London
SW17 9QE
Director Name | Carmen Torrecillas |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 20b Fernlea Road London SW12 9RN |
Director Name | Miss Charlotte Rossiter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Fernlea Road London SW12 9RN |
Director Name | Hamish Johnstone Hunter |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Director Name | Mr James Giles |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Director Name | Sian Frances Morgan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 20a Fernlea Road London SW12 9RN |
Director Name | Jenefer Frances Mary Tolan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 20c Fernlea Road London SW12 9RN |
Director Name | Mr Nujoji Calvocoressi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282 Maia House Falcon Drive Cardiff CF10 4RF Wales |
Director Name | Fernlea Work Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2014) |
Correspondence Address | 53 Clifton Road Kingston Upon Thames Surrey KT2 6PJ |
Registered Address | 43 Bridge Road Grays Essex 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 |
2 at £1 | Charlotte Rossiter 20.00% Ordinary |
---|---|
2 at £1 | Nujoji Calvocoressi 20.00% Ordinary |
2 at £1 | Philip Brendan Pepper 20.00% Ordinary |
1 at £1 | Carmen Torrecillas 10.00% Ordinary |
1 at £1 | Jen Tolan 10.00% Ordinary |
1 at £1 | Oliver Johnson 10.00% Ordinary |
1 at £1 | Rodney Decker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £1,622 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 August 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Nujoji Calvocoressi as a director on 28 April 2022 (1 page) |
30 June 2022 | Appointment of Mr James Giles as a director on 28 April 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
20 October 2020 | Appointment of Hamish Johnstone Hunter as a director on 1 February 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
20 October 2020 | Termination of appointment of Jenefer Frances Mary Tolan as a director on 1 February 2020 (1 page) |
17 July 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Nujoji Calvocoressi on 25 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Nujoji Calvocoressi on 25 July 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
17 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
12 August 2014 | Appointment of Jenefer Frances Mary Tolan as a director on 31 July 2013 (2 pages) |
12 August 2014 | Appointment of Jenefer Frances Mary Tolan as a director on 31 July 2013 (2 pages) |
7 August 2014 | Appointment of Miss Charlotte Rossiter as a director on 7 March 2013 (2 pages) |
7 August 2014 | Appointment of Miss Charlotte Rossiter as a director on 7 March 2013 (2 pages) |
7 August 2014 | Appointment of Miss Charlotte Rossiter as a director on 7 March 2013 (2 pages) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page) |
31 July 2014 | Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page) |
31 July 2014 | Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page) |
31 July 2014 | Termination of appointment of Fernlea Work Llp as a director on 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Fernlea Work Llp as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders
|
7 March 2014 | Appointment of Mr Nujoji Calvocoressi as a director (2 pages) |
7 March 2014 | Appointment of Mr Nujoji Calvocoressi as a director (2 pages) |
14 February 2014 | Director's details changed for Philip Brendan Pepper on 1 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Philip Brendan Pepper on 1 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Philip Brendan Pepper on 1 February 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Appointment of Fernlea Work Llp as a director (2 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
7 March 2013 | Appointment of Fernlea Work Llp as a director (2 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 June 2012 | Incorporation (23 pages) |
1 June 2012 | Incorporation (23 pages) |