Wimbledon
London
SW19 4HS
Director Name | Mr Jean-Gerard Sinovich |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 3 18-20 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Dr Christopher Stamatakis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 18-20 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Mr Paul James Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 18-20 Thornton Hill London SW19 4HS |
Director Name | Mr Matthew Bayly Moore |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2, Thornton House 18-20 Thornton Hill London SW19 4HS |
Director Name | Mr Daniel Adam Justin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Flat 8 18-20 Thornton Hill London SW19 4HS |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mrs Lorraine Sharon Collin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Operating Department Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18-20 Thornton Hill Wimbledon Lancashire SW19 4HS |
Director Name | Mr Scott Illingsworth McNally |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 18-20 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Ms Gertruida Elizabeth Van Rooyen |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Flat 8 18-20 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Mr Anindya Mohinta |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 18-20 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Mr Paul George Johnson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18-20 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Ms Katharine Mary Solomon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 18-20 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Mr Edward Alexander Humpherus Malcolm |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2016) |
Role | Asset Management Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, 18-20 Thornton Hill London SW19 4HS |
Director Name | Mr Youssef Nassar |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 2022) |
Role | Financial Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18-20 Thornton Hill London SW19 4HS |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Christopher Stamatakis 12.50% Ordinary |
---|---|
1000 at £1 | Edward Malcolm & Fiona Heggie 12.50% Ordinary |
1000 at £1 | Gerard-jean Sinovich & Rohni Poonj Sharma 12.50% Ordinary |
1000 at £1 | Katharine Mary Solomon 12.50% Ordinary |
1000 at £1 | Matthew Moore & Annabelle Spranklen 12.50% Ordinary |
1000 at £1 | Nathalie Christiane Harrison 12.50% Ordinary |
1000 at £1 | Paul Williams 12.50% Ordinary |
1000 at £1 | Youssef Nassar 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,702 |
Cash | £4,806 |
Current Liabilities | £480 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Katharine Mary Solomon as a director on 25 May 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from Flat 7 18-20 Thornton Hill London SW19 4HS to 266 Kingsland Road London E8 4DG on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Flat 7 18-20 Thornton Hill London SW19 4HS to 266 Kingsland Road London E8 4DG on 20 March 2017 (1 page) |
22 February 2017 | Appointment of Managed Exit Limited as a secretary on 15 January 2017 (2 pages) |
22 February 2017 | Appointment of Managed Exit Limited as a secretary on 15 January 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Appointment of Mr Daniel Adam Justin as a director on 23 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Daniel Adam Justin as a director on 23 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Edward Alexander Humpherus Malcolm as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Edward Alexander Humpherus Malcolm as a director on 22 June 2016 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 February 2015 | Appointment of Mr Matthew Bayly Moore as a director on 30 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Matthew Bayly Moore as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Paul George Johnson as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Paul George Johnson as a director on 30 January 2015 (1 page) |
24 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Appointment of Mr Paul James Williams as a director on 27 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Paul James Williams as a director on 27 June 2014 (2 pages) |
26 June 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
26 June 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
18 June 2014 | Termination of appointment of Anindya Mohinta as a director (1 page) |
18 June 2014 | Termination of appointment of Anindya Mohinta as a director (1 page) |
8 May 2014 | Director's details changed for Mr Youssef Nassah on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Mr Youssef Nassah as a director (2 pages) |
8 May 2014 | Director's details changed for Mr Youssef Nassah on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Youssef Nassah on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Mr Youssef Nassah as a director (2 pages) |
1 May 2014 | Termination of appointment of Lorraine Collin as a director (1 page) |
1 May 2014 | Termination of appointment of Lorraine Collin as a director (1 page) |
29 April 2014 | Appointment of Mr Edward Alexander Humpherus Malcolm as a director (2 pages) |
29 April 2014 | Appointment of Mr Edward Alexander Humpherus Malcolm as a director (2 pages) |
25 April 2014 | Termination of appointment of Gertruida Van Rooyen as a director (1 page) |
25 April 2014 | Termination of appointment of Gertruida Van Rooyen as a director (1 page) |
24 February 2014 | Termination of appointment of Scott Mcnally as a director (1 page) |
24 February 2014 | Appointment of Dr Christopher Stamatakis as a director (2 pages) |
24 February 2014 | Appointment of Dr Christopher Stamatakis as a director (2 pages) |
24 February 2014 | Termination of appointment of Scott Mcnally as a director (1 page) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
24 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
24 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
14 June 2013 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 June 2013 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
12 February 2013 | Appointment of Ms Gertruida Elizabeth Van Rooyen as a director (2 pages) |
12 February 2013 | Appointment of Ms Gertruida Elizabeth Van Rooyen as a director (2 pages) |
11 February 2013 | Incorporation (24 pages) |
11 February 2013 | Incorporation (24 pages) |