London
W9 2NT
Director Name | Ms Ebaa Jawad Ahmed Alwash |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(27 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Legal Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 154 Elgin Avenue London W9 2NT |
Director Name | Mr Vincenzo Calogero |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 December 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Alma Square London NW8 9PY |
Director Name | Ms Ying Ni |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 December 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Elgin Avenue London W9 2NT |
Director Name | Mrs Roberta Anne Anderson-Haddick |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 154 Elgin Avenue London W9 2NT |
Director Name | Capt Sergio Corsini |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 154 Elgin Avenue London W9 2NT |
Director Name | Mr Amin Keshani |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 November 2001) |
Role | Computor Programmer |
Country of Residence | England |
Correspondence Address | 154 Elgin Avenue London W9 2NT |
Secretary Name | Mrs Roberta Anne Anderson-Haddick |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 154 Elgin Avenue London W9 2NT |
Director Name | Mr Richard Charles Jacques |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 154 Elgin Avenue London W9 2NT |
Director Name | Kerry Lee Crabbe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 September 2010) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 154 Elgin Avenue London W9 2NT |
Secretary Name | Mr Amin Keshani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Elgin Avenue London W9 2NT |
Director Name | Mr Ian Michael Taylor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 154 Elgin Avenue London W9 2NT |
Secretary Name | Mr Ian Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 154 Elgin Avenue London W9 2NT |
Director Name | Ms Christine Anne St Jean |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 September 2016) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Flat 1 154 Elgin Avenue London W9 2NT |
Secretary Name | Ms Christine Anne St Jean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 September 2016) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Flat 1 154 Elgin Avenue London W9 2NT |
Secretary Name | Ebaa Jawad Ahmed Alwash |
---|---|
Status | Resigned |
Appointed | 14 September 2016(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | Flat 5 154 Elgin Avenue London W9 2NT |
Registered Address | 1st Floor, 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
20 at £1 | Dr Hope Calagero 20.00% Ordinary |
---|---|
20 at £1 | Ebaa Jawad Ahmed Alwash & Rohan John Burdett 20.00% Ordinary |
20 at £1 | Ian Taylor 20.00% Ordinary |
20 at £1 | Mr Keshani 20.00% Ordinary |
20 at £1 | Ms St. Jean 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,602 |
Cash | £2,583 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 July 2018 | Notification of a person with significant control statement (2 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Ms Ying Ni on 5 July 2018 (2 pages) |
5 July 2018 | Cessation of Ebaa Jawad Ahmed Alwash as a person with significant control on 5 July 2018 (1 page) |
5 July 2018 | Cessation of Amin Keshani as a person with significant control on 5 July 2018 (1 page) |
5 July 2018 | Director's details changed for Mr Amin Keshani on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Vincenzo Calogero on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mrs Ebaa Jawad Ahmed Alwash on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Amin Keshani on 5 July 2018 (2 pages) |
5 April 2018 | Appointment of Ms Ying Ni as a director on 19 December 2017 (2 pages) |
5 April 2018 | Appointment of Mr Vincenzo Calogero as a director on 19 December 2017 (2 pages) |
6 July 2017 | Change of details for Mrs Ebaa Jawad Ahmed Alwash as a person with significant control on 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Cessation of Hristine Anne St Jean as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Ebaa Jawad Ahmed Alwash as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Director's details changed for Mrs Ebaa Jawad Ahmed Alwash on 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Cessation of Christine Anne St Jean as a person with significant control on 14 September 2016 (1 page) |
6 July 2017 | Director's details changed for Mrs Ebaa Jawad Ahmed Alwash on 30 June 2017 (2 pages) |
6 July 2017 | Change of details for Mrs Ebaa Jawad Ahmed Alwash as a person with significant control on 30 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Ebaa Jawad Ahmed Alwash as a secretary on 5 July 2017 (1 page) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2016 | Termination of appointment of Christine Anne St Jean as a secretary on 14 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Christine Anne St Jean as a secretary on 14 September 2016 (1 page) |
27 September 2016 | Appointment of Ebaa Jawad Ahmed Alwash as a secretary on 14 September 2016 (3 pages) |
27 September 2016 | Appointment of Ebaa Jawad Ahmed Alwash as a secretary on 14 September 2016 (3 pages) |
27 September 2016 | Termination of appointment of Christine Anne St Jean as a director on 14 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Christine Anne St Jean as a director on 14 September 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Ebaa Jawad Ahmed Alwash on 14 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 July 2016 | Director's details changed for Mr Ebaa Jawad Ahmed Alwash on 14 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Director's details changed for Mr Amin Keshani on 1 July 2013 (2 pages) |
26 July 2014 | Director's details changed for Mr Amin Keshani on 1 July 2013 (2 pages) |
26 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Director's details changed for Mr Amin Keshani on 1 July 2013 (2 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 May 2013 | Appointment of Ebaa Jawad Ahmed Alwash as a director (3 pages) |
22 May 2013 | Appointment of Ebaa Jawad Ahmed Alwash as a director (3 pages) |
8 May 2013 | Registered office address changed from Flat 1 154 Elgin Avenue London W9 2NT United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Flat 1 154 Elgin Avenue London W9 2NT United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Flat 1 154 Elgin Avenue London W9 2NT United Kingdom on 8 May 2013 (1 page) |
19 September 2012 | Registered office address changed from 154 Elgin Avenue London W9 2NT on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 154 Elgin Avenue London W9 2NT on 19 September 2012 (1 page) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Appointment of Mr Amin Keshani as a director (3 pages) |
28 July 2011 | Appointment of Mr Amin Keshani as a director (3 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Termination of appointment of Kerry Crabbe as a director (2 pages) |
30 September 2010 | Termination of appointment of Kerry Crabbe as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Director's details changed for Christine Anne St Jean on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Christine Anne St Jean on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Kerry Lee Crabbe on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Kerry Lee Crabbe on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Kerry Lee Crabbe on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Christine Anne St Jean on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 September 2009 | Return made up to 30/06/09; no change of members (4 pages) |
27 September 2009 | Return made up to 30/06/09; no change of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 30/06/08; no change of members (4 pages) |
4 February 2009 | Return made up to 30/06/08; no change of members (4 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members
|
20 August 2007 | Return made up to 30/06/07; full list of members
|
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | Return made up to 30/06/06; full list of members
|
31 August 2006 | Return made up to 30/06/06; full list of members
|
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2005 | Return made up to 30/06/05; full list of members (8 pages) |
18 October 2005 | Return made up to 30/06/05; full list of members (8 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members
|
7 July 2000 | Return made up to 30/06/00; full list of members
|
4 August 1999 | Return made up to 30/06/99; change of members (6 pages) |
4 August 1999 | Return made up to 30/06/99; change of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
25 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |