St John Wood
London
NW8 0JT
Director Name | Mr Zein Aftab Ahmad Khan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 90 Clifton Hill Attn: Errol Martin Professional Services Ltd London NW8 0JT |
Director Name | Mrs Sarini Anouchka Ratnayake |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 31 May 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Housewife |
Country of Residence | Sri Lanka |
Correspondence Address | 90 Clifton Hill Attn: Errol Martin Professional Services Ltd London NW8 0JT |
Director Name | Mr Zhun Li |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 May 2022(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 90 Clifton Hill Attn: Errol Martin Professional Services Ltd London NW8 0JT |
Secretary Name | Errol Martin Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2005(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 2nd Floor 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Jeremy David Alwyn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 December 2002) |
Role | Trainee Graduate |
Correspondence Address | 90d Clifton Hill London NW8 0JT |
Director Name | June Garber |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 August 2006) |
Role | Shop Owner |
Correspondence Address | 90a Clifton Hill St Johns Wood London NW8 0JT |
Director Name | David Kandella |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 June 2000) |
Role | Medical Adviser |
Correspondence Address | Flat C 90 Clifton Hill London NW8 0JT |
Director Name | Meredith Jane Taylor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 1994) |
Role | Oil Broker |
Correspondence Address | Flat B 90 Clifton Hill London NW8 0JT |
Secretary Name | June Garber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 90a Clifton Hill St Johns Wood London NW8 0JT |
Director Name | Mr Amir Nadel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90c Clifton Hill London NW8 0JT |
Director Name | Sofia Jalaluddin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2008) |
Role | House Wife |
Correspondence Address | 90d Clifton Hill St Johns Wood London NW8 0JT |
Director Name | Tina Maria Mullins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2010) |
Role | Interiors Designer |
Country of Residence | England |
Correspondence Address | 90a Clifton Hill St Johns Wood London NW8 0JT |
Director Name | Mr Thomas Michael Christopher Tabor |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Clifton Hill London NW8 0JT |
Director Name | Miss Nisha Bhatia |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2020) |
Role | Chartered Purchaser |
Country of Residence | England |
Correspondence Address | 272 London Road 2nd Floor Wallington Surrey SM6 7DJ |
Director Name | Fragnall Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(12 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 May 2021) |
Correspondence Address | 50 Shirley Street PO Box Cb 13937 Nassau Bahamas |
Secretary Name | Willowdale Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2005) |
Correspondence Address | 31 Harley Street London W1G 9QS |
Registered Address | 90 Clifton Hill Attn: Errol Martin Professional Services Ltd London NW8 0JT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Nadel 25.00% Ordinary |
---|---|
1 at £1 | Fragnal Holdings LTD 25.00% Ordinary |
1 at £1 | Nisha Bhatla 25.00% Ordinary |
1 at £1 | Pavlos Dolas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4,848 |
Current Liabilities | £5,485 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 April 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
6 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 May 2022 | Appointment of Mr Zhun Li as a director on 6 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Amir Nadel as a director on 5 May 2022 (1 page) |
5 May 2022 | Cessation of Amir Nadel as a person with significant control on 5 May 2022 (1 page) |
28 March 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
11 June 2021 | Appointment of Mrs Sarini Anouchka Ratnayake as a director on 31 May 2021 (2 pages) |
28 May 2021 | Appointment of Mr Zein Aftab Ahmad Khan as a director on 28 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of Fragnall Holdings Limited as a director on 28 May 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
17 March 2021 | Notification of Pavlos Dolas as a person with significant control on 16 April 2020 (2 pages) |
17 March 2021 | Registered office address changed from C/O Errol Martin - Chartered Accountant 272 London Road 2nd Floor Wallington Surrey SM6 7DJ to 90 Clifton Hill Attn: Errol Martin Professional Services Ltd London NW8 0JT on 17 March 2021 (1 page) |
4 January 2021 | Termination of appointment of Nisha Bhatia as a director on 16 December 2020 (1 page) |
21 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 April 2016 | Appointment of Miss Nisha Bhatia as a director on 31 March 2016 (2 pages) |
30 April 2016 | Appointment of Miss Nisha Bhatia as a director on 31 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Secretary's details changed for Willowbank Professional Services Limited on 13 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Willowbank Professional Services Limited on 13 February 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Termination of appointment of Thomas Michael Christopher Tabor as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Thomas Michael Christopher Tabor as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Thomas Michael Christopher Tabor as a director on 6 November 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Appointment of Pavlos Dolas as a director (3 pages) |
18 March 2011 | Appointment of Pavlos Dolas as a director (3 pages) |
10 March 2011 | Termination of appointment of Tina Mullins as a director (1 page) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Termination of appointment of Tina Mullins as a director (1 page) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Registered office address changed from 90 Clifton Hill St Johns Wood London NW8 0JT on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 90 Clifton Hill St Johns Wood London NW8 0JT on 12 April 2010 (1 page) |
9 March 2010 | Director's details changed for Fragnall Holdings Limited on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Tina Maria Mullins on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Fragnall Holdings Limited on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Amir Nadel on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Fragnall Holdings Limited on 1 October 2009 (1 page) |
9 March 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Tina Maria Mullins on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Amir Nadel on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Amir Nadel on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Tina Maria Mullins on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Thomas Michael Christopher Tabor on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Thomas Michael Christopher Tabor on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Thomas Michael Christopher Tabor on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
8 March 2009 | Appointment terminated director sofia jalaluddin (1 page) |
8 March 2009 | Appointment terminated director sofia jalaluddin (1 page) |
8 March 2009 | Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page) |
8 March 2009 | Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page) |
20 June 2008 | Director appointed thomas michael christopher tabor (2 pages) |
20 June 2008 | Director appointed thomas michael christopher tabor (2 pages) |
11 June 2008 | Return made up to 13/02/08; change of members
|
11 June 2008 | Return made up to 13/02/08; change of members
|
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 13/02/07; full list of members
|
13 July 2007 | Return made up to 13/02/07; full list of members
|
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
30 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 13/02/05; full list of members
|
19 April 2005 | Return made up to 13/02/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 June 2004 | Return made up to 13/02/04; full list of members
|
7 June 2004 | Return made up to 13/02/04; full list of members
|
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
20 February 2003 | Return made up to 13/02/03; full list of members
|
20 February 2003 | Return made up to 13/02/03; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 February 2001 | Return made up to 13/02/01; full list of members
|
22 February 2001 | Return made up to 13/02/01; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
7 March 2000 | Return made up to 13/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 13/02/00; full list of members (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 March 1996 | Return made up to 13/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 13/02/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Return made up to 13/02/95; full list of members
|
23 March 1995 | Return made up to 13/02/95; full list of members
|
5 February 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 March 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
15 March 1994 | Return made up to 13/02/94; no change of members
|
25 February 1993 | Return made up to 13/02/93; no change of members (4 pages) |
24 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
8 July 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
11 March 1992 | Return made up to 13/02/92; full list of members (5 pages) |
21 June 1991 | Director resigned;new director appointed (6 pages) |
20 March 1991 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
20 March 1991 | Accounts for a small company made up to 31 March 1989 (4 pages) |
4 February 1991 | Return made up to 27/11/90; full list of members (4 pages) |
17 December 1990 | Director resigned;new director appointed (2 pages) |
14 April 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
14 April 1989 | Return made up to 24/02/89; full list of members (4 pages) |
11 January 1989 | Return made up to 15/12/88; full list of members (4 pages) |
31 October 1988 | Accounts made up to 31 March 1987 (4 pages) |
24 May 1988 | Secretary resigned;new secretary appointed (4 pages) |
24 May 1988 | Return made up to 31/12/87; full list of members (5 pages) |
19 November 1986 | Return made up to 28/07/86; full list of members (4 pages) |
21 October 1982 | Incorporation (14 pages) |