London
SW15 5AW
Director Name | Mr Steven Mark Kitching |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Pr |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Footpath London SW15 5AW |
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Current |
Appointed | 29 March 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mr Stephen Arthur Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 333a Upper Richmond Road London SW15 6UJ |
Director Name | Mr Robert Ernest Willson-Pemberton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Howards Lane London SW15 6NZ |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Status | Resigned |
Appointed | 28 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 25 Pipit Drive London SW15 3AP |
Registered Address | 4 The Footpath London SW15 5AW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kyte Developments & Investment LTD 22.22% Ordinary |
---|---|
1 at £1 | Ian Kenneth Lanceley & Valaerie Lanceley 11.11% Ordinary |
1 at £1 | Kathryn Lana Hall 11.11% Ordinary |
1 at £1 | Robert Ernest Willson-pemberton 11.11% Ordinary |
1 at £1 | Sophie Alexandra Hall & John Henry Hall 11.11% Ordinary |
1 at £1 | Stephen Arthur Hall 11.11% Ordinary |
1 at £1 | Stephen Arthur Hall & Robert Ernest Willson-pemberton 11.11% Ordinary |
1 at £1 | Zia Gluckstein 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,665 |
Current Liabilities | £61,588 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
10 February 2021 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 February 2021 (1 page) |
---|---|
10 February 2021 | Statement of capital following an allotment of shares on 3 September 2020
|
10 November 2020 | Appointment of Mr Steven Mark Kitching as a director on 6 November 2020 (2 pages) |
10 November 2020 | Appointment of Mr David Alan Connick as a director on 6 November 2020 (2 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 February 2020 | Previous accounting period shortened from 29 February 2020 to 31 December 2019 (1 page) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
18 September 2018 | Registered office address changed from 25 Pipit Drive London United Kingdom to 25 Pipit Drive London SW15 3AP on 18 September 2018 (1 page) |
29 August 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 November 2016 | Registered office address changed from 25 25 Pipit Drive London SW15 3AP United Kingdom to 25 Pipit Drive London on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 8 Montolieu Gardens London SW15 6PB England to 25 25 Pipit Drive London SW15 3AP on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 8 Montolieu Gardens London SW15 6PB England to 25 25 Pipit Drive London SW15 3AP on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 25 25 Pipit Drive London SW15 3AP United Kingdom to 25 Pipit Drive London on 30 November 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 February 2016 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 8 Montolieu Gardens London SW15 6PB on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 8 Montolieu Gardens London SW15 6PB on 24 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 December 2014 | Registered office address changed from 322 J C Francis & Partners Limited 322 Upper Richmond Road London London SW15 6TL United Kingdom to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 322 J C Francis & Partners Limited 322 Upper Richmond Road London London SW15 6TL United Kingdom to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 322 J C Francis & Partners Limited 322 Upper Richmond Road London London SW15 6TL United Kingdom to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 3 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Jeffrey Charles Francis as a secretary on 28 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Jeffrey Charles Francis as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 May 2014 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 6 May 2014 (1 page) |
28 April 2014 | Administrative restoration application (3 pages) |
28 April 2014 | Annual return made up to 21 February 2013 with a full list of shareholders (14 pages) |
28 April 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 April 2014 | Annual return made up to 21 February 2013 with a full list of shareholders (14 pages) |
28 April 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Administrative restoration application (3 pages) |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Incorporation (19 pages) |
21 February 2012 | Incorporation (19 pages) |