Kentish Town
London
NW5 2AS
Director Name | Premot Paul Sen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Bartholomew Rd Kentish Town London NW5 2AS |
Secretary Name | Ms Lesley Jane Cherry |
---|---|
Status | Current |
Appointed | 19 January 2016(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 2 2 39 Falkland Street Glasgow G12 9QZ Scotland |
Director Name | Dr Carole Ann Cotter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 1998) |
Role | Lawyer |
Correspondence Address | 82 Bartholomew Road Kentish Town London NW5 2AS |
Director Name | Jean Lloyd |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 October 2010) |
Role | Administrator |
Correspondence Address | Flat 3 82 Bartholomew Road Kentish Town London NW5 2AS |
Director Name | Mrs Audrey Tamara Sen |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 December 2007) |
Role | Company Director |
Correspondence Address | 19 Grasholm Way Slough Berkshire SL3 8WE |
Director Name | Mr James Tilley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 1992) |
Role | Accountant |
Correspondence Address | 82 Bartholomew Road Kentish Town London NW5 2AS |
Secretary Name | Jean Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 October 2010) |
Role | Administrator |
Correspondence Address | Flat 3 82 Bartholomew Road Kentish Town London NW5 2AS |
Director Name | Gary Burnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 January 2016) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 82 Bartholomew Road London NW5 2AS |
Director Name | Nayyan Pancholi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 2010) |
Role | Sales Manager |
Correspondence Address | Ground Floor 82 Bartholomew Road Kentish Town London NW5 2AS |
Secretary Name | Gary Stephen Burnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2010(25 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | Flat 2 82 Bartholomew Road London NW5 2AS |
Telephone | 020 74824144 |
---|---|
Telephone region | London |
Registered Address | 82 Bartholomew Rd Kentish Town London NW5 2AS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
25 at £1 | Hailemichael Yihdego Teklehaimanot 25.00% Ordinary |
---|---|
25 at £1 | Mr Gary Stephen Burnes 25.00% Ordinary |
25 at £1 | Mr Premot Paul Sen 25.00% Ordinary |
25 at £1 | Mrs Caroline Charlotte Eaton Turner & Mr Andrew John Eaton Turner 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,347 |
Net Worth | £2,000 |
Cash | £47 |
Current Liabilities | £47 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
6 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2016 | Appointment of Ms Lesley Jane Cherry as a secretary on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Gary Burnes as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Gary Stephen Burnes as a secretary on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Ms Lesley Jane Cherry as a secretary on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Gary Burnes as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Gary Stephen Burnes as a secretary on 19 January 2016 (1 page) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
25 January 2014 | Director's details changed for Gary Burnes on 17 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Gary Burnes on 17 January 2014 (2 pages) |
25 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (17 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (17 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (15 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (15 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Appointment of Premot Paul Sen as a director (3 pages) |
9 June 2011 | Appointment of Premot Paul Sen as a director (3 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Appointment of Caroline Charlotte Eaton Turner as a director (3 pages) |
1 December 2010 | Appointment of Gary Stephen Burnes as a secretary (3 pages) |
1 December 2010 | Termination of appointment of Nayyan Pancholi as a director (2 pages) |
1 December 2010 | Appointment of Gary Stephen Burnes as a secretary (3 pages) |
1 December 2010 | Termination of appointment of Nayyan Pancholi as a director (2 pages) |
1 December 2010 | Appointment of Caroline Charlotte Eaton Turner as a director (3 pages) |
27 October 2010 | Termination of appointment of Jean Lloyd as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Jean Lloyd as a director (2 pages) |
27 October 2010 | Termination of appointment of Jean Lloyd as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Jean Lloyd as a director (2 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (10 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Return made up to 17/01/08; no change of members (6 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 17/01/08; no change of members (6 pages) |
23 January 2008 | Director resigned (1 page) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members
|
14 February 2006 | Return made up to 17/01/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
26 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
28 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 January 2000 | Return made up to 17/01/00; full list of members
|
20 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
20 January 2000 | Return made up to 17/01/00; full list of members
|
20 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
13 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1997 | Return made up to 17/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 17/01/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |