London
SW19 8HB
Director Name | Miss Taryn Lee Jensen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Neald Court 25-27 Stanley Road London SW19 8RE |
Director Name | Mr Kieran Thomas O'Connor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41d Queens Road Wimbledon London SW19 8NP |
Director Name | Mr Paolo Rebora |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 27 Doktor Martha Persensgate Hinna Stavanger 4020 |
Director Name | Karen Hatfield |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Project Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Neald Court 25-27 Stanley Road London SW19 8RE |
Director Name | Mr James Peter Lindsey-Halls |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 75 Byron Street Hove East Sussex BN3 5BB |
Registered Address | 58 Oxford Avenue Wimbledon Chase London SW20 8LT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | James Lindsey-halls 16.67% Ordinary |
---|---|
1 at £1 | Karen Hatfield 16.67% Ordinary |
1 at £1 | Kieran O'connor 16.67% Ordinary |
1 at £1 | Neil Peter Hoggarth 16.67% Ordinary |
1 at £1 | Paolo Rebora 16.67% Ordinary |
1 at £1 | Taryn Lee Jensen 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,976 |
Cash | £18,904 |
Current Liabilities | £96,500 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 September 2020 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd to 2 Prentice Court Leopold Avenue Wimbledon London SW19 7HA on 7 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 October 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
9 October 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 28 August 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 28 August 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 May 2015 | Total exemption small company accounts made up to 28 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 August 2014 (6 pages) |
3 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
11 September 2013 | Appointment of Karen Hatfield as a director (2 pages) |
11 September 2013 | Appointment of Karen Hatfield as a director (2 pages) |
9 September 2013 | Appointment of Mr James Peter Lindsey-Halls as a director (2 pages) |
9 September 2013 | Appointment of Mr James Peter Lindsey-Halls as a director (2 pages) |
29 August 2013 | Incorporation
|
29 August 2013 | Incorporation
|