London
N7 9JN
Secretary Name | Dr Anne Naysmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Freegrove Road London N7 9JN |
Director Name | Mr Brian Malcolm Walker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a Freegrove Road London N7 9JN |
Director Name | Mr Alessandro Vainella |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Manor Drive London N20 0DT |
Director Name | Mr Calogero Daniele Vainella |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manor Drive London N20 0DZ |
Director Name | Mr Sri Krishna Subramanya Bhat |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 March 2024(45 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11a Freegrove Road London N7 9JN |
Director Name | Ms Eleonore Dhauterives |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2024(45 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11a Freegrove Road London N7 9JN |
Director Name | Mr Raymond Martin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2008) |
Role | Student |
Correspondence Address | 11 Freegrove Road London N7 9JN |
Director Name | Mr James McGregor Merson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 1999) |
Role | Civil Servant |
Correspondence Address | 11 Freegrove Road London N7 9JN |
Director Name | Ms Catherine Melek Samy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 July 2001) |
Role | Design Consultant |
Correspondence Address | 11 Freegrove Road London N7 9JN |
Director Name | Miss Fiona Anthea Worlledge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 July 2001) |
Role | Accounts Administrator |
Correspondence Address | 11 Freegrove Road London N7 9JN |
Director Name | Mr Prabhat Vaze |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11a Freegrove Road London N7 9JN |
Director Name | Ms Joanna Louise Forshaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 March 2024) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Freegrove Road London N7 9JN |
Director Name | Mrs Anna Vainella |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2016(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 June 2023) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Summers Lane London N12 0PE |
Director Name | Mr Carmelo Vainella |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2016(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2023) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Summers Lane London N12 0PE |
Telephone | 020 76093360 |
---|---|
Telephone region | London |
Registered Address | 11a Freegrove Road London N7 9JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,060 |
Cash | £4,459 |
Current Liabilities | £1,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 December 2023 | Termination of appointment of Carmelo Vainella as a director on 27 February 2023 (1 page) |
---|---|
14 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 June 2023 | Appointment of Mr Calogero Daniele Vainella as a director on 27 February 2023 (2 pages) |
20 June 2023 | Appointment of Mr Alessandro Vainella as a director on 27 February 2023 (2 pages) |
20 June 2023 | Termination of appointment of Anna Vainella as a director on 16 June 2023 (1 page) |
12 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 May 2016 | Termination of appointment of Prabhat Vaze as a director on 10 March 2016 (1 page) |
22 May 2016 | Appointment of Mrs Anna Vainella as a director on 10 March 2016 (2 pages) |
22 May 2016 | Appointment of Mr Carmelo Vainella as a director on 10 March 2016 (2 pages) |
22 May 2016 | Appointment of Mrs Anna Vainella as a director on 10 March 2016 (2 pages) |
22 May 2016 | Termination of appointment of Prabhat Vaze as a director on 10 March 2016 (1 page) |
22 May 2016 | Appointment of Mr Carmelo Vainella as a director on 10 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
9 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
8 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
14 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
14 February 2014 | Director's details changed for Mr Prabhat Vaze on 31 March 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr Prabhat Vaze on 31 March 2013 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Director's details changed for Ms Joanna Louise Fokshaw on 21 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Ms Joanna Louise Fokshaw on 21 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
11 February 2013 | Appointment of Ms Joanna Louise Fokshaw as a director (3 pages) |
11 February 2013 | Appointment of Ms Joanna Louise Fokshaw as a director (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Director's details changed for Dr Prabhat Vaze on 1 September 2011 (2 pages) |
21 February 2012 | Director's details changed for Dr Prabhat Vaze on 1 September 2011 (2 pages) |
21 February 2012 | Director's details changed for Brian Malcolm Walker on 31 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Brian Malcolm Walker on 31 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Dr Prabhat Vaze on 1 September 2011 (2 pages) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
10 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 February 2010 | Director's details changed for Dr Prabhat Vaze on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
4 February 2010 | Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages) |
4 February 2010 | Registered office address changed from 11 Freegrove Road Islington London N7 9JN on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages) |
4 February 2010 | Registered office address changed from 11 Freegrove Road Islington London N7 9JN on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Brian Malcolm Walker on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Dr Anne Naysmith on 31 December 2009 (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
4 February 2010 | Registered office address changed from 11 Freegrove Road Islington London N7 9JN on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Dr Prabhat Vaze on 31 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Dr Anne Naysmith on 31 December 2009 (1 page) |
4 February 2010 | Director's details changed for Brian Malcolm Walker on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 February 2009 | Annual return made up to 31/01/09 (5 pages) |
16 February 2009 | Annual return made up to 31/01/09 (5 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Annual return made up to 31/01/08 (5 pages) |
25 November 2008 | Appointment terminated director raymond martin (1 page) |
25 November 2008 | Appointment terminated director raymond martin (1 page) |
25 November 2008 | Annual return made up to 31/01/08 (5 pages) |
17 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Annual return made up to 31/01/07 (2 pages) |
28 March 2007 | Annual return made up to 31/01/07 (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 March 2006 | Annual return made up to 31/01/06 (5 pages) |
2 March 2006 | Annual return made up to 31/01/06 (5 pages) |
31 January 2005 | Annual return made up to 31/01/05 (5 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Annual return made up to 31/01/05 (5 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 March 2004 | Annual return made up to 31/01/04 (5 pages) |
1 March 2004 | Annual return made up to 31/01/04 (5 pages) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 August 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 March 2002 | Annual return made up to 31/01/02 (6 pages) |
4 March 2002 | Annual return made up to 31/01/02 (6 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 March 2000 | Annual return made up to 31/01/00
|
3 March 2000 | Annual return made up to 31/01/00
|
26 October 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 March 1999 | Annual return made up to 31/01/99 (6 pages) |
3 March 1999 | Annual return made up to 31/01/99 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Annual return made up to 31/01/98 (6 pages) |
3 February 1998 | Annual return made up to 31/01/98 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Annual return made up to 31/01/97 (6 pages) |
29 January 1997 | Annual return made up to 31/01/97 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
13 February 1996 | Annual return made up to 31/01/96 (6 pages) |
13 February 1996 | Annual return made up to 31/01/96 (6 pages) |
30 March 1992 | Director resigned (2 pages) |
30 March 1992 | Director resigned (2 pages) |
22 August 1989 | Annual return made up to 31/01/89 (4 pages) |
22 August 1989 | Annual return made up to 31/01/89 (4 pages) |
12 June 1989 | New director appointed (2 pages) |
12 June 1989 | New director appointed (2 pages) |
1 March 1989 | New director appointed (2 pages) |
1 March 1989 | New director appointed (2 pages) |
18 February 1988 | Annual return made up to 31/01/88 (2 pages) |
18 February 1988 | Annual return made up to 31/01/88 (2 pages) |
11 December 1986 | Annual return made up to 22/10/86 (2 pages) |
11 December 1986 | Annual return made up to 22/10/86 (2 pages) |
28 October 1986 | Director resigned;new director appointed (2 pages) |
28 October 1986 | Director resigned;new director appointed (2 pages) |
20 July 1978 | Incorporation (11 pages) |
20 July 1978 | Incorporation (11 pages) |