London
SW9 0SP
Director Name | Ms Tanya Justine Wilkie |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 St. Martin's Road London SW9 0SP |
Director Name | Miss Laura Jane Ward |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(10 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 3 13 St. Martin's Road London SW9 0SP |
Director Name | Ms Mary Ann Eddleston |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 St. Martin's Road London SW9 0SP |
Director Name | Mr Richard David Evans |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 133 Hammersmith Grove London W6 0NJ |
Director Name | Mr Shane Colin Bongard |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 May 2014(6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 June 2014) |
Role | Accountant |
Country of Residence | New Zealand |
Correspondence Address | 7 Hobie Court West Harbour Auckland New Zealand |
Registered Address | Flat 3 13 St. Martin's Road London SW9 0SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
6.5k at £1 | Corin William George Baird 25.00% Ordinary |
---|---|
6.5k at £1 | Mary Ann Eddleston 25.00% Ordinary |
6.5k at £1 | Richard David Evans 25.00% Ordinary |
6.5k at £1 | Shane Bongard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,000 |
Cash | £294 |
Current Liabilities | £9,986 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
28 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
28 November 2023 | Appointment of Miss Laura Jane Ward as a director on 28 November 2023 (2 pages) |
24 August 2023 | Accounts for a dormant company made up to 30 November 2022 (7 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 November 2018 | Registered office address changed from Flat 3, 13 Flat 3 13 st. Martin's Road London SW9 0SP England to Flat 3 13 st. Martin's Road London SW9 0SP on 19 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
18 August 2018 | Registered office address changed from 4 Granville Road London E17 9BT England to Flat 3, 13 Flat 3 13 st. Martin's Road London SW9 0SP on 18 August 2018 (1 page) |
18 August 2018 | Termination of appointment of Richard David Evans as a director on 11 August 2018 (1 page) |
22 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 August 2017 | Appointment of Ms Tanya Justine Wilkie as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Mary Ann Eddleston as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Ms Tanya Justine Wilkie as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Mary Ann Eddleston as a director on 14 August 2017 (1 page) |
27 May 2017 | Statement of capital following an allotment of shares on 20 May 2017
|
27 May 2017 | Statement of capital following an allotment of shares on 20 May 2017
|
27 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 January 2017 | Registered office address changed from Flat 3, 133 Hammersmith Grove London W6 0NJ England to 4 Granville Road London E17 9BT on 1 January 2017 (1 page) |
1 January 2017 | Registered office address changed from Flat 3, 133 Hammersmith Grove London W6 0NJ England to 4 Granville Road London E17 9BT on 1 January 2017 (1 page) |
19 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
20 May 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
20 May 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
16 November 2015 | Registered office address changed from C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Flat 3 133 Hammersmith Grove London W6 0NJ to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Flat 3 133 Hammersmith Grove London W6 0NJ to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered office address changed from C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page) |
14 November 2015 | Director's details changed for Mr Richard David Evans on 1 September 2015 (2 pages) |
14 November 2015 | Director's details changed for Mr Richard David Evans on 1 September 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
6 July 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
6 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Flat 2 13 st. Martin's Road London SW9 0SP England to C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Flat 2 13 st. Martin's Road London SW9 0SP England to C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Flat 2 13 st. Martin's Road London SW9 0SP England to C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD on 6 February 2015 (1 page) |
6 June 2014 | Termination of appointment of Shane Colin Bongard as a director on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Shane Colin Bongard as a director on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Shane Colin Bongard as a director on 6 June 2014 (1 page) |
21 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
21 May 2014 | Appointment of Mr Shane Colin Bongard as a director on 20 May 2014 (2 pages) |
21 May 2014 | Appointment of Mr Shane Colin Bongard as a director on 20 May 2014 (2 pages) |
19 November 2013 | Incorporation
|
19 November 2013 | Incorporation
|