London
W11 2LA
Director Name | Mrs Margaret Mervis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian,Irish |
Status | Current |
Appointed | 17 April 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Developper |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bedford Gardens London Greater London W8 7EF |
Director Name | Mrs Marica Matic |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Home Maker/Housewife |
Country of Residence | England |
Correspondence Address | 10 West Park Avenue Richmond TW9 4AL |
Secretary Name | Mrs Marica Matic |
---|---|
Status | Current |
Appointed | 01 November 2017(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 10 West Park Avenue Richmond TW9 4AL |
Director Name | Dr Dhivya Saraswathy Ilangovan |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2023(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Foundation Year 2 Junior Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beckett Close Basingstoke Hampshire RG23 8HS |
Director Name | Beverley Jean Lamb |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 1994) |
Role | Researcher |
Correspondence Address | 106 Chesterton Road London W10 6EP |
Director Name | Pryadarsani Bruhathanaral Narendranathan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 04 February 2023) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beckett Close Basingstoke Hampshire RG23 8HS |
Director Name | David Ronald James Bell Finlay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1995) |
Role | Financial Adviser |
Correspondence Address | 106 Chesterton Road London W10 6EP |
Director Name | Sarah Francesca Anne Edworthy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 1994) |
Role | Literary Editor |
Correspondence Address | 106 Chesterton Road London W10 6EP |
Secretary Name | David Ronald James Bell Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1995) |
Role | Company Director |
Correspondence Address | 106 Chesterton Road London W10 6EP |
Director Name | Michael Bey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2001) |
Role | Computer Software Consultant |
Correspondence Address | Golden Seal 86 Paynesfield Road Tatsfield Kent TN16 2BQ |
Director Name | Mr Brett Anderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1997) |
Role | Musician |
Correspondence Address | Flat 4 106 Chesterton Road London W10 |
Director Name | Susanne Kathryn Elliott |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2001) |
Role | University Lecturer |
Correspondence Address | 106 Chesterton Road London W10 6EP |
Secretary Name | Michael Bey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2001) |
Role | Computer Software Consultant |
Correspondence Address | Golden Seal 86 Paynesfield Road Tatsfield Kent TN16 2BQ |
Director Name | Daniel John Patrick Cane |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2000) |
Role | Stockbroker |
Correspondence Address | 106 Chesterton Road London W10 6EP |
Director Name | Chiyo Parker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2003) |
Role | Journalist |
Correspondence Address | 106 Chesterton Road London W10 6EP |
Director Name | Michael Andrew Charles Prideaux |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2005) |
Role | Banking |
Correspondence Address | 135 Bennerley Road London SW11 6DX |
Secretary Name | Michael Andrew Charles Prideaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2001) |
Role | Banker |
Correspondence Address | 135 Bennerley Road London SW11 6DX |
Director Name | Richard Anthony Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(20 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 April 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 106 Chesterton Road London W10 6EP |
Director Name | Filip Matic |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 September 2005(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 November 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Park Avenue Richmond Surrey TW9 4AL |
Secretary Name | Filip Matic |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 26 September 2005(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 November 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Park Avenue Richmond Surrey TW9 4AL |
Registered Address | 106 Chesterton Road London W10 6EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Filip Matic 25.00% Ordinary |
---|---|
1 at £1 | Jan Hawgood 25.00% Ordinary |
1 at £1 | Margaret Mervis 25.00% Ordinary |
1 at £1 | Pryadarsani Nadendranathan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,446 |
Cash | £7,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of Filip Matic as a secretary on 15 November 2017 (1 page) |
17 January 2018 | Termination of appointment of Filip Matic as a director on 15 November 2017 (1 page) |
26 December 2017 | Appointment of Mrs Marica Matic as a director on 1 November 2017 (2 pages) |
26 December 2017 | Appointment of Mrs Marica Matic as a secretary on 1 November 2017 (2 pages) |
16 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Secretary's details changed for Filip Matic on 10 October 2015 (1 page) |
15 May 2016 | Register(s) moved to registered inspection location 10 West Park Avenue Richmond Surrey TW9 4AL (1 page) |
15 May 2016 | Register(s) moved to registered inspection location 10 West Park Avenue Richmond Surrey TW9 4AL (1 page) |
15 May 2016 | Director's details changed for Filip Matic on 10 October 2015 (2 pages) |
15 May 2016 | Director's details changed for Filip Matic on 10 October 2015 (2 pages) |
15 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Register inspection address has been changed from 106 Chesterton Road London Greater London W10 6EP to 10 West Park Avenue Richmond Surrey TW9 4AL (1 page) |
15 May 2016 | Secretary's details changed for Filip Matic on 10 October 2015 (1 page) |
15 May 2016 | Register inspection address has been changed from 106 Chesterton Road London Greater London W10 6EP to 10 West Park Avenue Richmond Surrey TW9 4AL (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 May 2015 | Register(s) moved to registered office address 106 Chesterton Road London W10 6EP (1 page) |
10 May 2015 | Register(s) moved to registered office address 106 Chesterton Road London W10 6EP (1 page) |
10 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
29 September 2014 | Appointment of Mrs Margaret Mervis as a director on 17 April 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Margaret Mervis as a director on 17 April 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Termination of appointment of Richard Anthony Smith as a director on 17 April 2014 (1 page) |
28 September 2014 | Termination of appointment of Richard Anthony Smith as a director on 17 April 2014 (1 page) |
11 May 2014 | Director's details changed for Jan Hawgood on 12 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Jan Hawgood on 12 April 2014 (2 pages) |
11 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
2 May 2010 | Director's details changed for Filip Matic on 30 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Richard Anthony Smith on 30 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Richard Anthony Smith on 30 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Filip Matic on 30 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Pryadarsani Bruhathanaral Narendranathan on 30 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Jan Hawgood on 30 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Jan Hawgood on 30 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Pryadarsani Bruhathanaral Narendranathan on 30 April 2010 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 May 2009 | Director's change of particulars / jan hawgood / 01/01/2009 (1 page) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
18 May 2009 | Director's change of particulars / jan hawgood / 01/01/2009 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 September 2006 | Return made up to 30/04/06; full list of members (3 pages) |
18 September 2006 | Return made up to 30/04/06; full list of members (3 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members
|
19 May 2005 | Return made up to 30/04/05; full list of members
|
15 February 2005 | Return made up to 30/04/04; full list of members
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 30/04/04; full list of members
|
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 106 chesterton road, london, W10 6EP (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 106 chesterton road london W10 6EP (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Return made up to 30/04/02; full list of members
|
23 September 2002 | Return made up to 30/04/02; full list of members
|
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Return made up to 30/04/01; full list of members
|
8 November 2001 | Return made up to 30/04/01; full list of members
|
8 November 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 30/04/97; full list of members
|
21 May 1997 | Return made up to 30/04/97; full list of members
|
6 December 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 December 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
31 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
31 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
3 May 1995 | Return made up to 30/04/95; change of members
|
3 May 1995 | Return made up to 30/04/95; change of members
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
27 June 1983 | Incorporation (15 pages) |
27 June 1983 | Incorporation (15 pages) |