London
SW19 7QA
Director Name | Mr Evangelos Rodis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 74 George View House 36 Knaresborough Drive London SW18 4GT |
Director Name | Mr Michael Peter Kaufman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 George View House Knaresborough Drive London SW18 4GU |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Stephen Anthony Bangs |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Andrew William Wilson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Secretary Name | Mr Andrew William Wilson |
---|---|
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Firstport Property Services Limited Malborough Wigmore Place, Wigmore Lane Luton LU2 9EX |
Director Name | Mr Dylan May |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2016) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathways Dunmow Road Hatfield Heath Essex CM22 7ED |
Director Name | Mr Darren Edward Maddox |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longwall Copthorne Road East Grinstaed West Sussex RH14 2NG |
Director Name | Mrs Claire Louise Gibbins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Galliford Try Homes Ltd Cowley Business Park, High Cowley Uxbridge UB8 2AL |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge UB8 2AL |
Director Name | Mr Steven Mark Appleby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Thomas Mark Dalzell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2019) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Shaun Daljeet Kapoor |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2024) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21 George View House Knaresborough Drive London SW18 4GT |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2018(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2022) |
Correspondence Address | Queensway House 11 Queensway New Milton BH25 5NR |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
18 May 2023 | Director's details changed for Mr Michael Peter Kaufman on 18 May 2023 (2 pages) |
12 May 2023 | Appointment of Mr Michael Peter Kaufman as a director on 12 May 2023 (2 pages) |
31 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 7 July 2022 (1 page) |
7 July 2022 | Appointment of Kinleigh Limited as a secretary on 1 July 2022 (2 pages) |
30 June 2022 | Registered office address changed from C/O Firstport Property Services Limited Malborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 30 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Firstport Secretarial Limited as a secretary on 30 June 2022 (1 page) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Shaun Daljeet Kapoor as a director on 18 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Douglas Hugh Perrin as a director on 18 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Thomas Mark Dalzell as a director on 18 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Steven Mark Appleby as a director on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Evangelos Rodis as a director on 18 July 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Andrew William Wilson as a secretary on 12 October 2018 (1 page) |
15 October 2018 | Appointment of Firstport Secretarial Limited as a secretary on 12 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to C/O Firstport Property Services Limited Malborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 15 October 2018 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Colin John Rogers as a director on 9 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Darren Edward Maddox as a director on 9 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Thomas Mark Dalzell as a director on 9 April 2018 (2 pages) |
13 April 2018 | Appointment of Mr Steven Mark Appleby as a director on 9 April 2018 (2 pages) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
13 April 2018 | Cessation of Darren Edward Maddox as a person with significant control on 9 April 2018 (1 page) |
13 December 2017 | Appointment of Mr Colin John Rogers as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Colin John Rogers as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Claire Louise Gibbins as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Claire Louise Gibbins as a director on 13 December 2017 (1 page) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
21 November 2016 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 21 November 2016 (1 page) |
26 August 2016 | Appointment of Mrs Claire Louise Gibbins as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Dylan May as a director on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Claire Louise Gibbins as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Dylan May as a director on 26 August 2016 (1 page) |
7 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (3 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (3 pages) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
6 March 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
6 March 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
11 June 2014 | Termination of appointment of Stephen Bangs as a director (1 page) |
11 June 2014 | Appointment of Mr Darren Edward Maddox as a director (2 pages) |
11 June 2014 | Termination of appointment of Stephen Bangs as a director (1 page) |
11 June 2014 | Appointment of Mr Darren Edward Maddox as a director (2 pages) |
30 April 2014 | Appointment of Dylan May as a director (3 pages) |
30 April 2014 | Termination of appointment of Andrew Wilson as a director (2 pages) |
30 April 2014 | Termination of appointment of Andrew Wilson as a director (2 pages) |
30 April 2014 | Appointment of Dylan May as a director (3 pages) |
3 March 2014 | Incorporation (17 pages) |
3 March 2014 | Incorporation (17 pages) |