Coulsdon
Surrey
CR5 2JE
Director Name | Mrs Laura Jo Bekker |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Gleneagles Delarue Close Tonbridge TN11 9NN |
Director Name | Mr Gavin Jones |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 89 Gleneagle Road London SW16 6AZ |
Director Name | Mrs Vidya Shankar Sujalini |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 73 Melbourne Grove Flat A London SE22 8RJ |
Director Name | Ms Joy Evelyn June Talbot |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(10 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Principal Economist |
Country of Residence | England |
Correspondence Address | 89 Gleneagle Road Flat A London SW16 6AZ |
Director Name | Tomos William Rhys Coles |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | It Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89c Gleneagle Road London SW16 6AZ |
Director Name | James Graham Hitchmough |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 89a Gleneagle Road London SW16 6AZ |
Registered Address | 89 Gleneagle Road London SW16 6AZ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
1 at £0.2 | Christopher Lee Ashley 20.00% Ordinary |
---|---|
1 at £0.2 | James Graham Hitchmough 20.00% Ordinary |
1 at £0.2 | Martin Majella Bergin 20.00% Ordinary |
1 at £0.2 | Massimo Vergari 20.00% Ordinary |
1 at £0.2 | Tomos William Rhys Coles 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
4 November 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
4 November 2023 | Termination of appointment of James Graham Hitchmough as a director on 22 October 2023 (1 page) |
15 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 28 February 2022 (9 pages) |
20 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
19 February 2022 | Termination of appointment of Tomos William Rhys Coles as a director on 19 February 2022 (1 page) |
22 November 2021 | Appointment of Mrs Vidya Shankar Sujalini as a director on 22 November 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Laura Jo Bekker as a director on 22 November 2021 (2 pages) |
22 November 2021 | Appointment of Mr Gavin Jones as a director on 22 November 2021 (2 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (9 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 June 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
11 June 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
18 December 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
18 December 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
8 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
16 October 2015 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to 89 Gleneagle Road London SW16 6AZ on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to 89 Gleneagle Road London SW16 6AZ on 16 October 2015 (1 page) |
20 February 2015 | Register inspection address has been changed to C/O Tomos Coles 89 Gleneagle Road London SW16 6AZ (1 page) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register inspection address has been changed to C/O Tomos Coles 89 Gleneagle Road London SW16 6AZ (1 page) |
29 April 2014 | Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 29 April 2014 (1 page) |
11 February 2014 | Incorporation (18 pages) |
11 February 2014 | Incorporation (18 pages) |