Edinburgh
EH7 5BS
Scotland
Director Name | Mr Michael Sean Murphy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 1 Clive Court 75 Maida Vale London W9 1SE |
Secretary Name | Ashley Milton Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2021(35 years after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Director Name | Albert Cedar |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 2 Dunraven Street London W1Y 3FG |
Director Name | Michael Howard Lawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1995) |
Role | Solicitor |
Correspondence Address | 64 Baker Street London W1M 1DJ |
Secretary Name | Michael Howard Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1995) |
Role | Solicitor |
Correspondence Address | 64 Baker Street London W1M 1DJ |
Director Name | Lisa Sara Eva Goldsmith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1996) |
Role | Mature Student/Part Time Admin |
Correspondence Address | Flat 2 105 Fernhead Road London W9 3EB |
Director Name | Mr Martin Richard Lambley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 12 May 2015) |
Role | Advertising Art Director |
Country of Residence | Scotland |
Correspondence Address | 25b Regent Terrace Edinburgh EH7 5BS Scotland |
Director Name | Mr Peter Adshead |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 18 September 2021) |
Role | Musician/Dj |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 105 Fernhead Road London W9 3EB |
Secretary Name | Lisa Sara Eva Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1996) |
Role | Mature Student/Part Time Admin |
Correspondence Address | Flat 2 105 Fernhead Road London W9 3EB |
Director Name | Mr Ossama Ibrahim El-Sherbini |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 May 2015) |
Role | Chief Concierge |
Country of Residence | United Kingdom |
Correspondence Address | 58a Warwick Avenue London W9 2PU |
Secretary Name | Mr Ossama Ibrahim El-Sherbini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 May 2015) |
Role | Chief Concierge |
Country of Residence | United Kingdom |
Correspondence Address | 58a Warwick Avenue London W9 2PU |
Director Name | Miss De-Ann Sarah Hajar Dechausay |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Fern House 105 Fernhead Road London W9 3EB |
Secretary Name | Miss De-Ann Sarah Hajar Dechausay |
---|---|
Status | Resigned |
Appointed | 12 May 2015(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2021) |
Role | Company Director |
Correspondence Address | 3 Fern House 105 Fernhead Road London W9 3EB |
Secretary Name | Mr Michael Kohn |
---|---|
Status | Resigned |
Appointed | 11 February 2016(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2018) |
Role | Company Director |
Correspondence Address | Mylako Limited 5 Scrutton Street London EC2A 4HJ |
Registered Address | 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Deann Sarah Hajar De Chausay 11.11% Ordinary |
---|---|
1 at £1 | El-sherbini 11.11% Ordinary |
1 at £1 | Jacqueline Pierriette Barba 11.11% Ordinary |
1 at £1 | Martin Richard Lambley 11.11% Ordinary |
1 at £1 | Mr Susan Brown 11.11% Ordinary |
1 at £1 | Ms Queen Cogor Uchea 11.11% Ordinary |
1 at £1 | Ms Seema Bhanot 11.11% Ordinary |
1 at £1 | Murphy 11.11% Ordinary |
1 at £1 | Peter Adshead 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,500 |
Net Worth | £7,416 |
Cash | £7,815 |
Current Liabilities | £399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 July 2018 | Registered office address changed from 11 Bazalgatte House 151 Harlsden Road London NW10 3RE England to 11 Bazalgette House 152 Harlesden Road London NW10 3RE on 26 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Michael Kohn as a secretary on 17 April 2018 (1 page) |
25 July 2018 | Registered office address changed from C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ England to 11 Bazalgatte House 151 Harlsden Road London NW10 3RE on 25 July 2018 (1 page) |
12 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 March 2016 | Registered office address changed from 3 Fern House 105 Fernhead Road London W9 3EB to C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 3 Fern House 105 Fernhead Road London W9 3EB to C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ on 8 March 2016 (1 page) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 February 2016 | Appointment of Mr Michael Kohn as a secretary on 11 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Michael Kohn as a secretary on 11 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 May 2015 | Appointment of Miss De-Ann Sarah Hajar Dechausay as a director on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Martin Richard Lambley as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Miss De-Ann Sarah Hajar Dechausay as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Miss De-Ann Sarah Hajar Dechausay as a director on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 58a Warwick Avenue London W9 2PU to 3 Fern House 105 Fernhead Road London W9 3EB on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Miss De-Ann Sarah Hajar Dechausay as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Martin Richard Lambley as a director on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 58a Warwick Avenue London W9 2PU to 3 Fern House 105 Fernhead Road London W9 3EB on 12 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ossama Ibrahim El-Sherbini as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ossama Ibrahim El-Sherbini as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ossama Ibrahim El-Sherbini as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ossama Ibrahim El-Sherbini as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ossama Ibrahim El-Sherbini as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ossama Ibrahim El-Sherbini as a director on 8 May 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
16 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
13 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 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) |
21 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
21 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
29 November 2009 | Director's details changed for Martin Richard Lambley on 31 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Ossama Ibrahim El-Sherbini on 31 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Peter Adshead on 31 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Ossama Ibrahim El-Sherbini on 31 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Peter Adshead on 31 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Martin Richard Lambley on 31 October 2009 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (10 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (10 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (10 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (10 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
7 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
7 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2003 | Return made up to 31/10/02; full list of members
|
30 January 2003 | Return made up to 31/10/02; full list of members
|
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 31/10/01; full list of members (10 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: c/o mr ossama el sherbini 58A warwick avenue london W9 2PU (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: c/o mr ossama el sherbini 58A warwick avenue london W9 2PU (1 page) |
7 December 2001 | Return made up to 31/10/01; full list of members (10 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
1 December 1998 | Return made up to 31/10/98; change of members
|
1 December 1998 | Return made up to 31/10/98; change of members
|
8 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: flat 1 138 randolph avenue maida vale london W9 1PG (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: flat 1 138 randolph avenue maida vale london W9 1PG (1 page) |
21 November 1997 | Return made up to 31/10/97; change of members (6 pages) |
21 November 1997 | Return made up to 31/10/97; change of members (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Return made up to 31/10/96; full list of members
|
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Return made up to 31/10/96; full list of members
|
3 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members
|
29 November 1995 | Return made up to 31/10/95; no change of members
|
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New secretary appointed;new director appointed (2 pages) |
21 August 1995 | New secretary appointed;new director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Secretary resigned;director resigned (2 pages) |
21 August 1995 | Secretary resigned;director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |