193 Garth Road
Morden
Surrey
SM4 4LZ
Director Name | Ms Amanda Caroline Groom |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY |
Director Name | Mr Paul Rowland James Tucker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Savile Row 2nd Floor London W1S 3PW |
Director Name | Mr Paul Francis Bickford |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY |
Director Name | Mrs Gemma Louise Coombes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ |
Director Name | Ms Lisa Braund |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ |
Director Name | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clubhouse 8 St. James's Square London SW1Y 4JU |
Secretary Name | Mr Paul Puxon |
---|---|
Status | Resigned |
Appointed | 30 May 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | The Clubhouse 8 St. James's Square London SW1Y 4JU |
Director Name | Mr John Paul Chapple |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 February 2020) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ |
Director Name | Mr Laurence Daniel Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 February 2020) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | The Clubhouse 8 St. James's Square London SW1Y 4JU |
Director Name | Mr Mark Bernard Battles |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Savile Row 2nd Floor London W1S 3PW |
Secretary Name | Mr John Patrick Mervyn Cook |
---|---|
Status | Resigned |
Appointed | 18 October 2019(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2022) |
Role | Company Director |
Correspondence Address | 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ |
Director Name | Mr John Patrick Mervyn Cook |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2022) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ |
Director Name | Mr Khalid Ahmad Napaul |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British,Mauritian |
Status | Resigned |
Appointed | 15 February 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 18 Savile Row 2nd Floor London W1S 3PW |
Director Name | Mr Nicholas Kounoupias |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Savile Row 2nd Floor London W1S 3PW |
Secretary Name | Bluestone Quinette Ltd |
---|---|
Status | Resigned |
Appointed | 27 May 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | 18 Savile Row 2nd Floor London W1S 3PW |
Secretary Name | Mr George Barry Jackson |
---|---|
Status | Resigned |
Appointed | 16 July 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | 18 Savile Row 2nd Floor London W1S 3PW |
Director Name | Zulifar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2022(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 June 2022) |
Correspondence Address | Lee View House 12-13 South Terrace T12 T0ct Cork Ireland |
Registered Address | 5/7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 7 January 2023 (overdue) |
16 March 2023 | Appointment of a liquidator (3 pages) |
---|---|
7 March 2023 | Registered office address changed from 18 Savile Row 2nd Floor London W1S 3PW England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 7 March 2023 (2 pages) |
9 November 2022 | Order of court to wind up (3 pages) |
8 September 2022 | Termination of appointment of Khalid Ahmad Napaul as a director on 7 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Nicholas Kounoupias as a director on 4 September 2022 (1 page) |
22 August 2022 | Termination of appointment of George Barry Jackson as a secretary on 19 August 2022 (1 page) |
26 July 2022 | Termination of appointment of Bluestone Quinette Ltd as a secretary on 21 July 2022 (1 page) |
21 July 2022 | Appointment of Mr George Barry Jackson as a secretary on 16 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Paul Rowland James Tucker as a director on 8 July 2022 (1 page) |
8 July 2022 | Termination of appointment of Mark Bernard Battles as a director on 7 July 2022 (1 page) |
23 June 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
21 June 2022 | Termination of appointment of Zulifar Limited as a director on 17 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England to 18 Savile Row 2nd Floor London W1S 3PW on 13 June 2022 (1 page) |
8 June 2022 | Termination of appointment of John Patrick Mervyn Cook as a director on 7 June 2022 (1 page) |
30 May 2022 | Termination of appointment of John Patrick Mervyn Cook as a secretary on 27 May 2022 (1 page) |
30 May 2022 | Appointment of Zulifar Limited as a director on 27 May 2022 (2 pages) |
30 May 2022 | Appointment of Bluestone Quinette Ltd as a secretary on 27 May 2022 (2 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
8 March 2022 | Termination of appointment of Nevern Johns as a director on 8 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 24 December 2021 with updates (8 pages) |
2 January 2022 | Statement of capital following an allotment of shares on 2 January 2022
|
23 December 2021 | Consolidation of shares on 22 November 2021 (5 pages) |
9 December 2021 | Appointment of Mr Nicholas Kounoupias as a director on 25 October 2021 (2 pages) |
6 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
25 October 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
8 July 2021 | Group of companies' accounts made up to 31 December 2020 (28 pages) |
4 March 2021 | Amended full accounts made up to 31 December 2019 (26 pages) |
5 February 2021 | Confirmation statement made on 24 December 2020 with updates (25 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
26 February 2020 | Resolutions
|
25 February 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
24 February 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
15 February 2020 | Termination of appointment of Gemma Louise Coombes as a director on 15 February 2020 (1 page) |
15 February 2020 | Termination of appointment of Laurence Daniel Jones as a director on 15 February 2020 (1 page) |
15 February 2020 | Termination of appointment of Lisa Braund as a director on 15 February 2020 (1 page) |
15 February 2020 | Termination of appointment of John Paul Chapple as a director on 15 February 2020 (1 page) |
15 February 2020 | Appointment of Mr Khalid Ahmad Napaul as a director on 15 February 2020 (2 pages) |
15 February 2020 | Appointment of Mr John Patrick Mervyn Cook as a director on 15 February 2020 (2 pages) |
27 January 2020 | Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU to 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 27 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 24 December 2019 with updates (7 pages) |
10 December 2019 | Second filing of a statement of capital following an allotment of shares on 2 September 2019
|
9 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
25 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
25 October 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
18 October 2019 | Appointment of Mr John Patrick Mervyn Cook as a secretary on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Paul Puxon as a secretary on 18 October 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 March 2019 (13 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
19 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
3 June 2019 | Second filing of a statement of capital following an allotment of shares on 17 April 2019
|
18 April 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
14 April 2019 | Appointment of Mr Mark Bernard Battles as a director on 3 April 2019 (2 pages) |
11 March 2019 | Appointment of Mr. John Paul Chapple as a director on 21 February 2019 (2 pages) |
7 March 2019 | Appointment of Mr Laurence Daniel Jones as a director on 21 February 2019 (2 pages) |
2 March 2019 | Termination of appointment of David Kenyon Thomas as a director on 15 February 2019 (1 page) |
21 February 2019 | Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY United Kingdom to The Clubhouse 8 st. James's Square London SW1Y 4JU on 21 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Paul Francis Bickford as a director on 15 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Amanda Caroline Groom as a director on 15 February 2019 (1 page) |
21 December 2018 | Confirmation statement made on 13 December 2018 with updates (10 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
10 August 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
30 July 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Cessation of Nevern Johns as a person with significant control on 29 May 2018 (1 page) |
7 June 2018 | Resolutions
|
5 June 2018 | Appointment of Mr David Thomas as a director on 30 May 2018 (2 pages) |
1 June 2018 | Appointment of Ms Lisa Braund as a director on 30 May 2018 (2 pages) |
31 May 2018 | Appointment of Ms Amanda Caroline Groom as a director on 30 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Paul Puxon as a secretary on 30 May 2018 (2 pages) |
31 May 2018 | Appointment of Ms Gemma Louise Coombes as a director on 30 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Paul Francis Bickford as a director on 30 May 2018 (2 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
31 May 2018 | Appointment of Mr Paul Rowland James Tucker as a director on 30 May 2018 (2 pages) |
30 May 2018 | Re-registration from a private company to a public company (5 pages) |
30 May 2018 | Balance Sheet (9 pages) |
30 May 2018 | Re-registration of Memorandum and Articles (66 pages) |
30 May 2018 | Auditor's statement (1 page) |
30 May 2018 | Auditor's report (1 page) |
30 May 2018 | Change of name notice (2 pages) |
30 May 2018 | Resolutions
|
30 May 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 May 2018 | Resolutions
|
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|