London
W14 0EE
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(6 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central, Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central, Charecroft Way London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Charecroft Way London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central, Charecroft Way London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central, Charecroft Way London W14 0EE |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 21 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 21 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
21 April 2017 | Delivered on: 27 April 2017 Persons entitled: Tiger Aspect Financing LTD Classification: A registered charge Outstanding |
---|
19 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
---|---|
19 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
3 October 2023 | Accounts for a small company made up to 21 June 2020 (6 pages) |
22 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
22 May 2023 | Director's details changed for Ms Helen Sarah Wright on 16 May 2016 (2 pages) |
1 March 2023 | Audit exemption subsidiary accounts made up to 21 June 2021 (15 pages) |
1 March 2023 | Audit exemption statement of guarantee by parent company for period ending 21/06/22 (2 pages) |
1 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 21/06/21 (76 pages) |
1 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 21/06/21 (1 page) |
16 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 21/06/22 (77 pages) |
16 February 2023 | Audit exemption subsidiary accounts made up to 21 June 2022 (15 pages) |
16 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 21/06/22 (1 page) |
16 February 2023 | Audit exemption statement of guarantee by parent company for period ending 21/06/22 (2 pages) |
29 June 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
29 June 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
4 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
21 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
21 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 March 2020 | Accounts for a small company made up to 22 June 2019 (7 pages) |
26 June 2019 | Accounts for a small company made up to 22 June 2018 (16 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 March 2019 | Previous accounting period shortened from 22 June 2018 to 21 June 2018 (1 page) |
20 November 2018 | Previous accounting period extended from 21 February 2018 to 22 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 21 February 2017 (14 pages) |
27 November 2017 | Accounts for a small company made up to 21 February 2017 (14 pages) |
11 August 2017 | Registered office address changed from Shepherds Building Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central, Charecroft Way London W14 0EE on 11 August 2017 (1 page) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
27 April 2017 | Registration of charge 101766500001, created on 21 April 2017 (23 pages) |
27 April 2017 | Registration of charge 101766500001, created on 21 April 2017 (23 pages) |
12 April 2017 | Previous accounting period shortened from 31 May 2017 to 21 February 2017 (1 page) |
12 April 2017 | Previous accounting period shortened from 31 May 2017 to 21 February 2017 (1 page) |
12 May 2016 | Incorporation
Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation
Statement of capital on 2016-05-12
|