London
SW11 4LZ
Director Name | Mrs Jane Elizabeth Pearson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Claire Priscilla Giles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 November 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2020(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Bana Nuseibeh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ |
Director Name | Mr David Ruiz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ |
Director Name | Mr Peter Fabian Bloom |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seringa Church End Stebbing Dunmow Essex CM6 3SW |
Director Name | Mr George Joseph |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ |
Director Name | Mr Stephen Donald Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2019) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Handel House Grand Parade 47a High Street Wimbledon London SW19 5AX |
Director Name | Mr Jolyon Richard Aldous |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ |
Director Name | Mr Nicholas John William Hooper |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
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 |
1 at £1 | Peter Fabian Bloom 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
26 November 2020 | Termination of appointment of Jolyon Richard Aldous as a director on 26 November 2020 (1 page) |
---|---|
12 November 2020 | Appointment of Mrs Claire Priscilla Giles as a director on 12 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (6 pages) |
22 September 2020 | Notification of a person with significant control statement (2 pages) |
11 September 2020 | Cessation of Troy Andrew Bramwell Rigley as a person with significant control on 10 September 2020 (1 page) |
10 September 2020 | Cessation of Peter Fabian Bloom as a person with significant control on 10 September 2020 (1 page) |
10 September 2020 | Cessation of Stephen Donald Hall as a person with significant control on 10 September 2020 (1 page) |
10 September 2020 | Cessation of Jolyon Richard Aldous as a person with significant control on 10 September 2020 (1 page) |
8 September 2020 | Director's details changed for Mrs Jane Elizabeth Pearson on 8 September 2020 (2 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (6 pages) |
23 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 February 2020 | Appointment of Kinleigh Limited as a secretary on 5 February 2020 (2 pages) |
14 November 2019 | Termination of appointment of Managed Exit Limited as a secretary on 1 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Stephen Donald Hall as a director on 18 October 2019 (1 page) |
9 September 2019 | Registered office address changed from C/O Haus Managment 266 Kingsland Road London E8 4DG England to Kfh House 5 Compton Road London SW19 7QA on 9 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 February 2019 | Appointment of Mrs Jane Elizabeth Pearson as a director on 8 February 2019 (2 pages) |
27 August 2018 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
24 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 August 2017 | Notification of Jolyon Richard Aldous as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 August 2017 | Notification of Stephen Donald Hall as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 August 2017 | Notification of Troy Andrew Bramwell Rigley as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Troy Andrew Bramwell Rigley as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Notification of Stephen Donald Hall as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Notification of Jolyon Richard Aldous as a person with significant control on 1 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 April 2017 | Appointment of Managed Exit Limited as a secretary on 7 April 2017 (2 pages) |
21 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
21 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
21 April 2017 | Appointment of Managed Exit Limited as a secretary on 7 April 2017 (2 pages) |
10 March 2017 | Appointment of Mr Jolyon Richard Aldous as a director (2 pages) |
10 March 2017 | Appointment of Mr Jolyon Richard Aldous as a director (2 pages) |
10 March 2017 | Appointment of Mr Jolyon Richard Aldous as a director on 9 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Jolyon Richard Aldous as a director on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ England to 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Managment 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Troy Andrew Bramwell Wrigley as a director on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Managment 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Troy Andrew Bramwell Wrigley as a director on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ England to 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page) |
27 February 2017 | Termination of appointment of Peter Fabian Bloom as a director on 23 February 2016 (1 page) |
27 February 2017 | Termination of appointment of George Joseph as a director on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of a director (1 page) |
27 February 2017 | Termination of appointment of a director (1 page) |
27 February 2017 | Termination of appointment of Peter Fabian Bloom as a director on 23 February 2016 (1 page) |
27 February 2017 | Termination of appointment of George Joseph as a director on 23 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Stephen Donald Hall as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Stephen Donald Hall as a director on 22 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England to Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England to Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ on 8 February 2017 (1 page) |
29 September 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
13 July 2016 | Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ to C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ to C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY on 13 July 2016 (1 page) |
15 June 2016 | Termination of appointment of David Ruiz as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of David Ruiz as a director on 15 June 2016 (1 page) |
24 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
8 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 July 2015 | Accounts for a dormant company made up to 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Bana Nuseibeh as a director on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Bana Nuseibeh as a director on 1 July 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Bana Nuseibeh as a director on 1 July 2015 (1 page) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|