Singapore
91 2403
Director Name | Mr Michael John Jacobs |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(same day as company formation) |
Role | Specialist Foster Carer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Childs Hall Drive Bookham Leatherhead KT23 3QL |
Director Name | Mr Paul John Smith |
---|---|
Date of Birth | February 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Guernsey |
Correspondence Address | St. Jacques Cottage Upper St. Jacques St. Peter Port Guernsey GY1 1SS |
Director Name | Ms Amy Louise Redgrave |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(same day as company formation) |
Role | HM Forces |
Country of Residence | England |
Correspondence Address | 14 Concord Court Winery Lane Kingston Upon Thames KT1 3GF |
Director Name | Sara Jane Jamieson |
---|---|
Date of Birth | October 1949 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | South Riding The Causeway Claygate Esher Surrey KT10 0NE |
Director Name | Mr Adrian Philip Harlow |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Concord Court Winery Lane Kingston Upon Thames KT1 3GF |
Director Name | Mr Peter Miles Johnson |
---|---|
Date of Birth | October 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Installation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Gardens Kingston Upon Thames KT2 5NL |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 April 2022 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2023 (10 months, 1 week from now) |
11 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
18 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 October 2020 | Director's details changed for Ms Amy Louise Cruickshank on 1 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Adrian Philip Harlow as a director on 29 September 2020 (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
3 June 2016 | Annual return made up to 22 April 2016 no member list (7 pages) |
3 June 2016 | Annual return made up to 22 April 2016 no member list (7 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 June 2015 | Annual return made up to 22 April 2015 no member list (7 pages) |
26 June 2015 | Annual return made up to 22 April 2015 no member list (7 pages) |
23 April 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 22 April 2015 (1 page) |
15 April 2015 | Appointment of Sara Jane Jamieson as a director on 31 January 2015 (2 pages) |
15 April 2015 | Termination of appointment of Peter Miles Johnson as a director on 31 January 2015 (1 page) |
15 April 2015 | Appointment of Sara Jane Jamieson as a director on 31 January 2015 (2 pages) |
15 April 2015 | Termination of appointment of Peter Miles Johnson as a director on 31 January 2015 (1 page) |
22 April 2014 | Incorporation (26 pages) |
22 April 2014 | Incorporation (26 pages) |