Wimbledon
London
SW19 4DR
Director Name | Mr Shaun John Hutchinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Mr Alexander John Burness Reid |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Mr Neil Thomas Westwood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(5 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2024(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ |
Director Name | Mr Andrew Mark Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Mr Paul Anthony Fox |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Peter Raymond Godfrey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Secretary Name | Robert Michael Taylor |
---|---|
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Mr Paul Martin Dixon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2020) |
Role | Non-Exective Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Mr John Sewell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2021) |
Role | Non-Exective Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Mr Andrew David Ferguson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Ms Michele Eaves |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Mr Andrew Mark Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2021(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Registered Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
17 January 2024 | Termination of appointment of Robert Michael Taylor as a secretary on 3 January 2024 (1 page) |
---|---|
17 January 2024 | Appointment of Birketts Secretaries Limited as a secretary on 3 January 2024 (2 pages) |
7 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
5 July 2023 | Termination of appointment of Andrew Mark Baker as a director on 30 June 2023 (1 page) |
30 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
21 April 2022 | Full accounts made up to 31 December 2021 (31 pages) |
3 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
18 August 2021 | Appointment of Mr Andrew Mark Baker as a director on 18 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Michele Eaves as a director on 18 August 2021 (1 page) |
12 August 2021 | Termination of appointment of Peter Raymond Godfrey as a director on 30 July 2021 (1 page) |
4 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of John Sewell as a director on 31 March 2021 (1 page) |
4 December 2020 | Termination of appointment of Paul Martin Dixon as a director on 30 November 2020 (1 page) |
26 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
20 March 2020 | Accounts for a small company made up to 31 December 2019 (32 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 30 November 2019
|
15 November 2019 | Appointment of Mr Alexander John Burness Reid as a director on 14 November 2019 (2 pages) |
30 August 2019 | Appointment of Ms Michele Eaves as a director on 27 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr Shaun John Hutchinson as a director on 27 August 2019 (2 pages) |
3 June 2019 | Appointment of Mr Andrew David Ferguson as a director on 29 May 2019 (2 pages) |
26 April 2019 | Notification of Ode Group Limited as a person with significant control on 2 January 2019 (2 pages) |
26 April 2019 | Cessation of Offshore Design Engineering Limited as a person with significant control on 2 January 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 March 2019 | Appointment of Mr Paul Martin Dixon as a director on 20 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr John Sewell as a director on 20 March 2019 (2 pages) |
23 November 2018 | Termination of appointment of Andrew Mark Baker as a director on 10 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Paul Anthony Fox as a director on 10 November 2018 (1 page) |
4 May 2018 | Registered office address changed from St George's House 5 st. George's Road Wimledon London SW19 4DR United Kingdom to St George's House 5 st George's Road Wimbledon London SW19 4DR on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Paul Anthony Fox as a director on 26 April 2018 (2 pages) |
30 April 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
26 April 2018 | Incorporation
Statement of capital on 2018-04-26
|