Stockley Park
Uxbridge
UB11 1BA
Director Name | Mrs Carol Robert |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Daniel Lander |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Makiko Ono |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Company Officer |
Country of Residence | Japan |
Correspondence Address | 3-1-1 Kyobashi Chuo-Ku Tokyo 104-0031 Japan |
Director Name | Dr Masatsugu Tokuda |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 February 2015) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Suntory Beverage & Food Limited Tokyo Square Garde Chuo-Ku Tokyo 1040031 Japan |
Director Name | Mr Peter John Harding |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Lucozade Ribena Suntory 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Secretary Name | Mollie Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2017) |
Role | Company Director |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Mr Toby Peter McKeever |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Mollie Stoker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Mr Louis-Francois Amand Gombert |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Ms Mary Elizabeth Guest |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 July 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Peter James Thomlinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Director Name | Mr Conor Brew |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London England And Wales EC4A 3AE |
Telephone | 020 37272420 |
---|---|
Telephone region | London |
Registered Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lucozade Ribena Suntory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,990 |
Net Worth | £2,930 |
Cash | £10,385 |
Current Liabilities | £122,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
13 November 2023 | Amended full accounts made up to 31 December 2022 (74 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
20 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
27 April 2023 | Termination of appointment of Mary Elizabeth Guest as a director on 19 April 2023 (1 page) |
27 April 2023 | Appointment of Ewa Chappell as a director on 19 April 2023 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
18 July 2022 | Termination of appointment of Conor Brew as a director on 12 July 2022 (1 page) |
18 July 2022 | Appointment of Daniel Lander as a director on 12 July 2022 (2 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 July 2020 | Termination of appointment of Peter James Thomlinson as a director on 9 July 2020 (1 page) |
16 January 2020 | Termination of appointment of Louis-Francois Amand Gombert as a director on 8 January 2020 (1 page) |
28 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 April 2019 | Appointment of Mr Conor Brew as a director on 11 April 2019 (2 pages) |
10 October 2018 | Appointment of Mrs Carol Robert as a director on 5 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Peter John Harding as a director on 5 October 2018 (1 page) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 October 2017 | Appointment of Peter Thomlinson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Toby Peter Mckeever as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mary Elizabeth Guest as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Toby Peter Mckeever as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mary Elizabeth Guest as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Peter Thomlinson as a director on 13 October 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Mary Elizabeth Guest as a director on 5 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Mary Elizabeth Guest as a director on 5 July 2017 (1 page) |
5 July 2017 | Appointment of Mary Guest as a director on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mary Elizabeth Guest on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mary Elizabeth Guest on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mary Guest as a director on 5 July 2017 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 May 2017 | Termination of appointment of Mollie Stoker as a secretary on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Mollie Stoker as a secretary on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Mollie Stoker as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Mollie Stoker as a director on 8 May 2017 (1 page) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 October 2015 | Appointment of Mr Louis-Francois Amand Gombert as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Makiko Ono as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Louis-Francois Amand Gombert as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Makiko Ono as a director on 30 September 2015 (1 page) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 May 2015 | Appointment of Mollie Stoker as a director on 11 May 2015 (3 pages) |
17 May 2015 | Appointment of Mollie Stoker as a director on 11 May 2015 (3 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 March 2015 | Appointment of Mr Toby Peter Mckeever as a director on 1 February 2015 (3 pages) |
10 March 2015 | Appointment of Mr Toby Peter Mckeever as a director on 1 February 2015 (3 pages) |
10 March 2015 | Appointment of Mr Toby Peter Mckeever as a director on 1 February 2015 (3 pages) |
19 February 2015 | Termination of appointment of Masatsugu Tokuda as a director on 1 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Masatsugu Tokuda as a director on 1 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Masatsugu Tokuda as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mollie Stoker as a secretary on 22 December 2014 (3 pages) |
3 February 2015 | Appointment of Mollie Stoker as a secretary on 22 December 2014 (3 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 February 2014 | Registered office address changed from Buchanon House 3 St James's Square London SW1Y 4JU on 5 February 2014 (2 pages) |
5 February 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages) |
5 February 2014 | Registered office address changed from Buchanon House 3 St James's Square London SW1Y 4JU on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Buchanon House 3 St James's Square London SW1Y 4JU on 5 February 2014 (2 pages) |
5 February 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages) |
5 February 2014 | Appointment of Dr Masatsugu Tokuda as a director (3 pages) |
5 February 2014 | Appointment of Dr Masatsugu Tokuda as a director (3 pages) |
5 February 2014 | Appointment of Mr Peter John Harding as a director (3 pages) |
5 February 2014 | Appointment of Mr Peter John Harding as a director (3 pages) |
4 November 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
4 November 2013 | Appointment of Makiko Ono as a director (3 pages) |
4 November 2013 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
4 November 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 November 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 4 November 2013 (2 pages) |
4 November 2013 | Termination of appointment of David Pudge as a director (2 pages) |
4 November 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 4 November 2013 (2 pages) |
4 November 2013 | Termination of appointment of David Pudge as a director (2 pages) |
4 November 2013 | Appointment of Makiko Ono as a director (3 pages) |
4 November 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
4 November 2013 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
4 November 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 November 2013 | Company name changed parrotcroft LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed parrotcroft LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Change of name notice (2 pages) |
1 November 2013 | Change of name notice (2 pages) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|