London
NW2 3SD
Secretary Name | Mr Richard Mitchell Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Minster Road London NW2 3SD |
Director Name | Mr Peter John Romaniuk |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL |
Director Name | Nicola Jane Bradford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 1999) |
Role | Accountant |
Correspondence Address | 11 Minster Road London NW2 3SD |
Director Name | Deidre Meffan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Sales Manager |
Correspondence Address | 11 Minster Road London NW2 3SD |
Director Name | Anthony William Sarchet |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 October 2002) |
Role | Writer |
Correspondence Address | 11 Minster Road London NW2 3SD |
Director Name | Iwona Alina Daponte |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2020) |
Role | Croupier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Minster Road London NW2 3SD |
Secretary Name | Anthony William Sarchet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 11 Minster Road London NW2 3SD |
Director Name | Karen Sandra Haigh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2002) |
Role | TV Producer |
Correspondence Address | The Bothy Hackwood Park Basingstoke Hampshire RG25 2JZ |
Registered Address | Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aycin Akcinar 20.00% Ordinary |
---|---|
1 at £1 | Iwona Alina Daponte 20.00% Ordinary |
1 at £1 | Mr Gabriel Ben Soussan 20.00% Ordinary |
1 at £1 | Nicholas Marics 20.00% Ordinary |
1 at £1 | Richard Mitchell Price 20.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
14 January 2024 | Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on 14 January 2024 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
17 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2021 | Termination of appointment of Iwona Alina Daponte as a director on 1 September 2020 (1 page) |
15 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 November 2021 | Appointment of Mr Peter John Romaniuk as a director on 1 September 2020 (2 pages) |
15 November 2021 | Notification of Peter John Romaniuk as a person with significant control on 15 November 2021 (2 pages) |
15 November 2021 | Change of details for Mr Richard Mitchell Price as a person with significant control on 15 November 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
13 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 December 2013 | Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 July 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 30 June 2011 (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Mitchell Price on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road NW3 5EP on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Iwona Alina Daponte on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Mitchell Price on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road NW3 5EP on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Iwona Alina Daponte on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road NW3 5EP on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Richard Mitchell Price on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Iwona Alina Daponte on 4 March 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Return made up to 31/12/03; full list of members
|
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members
|
20 February 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 February 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
5 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |