Palliser Road
London
W14 9EQ
Director Name | Mr Shaun Adrian Meadows |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
Director Name | Mr Neil James Barnett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
Director Name | Mr Andrew Edward Jack Gorey |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fouberts Place London W1F 7PR |
Registered Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9.5k at £0.01 | Rocketer Consulting LTD 95.00% Ordinary |
---|---|
500 at £0.01 | Rocketer Consulting LTD 5.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,469,673 |
Gross Profit | £174,625 |
Net Worth | -£389,288 |
Cash | £17,492 |
Current Liabilities | £723,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 October 2020 | Appointment of Mr Neil James Barnett as a director on 21 October 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Sub-division of shares on 2 July 2013 (5 pages) |
15 August 2014 | Sub-division of shares on 2 July 2013 (5 pages) |
15 August 2014 | Sub-division of shares on 2 July 2013 (5 pages) |
4 August 2014 | Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
31 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Appointment of Mr Nic Michael James Gorey as a director (2 pages) |
20 May 2013 | Termination of appointment of Andrew Gorey as a director (1 page) |
20 May 2013 | Termination of appointment of Andrew Gorey as a director (1 page) |
20 May 2013 | Appointment of Mr Nic Michael James Gorey as a director (2 pages) |
14 February 2013 | Registered office address changed from 28 Fouberts Place London W1F 7PR England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 28 Fouberts Place London W1F 7PR England on 14 February 2013 (1 page) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|