Wimbledon
London
SW20 0SS
Secretary Name | Michael Rowe |
---|---|
Status | Current |
Appointed | 01 September 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Preston Road Wimbledon London SW20 0SS |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Nigel Dudley Warr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 Preston Road Wimbledon London SW20 0SS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
6 March 2023 | Registered office address changed from 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE United Kingdom to 1 Preston Road Wimbledon London SW20 0SS on 6 March 2023 (1 page) |
15 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
11 November 2021 | Notification of Mike Rowe as a person with significant control on 18 June 2021 (2 pages) |
11 November 2021 | Cessation of Nigel Dudley Warr as a person with significant control on 18 June 2021 (1 page) |
11 November 2021 | Termination of appointment of Nigel Dudley Warr as a director on 18 June 2021 (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
29 October 2020 | Change of details for Mr Nigel Dudley Warr as a person with significant control on 26 October 2020 (2 pages) |
28 October 2020 | Change of details for Mr Nigel Dudley Warr as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Cessation of Inhoco Formations Limited as a person with significant control on 30 September 2017 (1 page) |
4 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
5 August 2019 | Notification of Nigel Dudley Warr as a person with significant control on 10 August 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
2 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
22 May 2017 | Sub-division of shares on 29 April 2017 (4 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 29 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 29 April 2017
|
22 May 2017 | Sub-division of shares on 29 April 2017 (4 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Statement of capital on 5 May 2017
|
5 May 2017 | Statement by Directors (1 page) |
5 May 2017 | Statement by Directors (1 page) |
5 May 2017 | Statement of capital on 5 May 2017
|
5 May 2017 | Solvency Statement dated 29/04/17 (1 page) |
5 May 2017 | Resolutions
|
5 May 2017 | Solvency Statement dated 29/04/17 (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
7 September 2016 | Appointment of Michael Rowe as a secretary on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Inhoco Formations Limited as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Michael Rowe as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Roger Hart as a director on 1 September 2016 (1 page) |
7 September 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
7 September 2016 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of a G Secretarial Limited as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Michael Rowe as a secretary on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Michael Rowe as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Roger Hart as a director on 1 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE on 7 September 2016 (1 page) |
7 September 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
7 September 2016 | Appointment of Nigel Dudley Warr as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of a G Secretarial Limited as a director on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Inhoco Formations Limited as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Nigel Dudley Warr as a director on 1 September 2016 (2 pages) |
1 September 2016 | Company name changed aghoco 1441 LIMITED\certificate issued on 01/09/16
|
1 September 2016 | Company name changed aghoco 1441 LIMITED\certificate issued on 01/09/16
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|