London
SE9 1AH
Director Name | Mr Richard James Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Secretary Name | Mr Richard Lewis |
---|---|
Status | Current |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Secretary Name | Miss Caroline Hazel Rodley |
---|---|
Status | Current |
Appointed | 01 February 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Miss Sarah Kate Lewis |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(1 year after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Locations Assistant |
Country of Residence | England |
Correspondence Address | 57 Glenesk Road London SE9 1AH |
Director Name | Ms Caroline Hazel Rodley |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(1 year after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Unit 13 The Io Centre Seymour Street The Royal Arsenal London SE18 6SX |
Director Name | Mr Ryan Barratt |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Professional Boxer/ Trainer |
Country of Residence | England |
Correspondence Address | 16 Chester Road Sidcup Kent DA15 8SB |
Director Name | Mr Steve Barratt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 22 Drake Crescent London SE28 8PZ |
Director Name | Mr Kevin Casey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Bailiff |
Country of Residence | England |
Correspondence Address | Bally Mackane House Bally Mackane Cashel Tipperary Eire Ireland |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
78 at £1 | Richard Lewis 78.00% Ordinary |
---|---|
22 at £1 | Matt Lewis 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,294 |
Cash | £2,751 |
Current Liabilities | £4,045 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
8 June 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 December 2014 | Registered office address changed from 13 Seymour Street London SE18 6SX to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 13 Seymour Street London SE18 6SX to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 March 2014 | Appointment of Miss Sarah Kate Lewis as a director (2 pages) |
25 March 2014 | Appointment of Miss Caroline Hazel Rodley as a director (2 pages) |
17 February 2014 | Termination of appointment of Kevin Casey as a director (1 page) |
17 February 2014 | Termination of appointment of Steve Barratt as a director (1 page) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Ryan Barratt as a director (1 page) |
17 February 2014 | Appointment of Miss Caroline Hazel Rodley as a secretary (2 pages) |
12 February 2013 | Incorporation
|