London
W4 4HS
Director Name | Mr Dominic Jakub Inglot |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(same day as company formation) |
Role | Professional Tennis Player |
Country of Residence | England |
Correspondence Address | 339 Chiswick High Road London W4 4HS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Andrew Bradbury |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 188 Liscard Road Wallasey CH44 5TN Wales |
Director Name | Mr Jamie Peter Bartlam |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 339 Chiswick High Road London W4 4HS |
Registered Address | 339 Chiswick High Road London W4 4HS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 October 2018 | Registered office address changed from 188 Liscard Road Wallasey CH44 5TN England to 339 Chiswick High Road London W4 4HS on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Jamie Peter Bartlam as a director on 20 September 2018 (1 page) |
24 October 2018 | Termination of appointment of Andrew Bradbury as a director on 28 August 2018 (1 page) |
3 October 2018 | Appointment of Mr Jamie Peter Bartlam as a director on 20 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Andrew Bradbury as a director on 28 August 2018 (2 pages) |
10 September 2018 | Registered office address changed from 339 Chiswick High Road London W4 4HS England to 188 Liscard Road Wallasey CH44 5TN on 10 September 2018 (1 page) |
30 April 2018 | Second filing of the annual return made up to 19 April 2016 (22 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
19 February 2018 | Second filing of Confirmation Statement dated 17/04/2017 (7 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 31 March 2016
|
18 January 2018 | Statement of capital following an allotment of shares on 31 March 2016
|
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 May 2017 | Elect to keep the directors' register information on the public register (1 page) |
5 May 2017 | Elect to keep the secretaries register information on the public register (1 page) |
5 May 2017 | Elect to keep the directors' register information on the public register (1 page) |
5 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
5 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
5 May 2017 | Elect to keep the secretaries register information on the public register (1 page) |
5 May 2017 | 17/04/17 Statement of Capital gbp 101
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 February 2016 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 339 Chiswick High Road London W4 4HS on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY to 339 Chiswick High Road London W4 4HS on 15 February 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
28 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 17 April 2012
|
22 May 2013 | Appointment of Mr Andrei Inglot as a director (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 17 April 2012
|
22 May 2013 | Appointment of Mr Andrei Inglot as a director (2 pages) |
11 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 December 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 December 2012 | Appointment of Mr Dominic Inglot as a director (2 pages) |
4 December 2012 | Appointment of Mr Dominic Inglot as a director (2 pages) |
4 December 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
27 November 2012 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 November 2012 (1 page) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|