Stamford Brook Avenue
London
W6 0YA
Director Name | Mr James Matthew Sawer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Paul Duffield Davies |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Sheila Helen Elizabeth Dowling |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
Director Name | Patricia Ann Margaret Lord |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
Director Name | Hugh John Meyrick |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
Director Name | Mr Hugh John Meyrick Ferguson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
1 at £1 | James Matthew Sawer 33.33% Ordinary |
---|---|
1 at £1 | Meyrick Edward Douglas Ferguson 33.33% Ordinary |
1 at £1 | Paul Duffield Davies 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,890 |
Cash | £92,659 |
Current Liabilities | £477,859 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
---|---|
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
11 May 2016 | Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 November 2015 | Appointment of Sheila Helen Elizabeth Dowling as a director on 19 November 2015 (3 pages) |
27 November 2015 | Appointment of Patricia Ann Margaret Lord as a director on 19 November 2015 (3 pages) |
27 November 2015 | Appointment of Hugh John Meyrick as a director on 19 November 2015 (3 pages) |
18 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
24 September 2014 | Director's details changed for Mr Hugh John Meyrick Ferguson on 1 August 2014 (2 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr James Matthew Sawer on 1 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Hugh John Meyrick Ferguson on 1 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr James Matthew Sawer on 1 August 2014 (2 pages) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|