London
W4 3EQ
Director Name | Ewan Andrew Sutherland Tavener |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Sutton Court Road London W4 3EQ |
Director Name | Mr Russell Ian Charles Tavener |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(same day as company formation) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Sutton Court Road London W4 3EQ |
Director Name | Mr Michael George Green |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Sutton Court Road London W4 3EQ |
Director Name | Mr Peter Richard Cornish |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Sutton Court Road London W4 3EQ |
Director Name | Ms Charlotte Lynda Houghton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Sutton Court Road London W4 3EQ |
Registered Address | 110 Sutton Court Road London W4 3EQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
1 at £1 | Charles Cain & Jason Morgan 12.50% Ordinary |
---|---|
1 at £1 | Charlotte Houghton 12.50% Ordinary |
1 at £1 | Florence Tayib 12.50% Ordinary |
1 at £1 | George Pearsall & Rae Pearsall 12.50% Ordinary |
1 at £1 | Michael Green 12.50% Ordinary |
1 at £1 | Peter Cornish & Claudia Wass 12.50% Ordinary |
1 at £1 | Russell Tavener & Lucy Tavener 12.50% Ordinary |
1 at £1 | Susan Lee 12.50% 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 | Micro |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
14 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 April 2020 | Appointment of Ewan Andrew Sutherland Tavener as a director on 9 March 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Michael George Green as a director on 3 August 2018 (1 page) |
12 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 May 2018 | Appointment of Peter Henry Moloney as a director on 8 May 2018 (2 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
3 November 2017 | Termination of appointment of Russell Ian Charles Tavener as a director on 26 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Russell Ian Charles Tavener as a director on 26 October 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|