Hinton Road
London
SE24 0HU
Director Name | Ms Cara Seaton |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Management |
Country of Residence | England |
Correspondence Address | 106b Hinton Road London SE24 0HU |
Secretary Name | Akkorgroup Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2022(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 17 Musard Road London W6 8NR |
Director Name | Mr Tom Henry Henry |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Anthony Gold Solicitors The Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB |
Director Name | Mr Ian Paul Mitchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Anthony Gold Solicitors The Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB |
Director Name | Mrs Catherine Frances Hanrahan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 1 106 Hinton Road London SE24 0HU |
Director Name | Ms Katherine Saville |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2020) |
Role | Uk Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Half Moon Lane London, Herne Hill SE24 0HU |
Registered Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
21 October 2020 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
---|---|
19 October 2020 | Cessation of Katherine Saville as a person with significant control on 5 October 2020 (1 page) |
19 October 2020 | Cessation of Catherine Hanrahan as a person with significant control on 23 September 2020 (1 page) |
19 October 2020 | Appointment of Ms Cara Seaton as a director on 5 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Katherine Saville as a director on 5 October 2020 (1 page) |
23 September 2020 | Termination of appointment of Catherine Frances Hanrahan as a director on 23 September 2020 (1 page) |
23 September 2020 | Appointment of Ms Zoe Francesca Flanagan as a director on 23 September 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 July 2018 | Notification of Katherine Saville as a person with significant control on 26 July 2018 (2 pages) |
30 July 2018 | Notification of Catherine Hanrahan as a person with significant control on 26 July 2018 (2 pages) |
27 July 2018 | Withdrawal of a person with significant control statement on 27 July 2018 (2 pages) |
10 July 2018 | Registered office address changed from 28 Half Moon Lane London SE24 0HU England to 29 Mayford Road London SW12 8SE on 10 July 2018 (1 page) |
23 November 2017 | Appointment of Mrs Catherine Frances Hanrahan as a director on 17 November 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Catherine Frances Hanrahan as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Katherine Saville as a director on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 28 Half Moon Lane London SE24 0HU on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Ms Katherine Saville as a director on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 28 Half Moon Lane London SE24 0HU on 17 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Paul Mitchell as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Tom Henry Henry as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Tom Henry Henry as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Paul Mitchell as a director on 15 November 2017 (1 page) |
18 July 2017 | Incorporation Statement of capital on 2017-07-18
|
18 July 2017 | Incorporation Statement of capital on 2017-07-18
|