London
SW19 4SL
Director Name | Mr Jeremy David Neilson Horner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside London SW19 4SL |
Director Name | Mr Paul Francis Kennedy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside London SW19 4SL |
Director Name | Mr Simon Lea Green |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside London SW19 4SL |
Secretary Name | Mr Jeremy David Neilson Horner |
---|---|
Status | Current |
Appointed | 24 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Sunnyside London SW19 4SL |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Ifield Road London SW10 9AR |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 2020) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 2 Sunnyside London SW19 4SL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Jeremy Horner 25.00% Ordinary |
---|---|
1 at £1 | Paul Kennedy 25.00% Ordinary |
1 at £1 | Simon Green 25.00% Ordinary |
1 at £1 | Thomas Downes 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
24 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
23 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 February 2020 | Termination of appointment of Urang Property Management Ltd as a secretary on 24 February 2020 (1 page) |
24 February 2020 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to 2 Sunnyside London SW19 4SL on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Jeremy David Neilson Horner as a secretary on 24 February 2020 (2 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 November 2014 | Appointment of Urang Property Management Ltd as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Appointment of Urang Property Management Ltd as a secretary on 26 November 2014 (2 pages) |
24 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
10 October 2014 | Registered office address changed from 123 Ifield Road London SW10 9AR England to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from 123 Ifield Road London SW10 9AR England to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 10 October 2014 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
30 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
18 September 2013 | Appointment of Paul Francis Kennedy as a director (2 pages) |
18 September 2013 | Appointment of Paul Francis Kennedy as a director (2 pages) |
17 September 2013 | Appointment of Jeremy David Neilson Horner as a director (2 pages) |
17 September 2013 | Appointment of Jeremy David Neilson Horner as a director (2 pages) |
12 September 2013 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 12 September 2013 (1 page) |
12 September 2013 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
12 September 2013 | Termination of appointment of Diana Redding as a director (1 page) |
12 September 2013 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
12 September 2013 | Appointment of Mr Simon Lea Green as a director (2 pages) |
12 September 2013 | Appointment of Mr Thomas Richard Glen Downes as a director (2 pages) |
12 September 2013 | Appointment of Mr Thomas Richard Glen Downes as a director (2 pages) |
12 September 2013 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
12 September 2013 | Appointment of Mr Simon Lea Green as a director (2 pages) |
12 September 2013 | Termination of appointment of Diana Redding as a director (1 page) |
12 September 2013 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
12 September 2013 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 12 September 2013 (1 page) |
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|