34-35 Bolton Gardens
London
SW5 0AQ
Director Name | Mr Stefan Anton Joseph Kovach |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Internet |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 5 Randolph Avenue London W9 1BH |
Secretary Name | Mr Stefan Anton Joseph Kovach |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Internet |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 5 Randolph Avenue London W9 1BH |
Director Name | Ms Holly Rapaccioli |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2004(18 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 201 Ashmore Road London W9 3DB |
Director Name | Lesley Anne Dilcock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Journalist |
Correspondence Address | 201 Ashmore Road London W9 3DB |
Director Name | Susan Elizabeth Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 1996) |
Role | Secretary |
Correspondence Address | 201 Ashmore Road London W9 3DB |
Secretary Name | Susan Elizabeth Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 201 Ashmore Road London W9 3DB |
Director Name | Joanna Rose Hartley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1998) |
Role | Picture Researcher |
Correspondence Address | 1st Floor 201 Ashmore Road London W9 3DB |
Secretary Name | Joanna Rose Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1998) |
Role | Picture Researcher |
Correspondence Address | 1st Floor 201 Ashmore Road London W9 3DB |
Director Name | Peter John Crawford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 May 2003) |
Role | Computer Consultant |
Correspondence Address | Ground Floor 201 Ashmore Road London W9 3DB |
Director Name | Sheree Lee Folkson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 3 Northumberland Place London W2 5BS |
Secretary Name | Peter John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2003) |
Role | Computer Consultant |
Correspondence Address | Ground Floor 201 Ashmore Road London W9 3DB |
Director Name | James Robert Roy Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2004) |
Role | Management Consultant |
Correspondence Address | Ground Floor Flat 201 Ashmore Road London W9 3DB |
Director Name | Barbara Dorothee Verheij |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2004) |
Role | IT Consultant |
Correspondence Address | Ground Floor Flat 201 Ashmore Road London W9 3DB |
Registered Address | 201 Ashmore Road London W9 3DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
1 at £1 | Holly Tudor Miles 33.33% Ordinary |
---|---|
1 at £1 | Nigel Abbas 33.33% Ordinary |
1 at £1 | Stefan Anton Joseph Kovach 33.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
26 June 2023 | Appointment of Mr Hicham Atia as a director on 11 June 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
19 June 2023 | Notification of Hicham Atia as a person with significant control on 26 April 2023 (2 pages) |
19 June 2023 | Termination of appointment of Stefan Anton Joseph Kovach as a secretary on 26 April 2023 (1 page) |
19 June 2023 | Cessation of Stefan Anton Joseph Kovach as a person with significant control on 26 April 2023 (1 page) |
1 June 2023 | Termination of appointment of Stefan Anton Joseph Kovach as a director on 26 April 2023 (1 page) |
19 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (1 page) |
14 April 2016 | Secretary's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Holly Tudor Miles on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Holly Tudor Miles on 1 January 2016 (2 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / holly mills / 06/11/2004 (1 page) |
27 June 2008 | Director's change of particulars / holly mills / 06/11/2004 (1 page) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
5 October 2005 | Return made up to 18/06/05; full list of members (3 pages) |
5 October 2005 | Return made up to 18/06/05; full list of members (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Location of register of members (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 June 2004 | Return made up to 18/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 18/06/04; full list of members (9 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
11 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 July 2001 | Return made up to 18/06/01; full list of members
|
10 July 2001 | Return made up to 18/06/01; full list of members
|
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
5 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 18/06/97; change of members
|
16 July 1997 | Return made up to 18/06/97; change of members
|
28 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 August 1996 | Return made up to 18/06/96; full list of members (7 pages) |
22 August 1996 | Return made up to 18/06/96; full list of members (7 pages) |
17 July 1996 | New secretary appointed;new director appointed (1 page) |
17 July 1996 | New secretary appointed;new director appointed (1 page) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |