London
SW11 3LP
Director Name | Mr William Rupert Spratt |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 C Vicarage Crescent London SW11 3LP |
Director Name | Mrs Lois Mary Simon |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coleman's Cottage West Langdon Dover Kent CT15 5HQ |
Director Name | Miss Clement Michelle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vicarage Crescent London SW11 3LP |
Director Name | Mr Mark Alexander Russell Poulton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hyde Gardens Eastbourne East Sussex BN21 4PX |
Director Name | Mrs Sarah Kate Hope-Walker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marjorie Grove London SW11 5SH |
Director Name | Stephen Rimmer Llp Nominee Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | 28-30 Hyde Gardens Eastbourne East Sussex BN21 4PX |
Registered Address | 15 C Vicarage Crescent London SW11 3LP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
4 August 2023 | Termination of appointment of William Rupert Spratt as a director on 4 August 2023 (1 page) |
---|---|
4 August 2023 | Appointment of Miss Emily Madeline Hockaday as a director on 4 August 2023 (2 pages) |
4 August 2023 | Notification of Emily Madeline Hockaday as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Cessation of William Rupert Spratt as a person with significant control on 4 August 2023 (1 page) |
19 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
3 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
3 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
3 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
6 April 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
7 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
7 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
9 December 2014 | Appointment of Mrs Lois Simon as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Lois Simon as a director on 9 December 2014 (2 pages) |
9 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Lois Simon as a director on 9 December 2014 (2 pages) |
9 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
17 November 2014 | Termination of appointment of Sarah Kate Hope-Walker as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Sarah Kate Hope-Walker as a director on 17 November 2014 (1 page) |
1 July 2014 | Appointment of Mr William Rupert Spratt as a director (2 pages) |
1 July 2014 | Appointment of Mr William Rupert Spratt as a director (2 pages) |
1 July 2014 | Annual return made up to 5 April 2014 no member list (5 pages) |
1 July 2014 | Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Miss Caroline Louise Kirkpatrick as a director (2 pages) |
1 July 2014 | Termination of appointment of a director (1 page) |
1 July 2014 | Annual return made up to 5 April 2014 no member list (5 pages) |
1 July 2014 | Termination of appointment of a director (1 page) |
1 July 2014 | Termination of appointment of a director (1 page) |
1 July 2014 | Annual return made up to 5 April 2014 no member list (5 pages) |
1 July 2014 | Appointment of Miss Caroline Louise Kirkpatrick as a director (2 pages) |
1 July 2014 | Termination of appointment of a director (1 page) |
1 July 2014 | Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of a director (1 page) |
1 July 2014 | Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of a director (1 page) |
26 June 2014 | Appointment of Mrs Sarah Kate Hope-Walker as a director (2 pages) |
26 June 2014 | Termination of appointment of Mark Poulton as a director (1 page) |
26 June 2014 | Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director (1 page) |
26 June 2014 | Termination of appointment of Clement Michelle as a director (1 page) |
26 June 2014 | Termination of appointment of Clement Michelle as a director (1 page) |
26 June 2014 | Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director (1 page) |
26 June 2014 | Termination of appointment of Clement Michelle as a director (1 page) |
26 June 2014 | Termination of appointment of Clement Michelle as a director (1 page) |
26 June 2014 | Appointment of Mrs Sarah Kate Hope-Walker as a director (2 pages) |
26 June 2014 | Termination of appointment of Mark Poulton as a director (1 page) |
5 April 2013 | Incorporation (18 pages) |
5 April 2013 | Incorporation (18 pages) |