Solihull
West Midlands
B91 2DA
Director Name | Sarah Darshi Goonetilleke |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(same day as company formation) |
Role | Manager (Banking) |
Country of Residence | England |
Correspondence Address | 8 Tonsley Place London SW18 1BP |
Secretary Name | Mr Nicholas Mark Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Helens Road Solihull West Midlands B91 2DA |
Director Name | Mr Stewart Robert Davidson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(5 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | PO Box 6090 Rivonia Rivonia, 2128 Johannesburg South Africa |
Director Name | Mr Rupert Sykes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | Flat 2 49 Schubert Road Putney London SW15 2QT |
Director Name | Simon John Owen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Deodar Road Putney London SW15 2NN |
Director Name | Kathleen Elizabeth Gray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Administrator (Publishing) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49 Schubert Road London SW15 2QT |
Registered Address | 6 George House Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kathleen Elizabeth Gray 25.00% Ordinary |
---|---|
1 at £1 | Nicholas Mark Burns 25.00% Ordinary |
1 at £1 | Sarah Darshi Goonetilleke 25.00% Ordinary |
1 at £1 | Stewart Davidson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £3,183 |
Current Liabilities | £3,178 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
8 March 2024 | Confirmation statement made on 19 January 2024 with updates (4 pages) |
---|---|
26 January 2024 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
31 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
20 September 2023 | Appointment of Ms Jennifer Kirkwood as a director on 1 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Rupert Sykes as a director on 31 August 2023 (1 page) |
15 February 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
10 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
27 February 2021 | Director's details changed for Sarah Darshi Goonetilleke on 14 February 2021 (2 pages) |
27 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
27 February 2021 | Director's details changed for Mr Stewart Robert Davidson on 14 February 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Appointment of Mr Rupert Sykes as a director on 1 April 2015 (2 pages) |
15 February 2016 | Appointment of Mr Rupert Sykes as a director on 1 April 2015 (2 pages) |
15 February 2016 | Termination of appointment of Kathleen Elizabeth Gray as a director on 1 April 2015 (1 page) |
15 February 2016 | Termination of appointment of Kathleen Elizabeth Gray as a director on 1 April 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 January 2012 | Secretary's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages) |
23 January 2012 | Appointment of Mr Stewart Robert Davidson as a director (2 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Termination of appointment of Simon Owen as a director (1 page) |
23 January 2012 | Appointment of Mr Stewart Robert Davidson as a director (2 pages) |
23 January 2012 | Secretary's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages) |
23 January 2012 | Termination of appointment of Simon Owen as a director (1 page) |
23 January 2012 | Director's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Sarah Darshi Goonetilleke on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nicholas Mark Burns on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon John Owen on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nicholas Mark Burns on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon John Owen on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kathleen Elizabeth Gray on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sarah Darshi Goonetilleke on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kathleen Elizabeth Gray on 19 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 September 2008 | Return made up to 19/01/08; full list of members (5 pages) |
22 September 2008 | Return made up to 19/01/08; full list of members (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 April 2008 | Director and secretary's change of particulars / nicholas burns / 01/04/2008 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 49 schubert road london SW15 2QT (1 page) |
30 April 2008 | Director's change of particulars / simon owen / 01/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / simon owen / 01/04/2008 (1 page) |
30 April 2008 | Director and secretary's change of particulars / nicholas burns / 01/04/2008 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 49 schubert road london SW15 2QT (1 page) |
27 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
19 January 2006 | Incorporation (15 pages) |
19 January 2006 | Incorporation (15 pages) |