65 London Wall
London
EC2M 5TU
Director Name | Mr Imran Akhtar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Exec Search Cons |
Country of Residence | England |
Correspondence Address | 37 Rancliffe Road London E6 3HW |
Director Name | Henry Nicolas James Jefferson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Film Visual Effects |
Country of Residence | England |
Correspondence Address | 52 High Street Harrow On The Hill Middlesex HA1 3LL |
Director Name | Mr St John Rehman-Fawcett |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Director Name | David George Rye |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 1996) |
Role | Publisher |
Correspondence Address | 107a Shirland Road London W9 2EL |
Director Name | Miss Rachael Maunder |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 1992) |
Role | Investment Banker |
Correspondence Address | 107 Shirland Road London W9 2EL |
Secretary Name | Mr James Bernard Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 107 Shirland Road London W9 2EL |
Director Name | Mr Bruce Douglas Macfarlane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 1995) |
Role | Crude Oil Refining/Marketing |
Correspondence Address | 107 Shirland Road London W9 2EL |
Director Name | Robert Charles Nias |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 1997) |
Role | Underwriter |
Correspondence Address | 107b Shirland Road London W9 2EL |
Secretary Name | David George Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1996) |
Role | Publisher |
Correspondence Address | 107a Shirland Road London W9 2EL |
Director Name | Veronica Mary Padwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 1998) |
Role | Librarian |
Correspondence Address | 107e Shirland Road London W9 2EL |
Secretary Name | Robert Charles Nias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 1997) |
Role | Insurance |
Correspondence Address | 107b Shirland Road London W9 2EL |
Director Name | Jon William Anderson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2001) |
Role | Marketing |
Correspondence Address | 107a Shirland Road London W9 2EL |
Secretary Name | Jon William Anderson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2001) |
Role | Marketing Director |
Correspondence Address | 107a Shirland Road London W9 2EL |
Director Name | Kim Aleong |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Flat 2 8 Warrington Crescent Maida Vale London W9 1EL |
Director Name | Sacha Kate Baker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2008) |
Role | Lifestyle Manager |
Correspondence Address | 18 Aylmer Road London W12 9LQ |
Director Name | Hugo Alexander Baker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(15 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 June 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 107b Shirland Road London W9 2EL |
Secretary Name | Hugo Alexander Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 June 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Director Name | Mr Simon John Byrne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Whitmore Road Harrow Middlesex HA1 4AH |
Director Name | Eyamba Theresa Henshaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 June 2022) |
Role | Business Consultant |
Country of Residence | Nigeria |
Correspondence Address | 9 Louis Close Victoria Island Lagos Nigeria |
Director Name | Mrs Eva Sampieri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Registered Address | 8 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Charkes Kafero-babumba & Jocelyn Kafero-babumba 20.00% Ordinary |
---|---|
1 at £1 | Eyamba Theresa Henshaw 20.00% Ordinary |
1 at £1 | Henry Nicholas James Jefferson 20.00% Ordinary |
1 at £1 | Hugo Alexander Baker 20.00% Ordinary |
1 at £1 | Imran Akhtar 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
12 October 2023 | Termination of appointment of Eva Sampieri as a director on 12 October 2023 (1 page) |
---|---|
9 October 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
15 September 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
29 June 2022 | Appointment of Mr St John Rehman-Fawcett as a director on 29 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Eyamba Theresa Henshaw as a director on 29 June 2022 (1 page) |
29 June 2022 | Termination of appointment of Hugo Alexander Baker as a director on 29 June 2022 (1 page) |
29 June 2022 | Cessation of Eyamba Theresa Henshaw as a person with significant control on 29 June 2022 (1 page) |
29 June 2022 | Termination of appointment of Hugo Alexander Baker as a secretary on 29 June 2022 (1 page) |
29 June 2022 | Cessation of Hugo Alexander Baker as a person with significant control on 29 June 2022 (1 page) |
29 June 2022 | Appointment of Ms Eva Sampieri as a director on 29 June 2022 (2 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
3 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
26 July 2018 | Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 26 July 2018 (1 page) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
5 September 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 September 2014 | Director's details changed for Hugo Alexander Baker on 11 September 2014 (2 pages) |
17 September 2014 | Secretary's details changed for Hugo Alexander Baker on 9 September 2014 (1 page) |
17 September 2014 | Secretary's details changed for Hugo Alexander Baker on 9 September 2014 (1 page) |
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for Hugo Alexander Baker on 9 September 2014 (1 page) |
17 September 2014 | Director's details changed for Eyamba Theresa Henshaw on 11 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Hugo Alexander Baker on 11 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Eyamba Theresa Henshaw on 11 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 September 2014 | Termination of appointment of Simon John Byrne as a director on 31 March 2013 (1 page) |
11 September 2014 | Termination of appointment of Simon John Byrne as a director on 31 March 2013 (1 page) |
31 January 2014 | Annual return made up to 14 August 2011 with a full list of shareholders (18 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 January 2014 | Appointment of Mr Simon John Byrne as a director on 1 January 2008 (1 page) |
31 January 2014 | Annual return made up to 14 August 2008 with a full list of shareholders (10 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2014 | Appointment of Mr Simon John Byrne as a director on 1 January 2008 (1 page) |
31 January 2014 | Termination of appointment of Sacha Kate Baker as a director on 1 January 2008 (1 page) |
31 January 2014 | Appointment of Henry Nicolas James Jefferson as a director on 1 May 2010 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2014 | Appointment of Eyamba Theresa Henshaw as a director on 1 January 2008 (1 page) |
31 January 2014 | Appointment of Imran Akhtar as a director on 1 January 2008 (1 page) |
31 January 2014 | Appointment of Henry Nicolas James Jefferson as a director on 1 May 2010 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 January 2014 | Annual return made up to 14 August 2012 with a full list of shareholders (18 pages) |
31 January 2014 | Appointment of Imran Akhtar as a director on 1 January 2008 (1 page) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 January 2014 | Annual return made up to 14 August 2009 with a full list of shareholders (12 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 January 2014 | Termination of appointment of Sacha Kate Baker as a director on 1 January 2008 (1 page) |
31 January 2014 | Annual return made up to 14 August 2010 with a full list of shareholders (18 pages) |
31 January 2014 | Appointment of Mr Simon John Byrne as a director on 1 January 2008 (1 page) |
31 January 2014 | Termination of appointment of Sacha Kate Baker as a director on 1 January 2008 (1 page) |
31 January 2014 | Annual return made up to 14 August 2009 with a full list of shareholders (12 pages) |
31 January 2014 | Annual return made up to 14 August 2010 with a full list of shareholders (18 pages) |
31 January 2014 | Registered office address changed from 107B Shirland Road London W9 2EL on 31 January 2014 (2 pages) |
31 January 2014 | Appointment of Mr Charles Wesley Kafero-Babumba as a director on 1 January 2008 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2014 | Administrative restoration application (3 pages) |
31 January 2014 | Annual return made up to 14 August 2011 with a full list of shareholders (18 pages) |
31 January 2014 | Appointment of Mr Charles Wesley Kafero-Babumba as a director on 1 January 2008 (1 page) |
31 January 2014 | Annual return made up to 14 August 2013 with a full list of shareholders (18 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 January 2014 | Annual return made up to 14 August 2013 with a full list of shareholders (18 pages) |
31 January 2014 | Appointment of Henry Nicolas James Jefferson as a director on 1 May 2010 (3 pages) |
31 January 2014 | Annual return made up to 14 August 2012 with a full list of shareholders (18 pages) |
31 January 2014 | Registered office address changed from 107B Shirland Road London W9 2EL on 31 January 2014 (2 pages) |
31 January 2014 | Appointment of Eyamba Theresa Henshaw as a director on 1 January 2008 (1 page) |
31 January 2014 | Appointment of Eyamba Theresa Henshaw as a director on 1 January 2008 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2014 | Appointment of Mr Charles Wesley Kafero-Babumba as a director on 1 January 2008 (1 page) |
31 January 2014 | Appointment of Imran Akhtar as a director on 1 January 2008 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2014 | Annual return made up to 14 August 2008 with a full list of shareholders (10 pages) |
31 January 2014 | Administrative restoration application (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Return made up to 14/08/07; no change of members
|
23 July 2008 | Return made up to 14/08/07; no change of members
|
11 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
21 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
17 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Return made up to 14/08/04; full list of members (8 pages) |
7 January 2005 | Return made up to 14/08/04; full list of members (8 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2004 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 February 2004 | Return made up to 14/08/02; full list of members (8 pages) |
13 February 2004 | Return made up to 14/08/02; full list of members (8 pages) |
13 February 2004 | Return made up to 14/08/03; full list of members (8 pages) |
13 February 2004 | Return made up to 14/08/03; full list of members (8 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 March 2002 | Return made up to 14/08/01; full list of members
|
9 March 2002 | Return made up to 14/08/01; full list of members
|
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
11 October 2000 | Return made up to 14/08/00; full list of members
|
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 October 2000 | Return made up to 14/08/00; full list of members
|
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
4 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 September 1996 | Return made up to 14/08/96; full list of members
|
12 September 1996 | Return made up to 14/08/96; full list of members
|
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
30 March 1995 | Director's particulars changed;director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director's particulars changed;director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |
17 September 1984 | Incorporation (13 pages) |
17 September 1984 | Incorporation (13 pages) |