London
SE14 5TQ
Director Name | Mr Cristian Urbini |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 November 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | 47 Denton Street London SW18 2JR |
Director Name | Miss Clarissa Ann Custance |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Legal And Business Affairs Executive |
Country of Residence | England |
Correspondence Address | 44 Denton Street Denton Street London SW18 2JR |
Director Name | Mr Charles Williams |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Development Manager, Real Estate |
Country of Residence | England |
Correspondence Address | 46 Denton Street London SW18 2JR |
Director Name | Ms Lucinda Alice Corry |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Christophers House Tabor Grove London SW19 4EX |
Director Name | Mr Leo Joseph Fernandes |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 46 Denton Street London SW18 2JR |
Director Name | Mr Sam Turvey |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(1 year after company formation) |
Appointment Duration | 5 years (resigned 28 October 2020) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Hillside House Box Stroud Gloucestershire GL6 9HL Wales |
Registered Address | 46 Denton Street London SW18 2JR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
5 November 2020 | Change of details for Mr Cristian Urbini as a person with significant control on 28 October 2020 (2 pages) |
---|---|
5 November 2020 | Appointment of Miss Clarissa Ann Custance as a director on 28 October 2020 (2 pages) |
5 November 2020 | Cessation of Sam Turvey as a person with significant control on 28 October 2020 (1 page) |
5 November 2020 | Change of details for Mr Leo Joseph Fernandes as a person with significant control on 28 October 2020 (2 pages) |
5 November 2020 | Notification of Clarissa Ann Custance as a person with significant control on 28 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Sam Turvey as a director on 28 October 2020 (1 page) |
5 November 2020 | Change of details for Dr Tracy Elizabeth Humm as a person with significant control on 28 October 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 November 2015 | Appointment of Mr Cristian Urbini as a director on 22 November 2015 (2 pages) |
22 November 2015 | Appointment of Dr Tracy Elizabeth Humm as a director on 22 November 2015 (2 pages) |
22 November 2015 | Appointment of Mr Cristian Urbini as a director on 22 November 2015 (2 pages) |
22 November 2015 | Appointment of Dr Tracy Elizabeth Humm as a director on 22 November 2015 (2 pages) |
6 October 2015 | Appointment of Mr Sam Turvey as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Sam Turvey as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Sam Turvey as a director on 6 October 2015 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 June 2015 | Termination of appointment of Lucinda Alice Corry as a director on 29 May 2015 (1 page) |
2 June 2015 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 46 Denton Street London SW18 2JR on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 46 Denton Street London SW18 2JR on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Lucinda Alice Corry as a director on 29 May 2015 (1 page) |
2 June 2015 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 46 Denton Street London SW18 2JR on 2 June 2015 (1 page) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|