Belfast
BT7 3GZ
Northern Ireland
Director Name | Carla Louise Vij |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 219 Bedford Hill London SW12 9HH |
Director Name | Belinda Jane Whittall |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 219 Bedford Hill London SW12 9HH |
Director Name | Miss Ramola Manocha |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays RM17 6BU |
Director Name | Sivanandan Sivaraman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays RM17 6BU |
Director Name | Kirsty Rae Thomas |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays RM17 6BU |
Director Name | Bruce Milne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2008) |
Role | Recruitment Consultant |
Correspondence Address | Flat1,219 Bedford Hill London SW12 9HH |
Director Name | Scott Kingsley Moir |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 219 Bedford Hill London SW12 9HH |
Secretary Name | Joanne Tracey Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 days after company formation) |
Appointment Duration | 9 years (resigned 12 February 2015) |
Role | Media Exec |
Correspondence Address | Flat 3 219 Bedford Hill London SW12 9HH |
Director Name | James William Neal Houlder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 219 Bedford Hill London SW12 9HH |
Director Name | Miss Catherine Porritt |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(9 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 June 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 219 Bedford Hill London SW12 9HH |
Director Name | Ms Julie Lynda Forbes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2019) |
Role | At Home Parnet |
Country of Residence | United States |
Correspondence Address | 43 Bridge Road Grays RM17 6BU |
Director Name | Christopher Michael Probert |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays RM17 6BU |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | Cobalt Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2024) |
Correspondence Address | Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Registered Address | 43 Bridge Road Grays RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Belinda Whittal 20.00% Ordinary |
---|---|
1 at £1 | Carla Vij 20.00% Ordinary |
1 at £1 | Catherine Porritt 20.00% Ordinary |
1 at £1 | Justine West 20.00% Ordinary |
1 at £1 | Mary Elizabeth Sinnot & Ramola Manocha 20.00% Ordinary |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2023 | Termination of appointment of Christopher Michael Probert as a director on 5 October 2023 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
20 July 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
26 May 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
2 March 2023 | Appointment of Sivanandan Sivaraman as a director on 12 September 2022 (2 pages) |
7 July 2022 | Termination of appointment of Catherine Porritt as a director on 9 June 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
19 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
13 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
25 June 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 June 2019 | Termination of appointment of Julie Lynda Forbes as a director on 12 April 2019 (1 page) |
8 June 2019 | Appointment of Christopher Michael Probert as a director on 8 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
18 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 September 2018 | Amended total exemption full accounts made up to 31 January 2017 (3 pages) |
24 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 May 2018 | Registered office address changed from Forest Lodge Forest Road Woking Surrey GU22 8NA to 43 Bridge Road Grays RM17 6BU on 29 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 February 2018 | Appointment of Ms Julie Lynda Forbes as a director on 29 December 2017 (2 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
16 February 2015 | Appointment of Ms Catherine Porritt as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Catherine Porritt as a director on 16 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Joanne Tracey Lord as a secretary on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Scott Kingsley Moir as a director on 23 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Joanne Tracey Lord as a secretary on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Scott Kingsley Moir as a director on 23 January 2015 (1 page) |
8 December 2014 | Director's details changed for Miss Romala Manocha on 6 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Miss Romala Manocha on 6 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Miss Romala Manocha on 6 December 2014 (2 pages) |
1 December 2014 | Appointment of Miss Romala Manocha as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Miss Romala Manocha as a director on 26 November 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from Flat 2 219 Bedford Hill London SW12 9HH England on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from Flat 2 219 Bedford Hill London SW12 9HH England on 18 March 2014 (1 page) |
18 February 2014 | Termination of appointment of James Houlder as a director (1 page) |
18 February 2014 | Termination of appointment of James Houlder as a director (1 page) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Scott Kingsley Moir on 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Scott Kingsley Moir on 31 January 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
21 November 2009 | Appointment of James William Neal Houlder as a director (5 pages) |
21 November 2009 | Appointment of James William Neal Houlder as a director (5 pages) |
21 November 2009 | Appointment of Carla Louise Vij as a director (5 pages) |
21 November 2009 | Appointment of Carla Louise Vij as a director (5 pages) |
10 November 2009 | Appointment of Belinda Jane Whittall as a director (5 pages) |
10 November 2009 | Appointment of Belinda Jane Whittall as a director (5 pages) |
20 October 2009 | Appointment of Justine Tanya Daly as a director (5 pages) |
20 October 2009 | Appointment of Justine Tanya Daly as a director (5 pages) |
8 October 2009 | Registered office address changed from Flat 3 219 Bedford Hill London SW12 9HH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Flat 3 219 Bedford Hill London SW12 9HH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Flat 3 219 Bedford Hill London SW12 9HH on 8 October 2009 (1 page) |
7 October 2009 | Appointment of Cobalt Accountancy Ltd as a secretary (2 pages) |
7 October 2009 | Appointment of Cobalt Accountancy Ltd as a secretary (2 pages) |
27 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
10 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
20 November 2008 | Appointment terminated director bruce milne (1 page) |
20 November 2008 | Appointment terminated director bruce milne (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: flat 1 219 bedford hill london SW12 9HH (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: flat 1 219 bedford hill london SW12 9HH (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
27 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
27 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 152-160 city road london EC1V 2NX (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 152-160 city road london EC1V 2NX (1 page) |
2 March 2006 | New secretary appointed (1 page) |
10 February 2006 | Director resigned (2 pages) |
10 February 2006 | Director resigned (2 pages) |
10 February 2006 | Secretary resigned (2 pages) |
10 February 2006 | Secretary resigned (2 pages) |
31 January 2006 | Incorporation (9 pages) |
31 January 2006 | Incorporation (9 pages) |