London
W14 8RT
Director Name | Mr Timothy James Harvey-Samuel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 July 2001) |
Role | Banker |
Correspondence Address | 57 Avonmore Road London W14 8RT |
Director Name | Ms Audrey Jennifer Stephenson-Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2000) |
Role | Personnel Officer |
Correspondence Address | 57 Avonmore Road London W14 8RT |
Secretary Name | Ms Audrey Jennifer Stephenson-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 57 Avonmore Road London W14 8RT |
Secretary Name | Mr Timothy James Harvey-Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2001) |
Role | Banker |
Correspondence Address | 57 Avonmore Road London W14 8RT |
Director Name | Jonathan James Riley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2003) |
Role | Solicitor |
Correspondence Address | Barn End Cottage Great Rissington Cheltenham Gloucestershire GL54 2LH Wales |
Secretary Name | Mr Gary Neville Toulson |
---|---|
Status | Resigned |
Appointed | 12 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Culver Drive Oxted Surrey RH8 9HP |
Director Name | Andrew James Montgomery |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Doctor |
Correspondence Address | 57 Avonmore Road London W14 8RT |
Director Name | David Stephen Mackertich |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2007) |
Role | Geologist |
Correspondence Address | Flat 2 92 Lexham Gardens London W8 6JQ |
Director Name | Victoria Louise Boon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2013) |
Role | Recruitment Consultant |
Correspondence Address | 57 Avonmore Road London W14 8RT |
Secretary Name | Elinor May Fentem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 57 Avonmore Road London W14 8RT |
Website | ncrc.co.uk |
---|
Registered Address | 57 Avonmore Road London W14 8RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Sarah Jane Boon 40.00% Ordinary |
---|---|
2 at £1 | James Macauslan 20.00% Ordinary |
2 at £1 | Maria Inez Chuidian Albert & Nicholas John Morgan 20.00% Ordinary |
2 at £1 | Sohrab Knoshkov & Maryam Gholitbar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
12 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Elinor Fentem as a secretary (1 page) |
31 March 2014 | Termination of appointment of Elinor Fentem as a secretary (1 page) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Administrative restoration application (3 pages) |
3 July 2013 | Termination of appointment of Victoria Boon as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2013 | Annual return made up to 15 March 2013 (14 pages) |
3 July 2013 | Annual return made up to 9 October 1999 with a full list of shareholders (10 pages) |
3 July 2013 | Annual return made up to 9 October 2009 (14 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 July 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
3 July 2013 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
3 July 2013 | Administrative restoration application (3 pages) |
3 July 2013 | Termination of appointment of Gary Toulson as a secretary (2 pages) |
3 July 2013 | Appointment of Elinor May Fentem as a secretary (3 pages) |
3 July 2013 | Appointment of Sarah Jane Boon as a director (3 pages) |
3 July 2013 | Appointment of Elinor May Fentem as a secretary (3 pages) |
3 July 2013 | Termination of appointment of Victoria Boon as a director (2 pages) |
3 July 2013 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 July 2013 | Annual return made up to 9 October 1999 with a full list of shareholders (10 pages) |
3 July 2013 | Annual return made up to 9 October 2009 (14 pages) |
3 July 2013 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
3 July 2013 | Annual return made up to 15 March 2013 (14 pages) |
3 July 2013 | Appointment of Sarah Jane Boon as a director (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 July 2013 | Annual return made up to 9 October 2009 (14 pages) |
3 July 2013 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 July 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2013 | Termination of appointment of Gary Toulson as a secretary (2 pages) |
3 July 2013 | Annual return made up to 9 October 1999 with a full list of shareholders (10 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Annual return made up to 15 March 2010 (14 pages) |
19 March 2010 | Annual return made up to 15 March 2010 (14 pages) |
16 October 2009 | Registered office address changed from , 6 Culver Drive, Oxted, Surrey, RH8 9HP on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from , 6 Culver Drive, Oxted, Surrey, RH8 9HP on 16 October 2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 09/10/08; full list of members (5 pages) |
16 March 2009 | Return made up to 09/10/08; full list of members (5 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 09/10/06; full list of members (3 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Return made up to 09/10/06; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 6 culver drive, oxted, surrey, RH8 9HP (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 6 culver drive, oxted, surrey, RH8 9HP (1 page) |
28 March 2007 | Location of debenture register (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: the gables, pit lane, edenbridge, kent TN8 6BD (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: the gables, pit lane, edenbridge, kent TN8 6BD (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
31 October 2003 | Return made up to 09/10/03; change of members (6 pages) |
31 October 2003 | Return made up to 09/10/03; change of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
3 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 57 avonmore road, london, W14 8RT (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 57 avonmore road, london, W14 8RT (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
23 March 2001 | Ad 01/01/00--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
23 March 2001 | Return made up to 09/10/00; full list of members
|
23 March 2001 | Ad 01/01/00--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
23 March 2001 | Return made up to 09/10/00; full list of members
|
15 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 1999 | Return made up to 09/10/98; change of members
|
7 April 1999 | Return made up to 09/10/98; change of members
|
17 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
18 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
12 December 1985 | Incorporation (17 pages) |
12 December 1985 | Incorporation (17 pages) |