London
NW3 2PH
Director Name | Mr Daniel Bekos |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(38 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 13a Priory Terrace London NW6 4DG |
Director Name | Ms Jennifer Ruth Welsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(38 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Co Founder |
Country of Residence | England |
Correspondence Address | 45 Shay Lane Hale Barns Altrincham WA15 8PA |
Director Name | Dr Stephen Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 March 2010) |
Role | University Lecturer/Consultant |
Correspondence Address | 24 Ainger Road London NW3 3AS |
Director Name | Mr Richard Keith Hatch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 1995) |
Role | Head Chef |
Correspondence Address | 24 Ainger Road London NW3 3AS |
Director Name | Mr Peter Dawson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 12 October 2015) |
Role | Actor/Writer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ainger Road London NW3 3AS |
Secretary Name | Dr Stephen Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | 24 Ainger Road London NW3 3AS |
Director Name | Mr Nicholas James Kenally Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 November 2007) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bracondale Brick Bank Lane Allostock Knutsford Cheshire WA16 9LY |
Secretary Name | Mr Peter Michael Dawson |
---|---|
Status | Resigned |
Appointed | 11 March 2010(24 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | Flat 1 24 Ainger Road London NW3 3AS |
Registered Address | 10 Paradise Road Richmond TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Jennifer Ruth Davies & Stephen Nicholas Welsh 25.00% Ordinary |
---|---|
1 at £1 | Lisa Bekos & Daniel Bekos 25.00% Ordinary |
1 at £1 | Mr Peter Dawson 25.00% Ordinary |
1 at £1 | Mr Robert T. Stodel 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £400 |
Net Worth | £2,404 |
Cash | £3,040 |
Current Liabilities | £3,036 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
4 March 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
15 February 2024 | Appointment of Ms Jennifer Ruth Welsh as a director on 15 February 2024 (2 pages) |
14 February 2024 | Appointment of Mr Daniel Bekos as a director on 13 February 2024 (2 pages) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
4 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 July 2021 | Registered office address changed from C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH England to 10 Paradise Road Richmond TW9 1SE on 4 July 2021 (1 page) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
5 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 December 2015 | Termination of appointment of Peter Dawson as a director on 12 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Peter Dawson as a director on 12 October 2015 (1 page) |
24 December 2015 | Registered office address changed from Flat 1 24 Ainger Road London NW3 3AS to C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Peter Michael Dawson as a secretary on 12 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Peter Michael Dawson as a secretary on 12 October 2015 (1 page) |
24 December 2015 | Registered office address changed from Flat 1 24 Ainger Road London NW3 3AS to C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH on 24 December 2015 (1 page) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
21 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
17 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
15 April 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Peter Dawson on 24 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Peter Dawson on 24 June 2010 (2 pages) |
24 March 2010 | Appointment of Mr Peter Michael Dawson as a secretary (1 page) |
24 March 2010 | Appointment of Mr Peter Michael Dawson as a secretary (1 page) |
22 March 2010 | Appointment of Mr Robert Tom Stodel as a director (2 pages) |
22 March 2010 | Termination of appointment of Stephen Baker as a director (1 page) |
22 March 2010 | Termination of appointment of Stephen Baker as a director (1 page) |
22 March 2010 | Registered office address changed from 30 Frederick Sanger Road the Surrey Research Park Guildford Surrey GU2 7EF on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Stephen Baker as a secretary (1 page) |
22 March 2010 | Registered office address changed from 30 Frederick Sanger Road the Surrey Research Park Guildford Surrey GU2 7EF on 22 March 2010 (1 page) |
22 March 2010 | Appointment of Mr Robert Tom Stodel as a director (2 pages) |
22 March 2010 | Termination of appointment of Stephen Baker as a secretary (1 page) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members
|
6 July 2003 | Return made up to 24/06/03; full list of members
|
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
6 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
15 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1997 | Return made up to 29/06/97; no change of members (5 pages) |
21 July 1997 | Return made up to 29/06/97; no change of members (5 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 July 1996 | Return made up to 29/06/96; full list of members (7 pages) |
25 July 1996 | Return made up to 29/06/96; full list of members (7 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: veritas house chertsey road woking surrey. GU21 5BD (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: veritas house chertsey road woking surrey. GU21 5BD (1 page) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (18 pages) |