London
N10 2PD
Director Name | Mrs Ashrita Kumar-Brown |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(29 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Market Analyist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Birch Grove Potters Bar EN6 1SY |
Director Name | Corinna Mary Dow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1994) |
Role | Bookseller |
Correspondence Address | 98 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Nicoll Lany Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 98 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Paul Leal |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1997) |
Role | Accountant |
Correspondence Address | 16 Glategny Esplanade St Peter Port Guernsey Channel |
Director Name | Joni Denise Inniss |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 19 Palace Gates Road Alexandra Palace London N22 4BW |
Secretary Name | Joni Denise Inniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 19 Palace Gates Road Alexandra Palace London N22 4BW |
Secretary Name | Mr Andrew Peter Aiken |
---|---|
Status | Resigned |
Appointed | 27 February 2015(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | 34 Birch Grove Potters Bar EN6 1SY |
Registered Address | 34 Birch Grove Potters Bar EN6 1SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ashrita Kumar 50.00% Ordinary |
---|---|
50 at £1 | D.i. Berguer 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Andrew Peter Aiken as a secretary on 19 August 2019 (1 page) |
19 August 2019 | Director's details changed for Miss Ashrita Kumar on 10 August 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 April 2019 | Registered office address changed from 12 Stuart Road East Barnet Herts EN4 8XG to 34 Birch Grove Potters Bar EN6 1SY on 18 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 March 2015 | Appointment of Miss Ashrita Kumar as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Miss Ashrita Kumar as a director on 2 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Miss Ashrita Kumar as a director on 2 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Termination of appointment of Joni Denise Inniss as a director on 30 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Joni Denise Inniss as a director on 30 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Joni Denise Inniss as a secretary on 30 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Joni Denise Inniss as a secretary on 30 September 2014 (1 page) |
27 February 2015 | Appointment of Mr Andrew Peter Aiken as a secretary on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Andrew Peter Aiken as a secretary on 27 February 2015 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for David Ian Berguer on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for David Ian Berguer on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Joni Denise Inniss on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for David Ian Berguer on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Joni Denise Inniss on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Joni Denise Inniss on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
19 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
11 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
11 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 July 1998 | Return made up to 28/02/98; full list of members (6 pages) |
2 July 1998 | Return made up to 28/02/98; full list of members (6 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
22 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |