sheen
London
SW14 8JH
Director Name | Mr Martyn Griffiths |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Avenue Des Fleurs 1150 Woluwe St Pierre Brussels Belgium |
Director Name | Mr Simon Holt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 85/87 Petersham Road Richmond TW10 6UT |
Director Name | Mr Jeremy Pemberton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 85 Petersham Road Richmond TW10 6UT |
Director Name | Mrs Susan Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 85, Petersham Road Petersham Road Richmond TW10 6UT |
Director Name | Mr Haney Saadah |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Marcus David King |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2023(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 85 Petersham Rd Flat 6 85 Petersham Road Richmond TW10 6UT |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 December 2023(11 years, 10 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Mr Michael Paul Maslen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Palmerston Street Romsey SO51 8GF |
Director Name | Ms Lesley Layton |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Pound Lane Pound Lane Marlow SL7 2AY |
Director Name | Grace And Glory Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2022) |
Correspondence Address | 7th Floor Hk Trade Centre 161-167 Des Voeux Road Central Hong Kong China |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Anne Marie Pemberton & Jeremy Pemberton 12.50% Ordinary |
---|---|
1 at £1 | Grace & Glory LTD 12.50% Ordinary |
1 at £1 | Lesley Layton 12.50% Ordinary |
1 at £1 | Martyn Griffiths 12.50% Ordinary |
1 at £1 | Nicolas Karonias 12.50% Ordinary |
1 at £1 | Simon Holt 12.50% Ordinary |
1 at £1 | Susan Maslen & Michael Maslen 12.50% Ordinary |
1 at £1 | Susan Walker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
11 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
20 April 2023 | Appointment of Mr Marcus David King as a director on 10 April 2023 (2 pages) |
21 February 2023 | Director's details changed for Mrs Susan Walker on 11 February 2023 (2 pages) |
12 December 2022 | Termination of appointment of Grace and Glory Ltd as a director on 30 November 2022 (1 page) |
12 December 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
20 November 2022 | Termination of appointment of Lesley Layton as a director on 10 November 2022 (1 page) |
2 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
8 November 2021 | Director's details changed for Mr Haney Saadah on 8 November 2021 (2 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
18 November 2020 | Director's details changed for Mr Haney Saadah on 18 November 2020 (2 pages) |
4 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Michael Paul Maslen as a director on 1 April 2019 (1 page) |
11 April 2019 | Appointment of Ms Lesley Layton as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Haney Saadah as a director on 1 April 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
2 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Appointment of Mrs Susan Walker as a director (2 pages) |
17 October 2013 | Appointment of Mr Jeremy Pemberton as a director (2 pages) |
17 October 2013 | Appointment of Mrs Susan Walker as a director (2 pages) |
17 October 2013 | Appointment of Mr Jeremy Pemberton as a director (2 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
10 January 2013 | Appointment of Grace and Glory Ltd as a director (2 pages) |
10 January 2013 | Appointment of Grace and Glory Ltd as a director (2 pages) |
10 January 2013 | Appointment of Mr Simon Holt as a director (2 pages) |
10 January 2013 | Appointment of Mr Simon Holt as a director (2 pages) |
10 January 2013 | Appointment of Mr Michael Paul Maslen as a director (2 pages) |
10 January 2013 | Appointment of Mr Martyn Griffiths as a director (2 pages) |
10 January 2013 | Appointment of Mr Michael Paul Maslen as a director (2 pages) |
10 January 2013 | Appointment of Mr Martyn Griffiths as a director (2 pages) |
6 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
12 March 2012 | Termination of appointment of Daniel Dwyer as a director (1 page) |
12 March 2012 | Termination of appointment of Daniel Dwyer as a director (1 page) |
16 February 2012 | Incorporation (19 pages) |
16 February 2012 | Incorporation (19 pages) |