London
SW18 2JR
Director Name | Miss Philippa Thompson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(same day as company formation) |
Role | Implementation Consultant |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Director Name | Mr Timothy Robert Snell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 April 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Director Name | Mr Thomas Adam Michael Sampson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Headhunter |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Director Name | Mr Thomas Hackney |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Director Name | Ms Maria Nelligan |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Director Name | Mr Marcus Knight |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Director Name | Mr Paul Arron Thomas |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Director Name | Miss Sarah Elisabeth Wollam |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2020) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 34-37 Denton Street London SW18 2JR |
Registered Address | 34-37 Denton Street London SW18 2JR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Banbury 25.00% Ordinary |
---|---|
1 at £1 | Marcus Knight 25.00% Ordinary |
1 at £1 | Paul Thomas 25.00% Ordinary |
1 at £1 | Philippa Thomas 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
6 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
---|---|
24 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 January 2020 | Appointment of Mr Thomas Adam Michael Sampson as a director on 3 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Sarah Elisabeth Wollam as a director on 3 January 2020 (1 page) |
14 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
22 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
11 October 2018 | Notification of a person with significant control statement (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 July 2017 | Cessation of Marcus Knight as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Marcus Knight as a person with significant control on 1 September 2016 (1 page) |
5 April 2017 | Termination of appointment of Marcus Knight as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Timothy Robert Snell as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Timothy Robert Snell as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Marcus Knight as a director on 5 April 2017 (1 page) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
3 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Appointment of Miss Sarah Elisabeth Wollam as a director on 25 July 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Marcus Knight on 25 July 2016 (2 pages) |
11 August 2016 | Appointment of Miss Sarah Elisabeth Wollam as a director on 25 July 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Marcus Knight on 25 July 2016 (2 pages) |
5 June 2016 | Statement of capital following an allotment of shares on 5 June 2016
|
5 June 2016 | Statement of capital following an allotment of shares on 5 June 2016
|
23 May 2016 | Registered office address changed from 36 Denton Street London SW18 2JR to 34-37 Denton Street London SW18 2JR on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 36 Denton Street London SW18 2JR to 34-37 Denton Street London SW18 2JR on 23 May 2016 (1 page) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|