London
SW12 9NB
Director Name | Susan Catherine Fleming |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12d Essex Grove London SE19 3SX |
Director Name | Ms Bryony Heather Schnadhorst |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Munster Road Teddington TW11 9LR |
Director Name | Miss Priscilla Audrey Devanney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 12a Essex Grove London SE19 3SX |
Secretary Name | Miss Susan Catherine Fleming |
---|---|
Status | Current |
Appointed | 26 October 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 12 D Essex Grove London SE19 3SX |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Samuel Blake |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Essex Grove London SE19 3SX |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bryony Heather Schnadhorst 25.00% Ordinary |
---|---|
1 at £1 | Samuel Blake 25.00% Ordinary |
1 at £1 | Susan Catherine Fleming 25.00% Ordinary |
1 at £1 | Zoe Louise Cunningham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,516 |
Cash | £2,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
27 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
4 April 2023 | Cessation of Zoe Louise Cunningham as a person with significant control on 23 September 2022 (1 page) |
5 December 2022 | Termination of appointment of Zoe Louise Cunningham as a director on 23 September 2022 (1 page) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page) |
18 October 2017 | Registered office address changed from C/O Alana Pittman 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from C/O Alana Pittman 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
7 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Appointment of In Block Management Ltd as a secretary on 4 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from 12a Essex Grove London SE19 3SX to C/O Alana Pittman 27 High Street Ewell Epsom KT17 1SB on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 12a Essex Grove London SE19 3SX to C/O Alana Pittman 27 High Street Ewell Epsom KT17 1SB on 4 November 2016 (1 page) |
4 November 2016 | Appointment of In Block Management Ltd as a secretary on 4 November 2016 (2 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
27 January 2015 | Micro company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Micro company accounts made up to 31 March 2014 (3 pages) |
6 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
30 October 2013 | Appointment of Miss Susan Catherine Fleming as a secretary (2 pages) |
30 October 2013 | Appointment of Miss Susan Catherine Fleming as a secretary (2 pages) |
23 September 2013 | Appointment of Miss Priscilla Audrey Devanney as a director (2 pages) |
23 September 2013 | Appointment of Miss Priscilla Audrey Devanney as a director (2 pages) |
14 August 2013 | Termination of appointment of Samuel Blake as a director (2 pages) |
14 August 2013 | Termination of appointment of Samuel Blake as a director (2 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|