Company Name15 Vicarage Crescent London Limited
Company StatusActive
Company Number08474316
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Caroline Louise Kirkpatrick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleEditor
Country of ResidenceEngland
Correspondence Address15a Vicarage Crescent
London
SW11 3LP
Director NameMr William Rupert Spratt
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 C Vicarage Crescent
London
SW11 3LP
Director NameMrs Lois Mary Simon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressColeman's Cottage West Langdon
Dover
Kent
CT15 5HQ
Director NameMiss Clement Michelle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Vicarage Crescent
London
SW11 3LP
Director NameMr Mark Alexander Russell Poulton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hyde Gardens
Eastbourne
East Sussex
BN21 4PX
Director NameMrs Sarah Kate Hope-Walker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marjorie Grove
London
SW11 5SH
Director NameStephen Rimmer Llp Nominee Officer Limited (Corporation)
StatusResigned
Appointed05 April 2013(same day as company formation)
Correspondence Address28-30 Hyde Gardens
Eastbourne
East Sussex
BN21 4PX

Location

Registered Address15 C Vicarage Crescent
London
SW11 3LP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

4 August 2023Termination of appointment of William Rupert Spratt as a director on 4 August 2023 (1 page)
4 August 2023Appointment of Miss Emily Madeline Hockaday as a director on 4 August 2023 (2 pages)
4 August 2023Notification of Emily Madeline Hockaday as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Cessation of William Rupert Spratt as a person with significant control on 4 August 2023 (1 page)
19 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
3 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
3 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
3 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 April 2016Annual return made up to 5 April 2016 no member list (4 pages)
6 April 2016Annual return made up to 5 April 2016 no member list (4 pages)
7 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
7 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (4 pages)
9 December 2014Appointment of Mrs Lois Simon as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mrs Lois Simon as a director on 9 December 2014 (2 pages)
9 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
9 December 2014Appointment of Mrs Lois Simon as a director on 9 December 2014 (2 pages)
9 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
17 November 2014Termination of appointment of Sarah Kate Hope-Walker as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Sarah Kate Hope-Walker as a director on 17 November 2014 (1 page)
1 July 2014Appointment of Mr William Rupert Spratt as a director (2 pages)
1 July 2014Appointment of Mr William Rupert Spratt as a director (2 pages)
1 July 2014Annual return made up to 5 April 2014 no member list (5 pages)
1 July 2014Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 1 July 2014 (1 page)
1 July 2014Appointment of Miss Caroline Louise Kirkpatrick as a director (2 pages)
1 July 2014Termination of appointment of a director (1 page)
1 July 2014Annual return made up to 5 April 2014 no member list (5 pages)
1 July 2014Termination of appointment of a director (1 page)
1 July 2014Termination of appointment of a director (1 page)
1 July 2014Annual return made up to 5 April 2014 no member list (5 pages)
1 July 2014Appointment of Miss Caroline Louise Kirkpatrick as a director (2 pages)
1 July 2014Termination of appointment of a director (1 page)
1 July 2014Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 1 July 2014 (1 page)
1 July 2014Termination of appointment of a director (1 page)
1 July 2014Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 1 July 2014 (1 page)
1 July 2014Termination of appointment of a director (1 page)
26 June 2014Appointment of Mrs Sarah Kate Hope-Walker as a director (2 pages)
26 June 2014Termination of appointment of Mark Poulton as a director (1 page)
26 June 2014Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director (1 page)
26 June 2014Termination of appointment of Clement Michelle as a director (1 page)
26 June 2014Termination of appointment of Clement Michelle as a director (1 page)
26 June 2014Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director (1 page)
26 June 2014Termination of appointment of Clement Michelle as a director (1 page)
26 June 2014Termination of appointment of Clement Michelle as a director (1 page)
26 June 2014Appointment of Mrs Sarah Kate Hope-Walker as a director (2 pages)
26 June 2014Termination of appointment of Mark Poulton as a director (1 page)
5 April 2013Incorporation (18 pages)
5 April 2013Incorporation (18 pages)