168 Clapham Park Road
London
SW4 7AZ
Director Name | Mr Paul Robert Sheen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lammermoor Road Balham London SW12 9PP |
Director Name | Mr Christopher Ross Walker |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gerards Place London SW4 7AZ |
Director Name | Mr Adenekan Adeniran |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gerards Place London SW4 7AZ |
Secretary Name | Mr Kevin Mark Lander |
---|---|
Status | Current |
Appointed | 01 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Juliette Schnumenberger-Chevalier |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 August 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Logistic Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gerards Place London SW4 7AZ |
Director Name | Mr Kai Pong Ng |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2023(12 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gerards Place London SW4 7AZ |
Director Name | Mr Jonathan Trimmer |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(13 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gerards Place London SE4 7AZ |
Director Name | Mr Stephen Moore Breslin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holm Oak Drive Madeley Crewe Cheshire CW3 9HR |
Director Name | Mrs Jane Constance Madeleine Seymor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gerards Place 168 Clapham Park Road London SW4 7AZ |
Registered Address | 3 Mace Walk Chelmsford CM1 2GE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ade Adeniran 16.67% Ordinary |
---|---|
1 at £1 | Adedesi Adewale Adeniran 16.67% Ordinary |
1 at £1 | Christopher Ross Walker & Ian Alexander Walker 16.67% Ordinary |
1 at £1 | Jane Constance Madeleine Seymor 16.67% Ordinary |
1 at £1 | Max Nelson Breslin & Susan Jennifer Breslin & Stephen Moore Breslin 16.67% Ordinary |
1 at £1 | Paul Robert Sheen & Warren Lloyd Jonas 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £58 |
Current Liabilities | £52 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
12 March 2021 | Total exemption full accounts made up to 28 February 2021 (3 pages) |
---|---|
8 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 29 February 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 October 2015 | Appointment of Juliette Schnumenberger-Chevalier as a director on 6 August 2015 (2 pages) |
30 October 2015 | Registered office address changed from 1 Gerards Place 168-170 Clapham Park Road London SW4 7AZ to 3 Mace Walk Chelmsford CM1 2GE on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 1 Gerards Place 168-170 Clapham Park Road London SW4 7AZ to 3 Mace Walk Chelmsford CM1 2GE on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Juliette Schnumenberger-Chevalier as a director on 6 August 2015 (2 pages) |
30 October 2015 | Appointment of Juliette Schnumenberger-Chevalier as a director on 6 August 2015 (2 pages) |
24 July 2015 | Termination of appointment of Stephen Breslin as a director on 11 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Stephen Breslin as a director on 11 June 2015 (1 page) |
20 July 2015 | Appointment of Mr Kevin Mark Lander as a secretary on 1 April 2015 (2 pages) |
20 July 2015 | Appointment of Mr Kevin Mark Lander as a secretary on 1 April 2015 (2 pages) |
20 July 2015 | Appointment of Mr Kevin Mark Lander as a secretary on 1 April 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (9 pages) |
24 February 2011 | Incorporation (25 pages) |
24 February 2011 | Incorporation (25 pages) |