London
Greater London
SW11 2AF
Director Name | Ms Cheryl Linda Stevenson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 8 Ireton Grove Attenborough Beeston Nottinghamshire NG9 6BJ |
Secretary Name | Cheryl Linda Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2006(same day as company formation) |
Role | Finance |
Correspondence Address | 8 Ireton Grove Attenborough Beeston Nottinghamshire NG9 6BJ |
Director Name | Mr Liam McGuinness |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brussels Road Battersea London SW11 2AF |
Director Name | Mr James Lee Harrison |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brussels Road London SW11 2AF |
Director Name | Mr Andrew Charles McLellan |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Financial Trader |
Correspondence Address | 105 Bolingbroke Grove Battersea London SW11 1DA |
Director Name | Mr Samuel John Irwin |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Marketing |
Correspondence Address | 8 Caversham Road Kingston Upon Thames Surrey KT1 2PX |
Director Name | Mr Chi Man Siu |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Brussels Road Battersea London SW11 2AF |
Director Name | Mr Benjamin David Marlow |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brussels Road London SW11 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2022 (1 year ago) |
---|---|
Next Return Due | 4 April 2023 (1 week, 5 days from now) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
16 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 February 2019 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 February 2019 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
7 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
11 January 2019 | Appointment of Mr James Lee Harrison as a director on 20 June 2016 (2 pages) |
11 January 2019 | Termination of appointment of Benjamin David Marlow as a director on 20 June 2016 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 21 March 2016 no member list (6 pages) |
22 April 2016 | Annual return made up to 21 March 2016 no member list (6 pages) |
18 April 2016 | Appointment of Mr Liam Mcguinness as a director on 30 June 2015 (2 pages) |
18 April 2016 | Termination of appointment of Samuel John Irwin as a director on 30 June 2015 (1 page) |
18 April 2016 | Appointment of Mr Liam Mcguinness as a director on 30 June 2015 (2 pages) |
18 April 2016 | Termination of appointment of Samuel John Irwin as a director on 30 June 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 21 March 2015 no member list (6 pages) |
31 March 2015 | Annual return made up to 21 March 2015 no member list (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
11 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
8 October 2013 | Termination of appointment of Chi Siu as a director (1 page) |
8 October 2013 | Appointment of Mr Benjamin David Marlow as a director (2 pages) |
8 October 2013 | Termination of appointment of Chi Siu as a director (1 page) |
8 October 2013 | Appointment of Mr Benjamin David Marlow as a director (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
30 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
16 April 2013 | Secretary's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages) |
15 April 2013 | Director's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages) |
15 April 2013 | Director's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
21 June 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 21 March 2011 no member list (6 pages) |
26 May 2011 | Annual return made up to 21 March 2011 no member list (6 pages) |
1 March 2011 | Appointment of Mr Chi Man Siu as a director (2 pages) |
1 March 2011 | Termination of appointment of Andrew Mclellan as a director (1 page) |
1 March 2011 | Appointment of Mr Chi Man Siu as a director (2 pages) |
1 March 2011 | Termination of appointment of Andrew Mclellan as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 21 March 2010 no member list (6 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 21 March 2010 no member list (6 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Director's details changed for Cheryl Linda Stevenson on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Cheryl Linda Stevenson on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Cheryl Linda Stevenson on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Annual return made up to 21/03/09 (3 pages) |
15 May 2009 | Director's change of particulars / andrew mclellan / 28/02/2009 (2 pages) |
15 May 2009 | Director's change of particulars / samuel irwin / 28/02/2009 (2 pages) |
15 May 2009 | Annual return made up to 21/03/09 (3 pages) |
15 May 2009 | Director's change of particulars / andrew mclellan / 28/02/2009 (2 pages) |
15 May 2009 | Director's change of particulars / samuel irwin / 28/02/2009 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from, 1 brussels road, battersea, london, SW11 2AF (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, 1 brussels road, battersea, london, SW11 2AF (1 page) |
9 December 2008 | Annual return made up to 21/03/08 (3 pages) |
9 December 2008 | Annual return made up to 21/03/08 (3 pages) |
27 September 2007 | Annual return made up to 21/03/07 (5 pages) |
27 September 2007 | Annual return made up to 21/03/07 (5 pages) |
13 April 2006 | New secretary appointed;new director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (18 pages) |
21 March 2006 | Incorporation (18 pages) |