London
W4 1SY
Director Name | Mrs Diana Micunovic |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 16 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Director Name | Mr Steven Milton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 October 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Director Name | Mr Oliver Edward Chambers |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Director Name | Mr John Alan Baxter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Director Name | Mrs Charmian Jane Boyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Director Name | Joanna Drummond |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Consulant |
Country of Residence | United Kingdom |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Director Name | Mr Guy Whinfield Bosanko |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Director Name | Mr John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Chiswick High Road London W4 1SY |
Registered Address | 72-74 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £130,631 |
Cash | £77,303 |
Current Liabilities | £35,601 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
21 December 2020 | Accounts for a small company made up to 31 July 2020 (14 pages) |
---|---|
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with updates (3 pages) |
24 May 2019 | Termination of appointment of John Joseph Ward as a director on 15 February 2019 (1 page) |
3 April 2019 | Accounts for a small company made up to 31 July 2018 (14 pages) |
6 March 2019 | Appointment of Mr John Alan Baxter as a director on 15 February 2019 (2 pages) |
6 March 2019 | Appointment of Ms Charmian Jane Boyd as a director on 15 February 2019 (2 pages) |
11 September 2018 | Appointment of Mr Steven Milton as a director on 1 October 2017 (2 pages) |
11 September 2018 | Appointment of Mr Oliver Edward Chambers as a director on 30 June 2018 (2 pages) |
24 July 2018 | Memorandum and Articles of Association (16 pages) |
24 July 2018 | Resolutions
|
11 July 2018 | Resolutions
|
1 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
15 November 2017 | Termination of appointment of Guy Whinfield Bosanko as a director on 19 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Guy Whinfield Bosanko as a director on 19 October 2017 (1 page) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 March 2017 | Appointment of Mrs Diana Micunovic as a director on 16 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr John Joseph Ward as a director on 16 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Guy Whinfield Bosanko as a director on 16 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Joanna Drummond as a director on 16 March 2017 (1 page) |
20 March 2017 | Appointment of Mr John Joseph Ward as a director on 16 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Joanna Drummond as a director on 16 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Guy Whinfield Bosanko as a director on 16 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Diana Micunovic as a director on 16 March 2017 (2 pages) |
31 May 2016 | Annual return made up to 25 May 2016 no member list (2 pages) |
31 May 2016 | Annual return made up to 25 May 2016 no member list (2 pages) |
27 May 2016 | Director's details changed for Joanna Drummond on 1 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr John Scot Drummond on 1 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Joanna Drummond on 1 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr John Scot Drummond on 1 April 2016 (2 pages) |
12 May 2016 | Registered office address changed from Grove Park Studios 188-192 Sutton Court Road Chiswick London W4 3HR to 72-74 Chiswick High Road London W4 1SY on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Grove Park Studios 188-192 Sutton Court Road Chiswick London W4 3HR to 72-74 Chiswick High Road London W4 1SY on 12 May 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 June 2015 | Annual return made up to 25 May 2015 no member list (3 pages) |
1 June 2015 | Annual return made up to 25 May 2015 no member list (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 May 2014 | Annual return made up to 25 May 2014 no member list (3 pages) |
30 May 2014 | Annual return made up to 25 May 2014 no member list (3 pages) |
18 December 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
18 December 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
25 July 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
25 July 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
31 May 2013 | Annual return made up to 25 May 2013 no member list (3 pages) |
31 May 2013 | Annual return made up to 25 May 2013 no member list (3 pages) |
13 September 2012 | Registration of a company as a social landlord (1 page) |
13 September 2012 | Registration of a company as a social landlord (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|