London
SW6 7AR
Director Name | Ms Valerie Christine Bozzetto |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 68 Bishops Road London SW6 7AR |
Director Name | Bruce Maclaren Vandenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Spruce Drive Lightwater Surrey GU18 5YU |
Director Name | Rhys Cathan Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | Garnbyg Carmel Carmarthenshire SA14 7FN Wales |
Director Name | Mr Frank Lewis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Anthony Watson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2012) |
Role | Marketing And Investment |
Country of Residence | United Kingdom |
Correspondence Address | Hansteads The Green East Hanney Oxon OX12 0HQ |
Director Name | Vancor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Finch House 24 Finch Road Douglas IM1 2PS |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Secretary Name | Millers Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2012) |
Correspondence Address | 36 Spital Square London E1 6DY |
Telephone | 020 76925800 |
---|---|
Telephone region | London |
Registered Address | 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
3k at £0.1 | Megan Goodwin-patel 50.00% Ordinary A |
---|---|
3k at £0.1 | Valerie Bozzetto 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £77,887 |
Cash | £86,349 |
Current Liabilities | £34,726 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
14 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
1 December 2022 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 December 2022 (1 page) |
16 July 2022 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 (1 page) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 July 2022 | Change of details for Ms Valerie Christine Bozzetto as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Ms Valerie Christine Bozzetto on 8 July 2022 (2 pages) |
7 July 2022 | Change of details for Ms Valerie Christine Bozzetto as a person with significant control on 7 July 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 May 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
11 August 2016 | Director's details changed for Megan Goodwin-Patel on 13 July 2015 (3 pages) |
11 August 2016 | Director's details changed for Megan Goodwin-Patel on 13 July 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Director's details changed for Megan Goodwin-Patel on 13 July 2014 (2 pages) |
3 August 2015 | Director's details changed for Valerie Christine Bozzetto on 13 July 2014 (2 pages) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Megan Goodwin-Patel on 13 July 2014 (2 pages) |
3 August 2015 | Director's details changed for Valerie Christine Bozzetto on 13 July 2014 (2 pages) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Termination of appointment of Millers Associates Limited as a secretary (1 page) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Termination of appointment of Millers Associates Limited as a secretary (1 page) |
9 April 2013 | Registered office address changed from C/O Millers Associates 36 Spital Square London E1 6DY on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from C/O Millers Associates 36 Spital Square London E1 6DY on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from C/O Millers Associates 36 Spital Square London E1 6DY on 9 April 2013 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
28 December 2012 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
18 October 2012 | Termination of appointment of Bruce Vandenberg as a director (1 page) |
18 October 2012 | Termination of appointment of Bruce Vandenberg as a director (1 page) |
26 September 2012 | Termination of appointment of Anthony Watson as a director (1 page) |
26 September 2012 | Termination of appointment of Anthony Watson as a director (1 page) |
5 September 2012 | Statement of capital on 5 September 2012
|
5 September 2012 | Statement of capital on 5 September 2012
|
5 September 2012 | Statement of capital on 5 September 2012
|
29 August 2012 | Statement by directors (3 pages) |
29 August 2012 | Cancellation of shares. Statement of capital on 29 August 2012
|
29 August 2012 | Statement by directors (3 pages) |
29 August 2012 | Purchase of own shares. (3 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Solvency statement dated 13/08/12 (3 pages) |
29 August 2012 | Purchase of own shares. (3 pages) |
29 August 2012 | Cancellation of shares. Statement of capital on 29 August 2012
|
29 August 2012 | Solvency statement dated 13/08/12 (3 pages) |
29 August 2012 | Resolutions
|
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
25 August 2010 | Director's details changed for Megan Goodwin on 12 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Millers Associates Limited on 12 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for Valerie Christine Bozzetto on 12 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Megan Goodwin on 12 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Bruce Maclaren Vandenberg on 12 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Valerie Christine Bozzetto on 12 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for Bruce Maclaren Vandenberg on 12 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Millers Associates Limited on 12 July 2010 (2 pages) |
22 March 2010 | Termination of appointment of Rhys Davies as a director (1 page) |
22 March 2010 | Termination of appointment of Rhys Davies as a director (1 page) |
29 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (9 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (9 pages) |
4 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 September 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
16 September 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (9 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (9 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 69 high street bagshot surrey GU19 5AH (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 69 high street bagshot surrey GU19 5AH (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
16 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
25 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | Ad 15/07/05--------- £ si [email protected]=455 £ ic 1000/1455 (3 pages) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Ad 15/07/05--------- £ si [email protected]=455 £ ic 1000/1455 (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
12 July 2004 | Incorporation (17 pages) |
12 July 2004 | Incorporation (17 pages) |