London
WC1H 0AF
Director Name | Astrid Tassi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Secretary Name | Mylako Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2020(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Brian Andrews |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 January 2000) |
Role | Director Of Finance |
Correspondence Address | 15 Downing Court Finchley London N12 8BN |
Director Name | David John Guildford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 December 2000) |
Role | System Analyst |
Correspondence Address | The White Cottage Carrs Road Buckenham Norwich Norfolk NR13 4HL |
Director Name | Mrs Sylvia Jackson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 03 July 2015) |
Role | Housewife |
Correspondence Address | 10 Downing Court Gainsborough Road Finchley London N12 8BN |
Secretary Name | Mr Brian Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 15 Downing Court Finchley London N12 8BN |
Secretary Name | Mrs Sylvia Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 September 2014) |
Role | Housewife |
Correspondence Address | 10 Downing Court Gainsborough Road Finchley London N12 8BN |
Director Name | Stanley Kirby |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 May 2013) |
Role | Retired |
Correspondence Address | 16 Downing Court 60 Gainsborough Road London N12 8BN |
Director Name | Salvator Gabay |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 952 High Road London N12 9RX |
Secretary Name | Mr Robin Baxter |
---|---|
Status | Resigned |
Appointed | 04 March 2016(28 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 5/25 Scrutton Street London EC2A 4HJ |
Secretary Name | Parkwood Management Company (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2016) |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Secretary Name | Mylako Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2016(28 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2016) |
Correspondence Address | 5/25 Scrutton Street London EC2A 4HJ |
Registered Address | C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,162 |
Net Worth | £64,042 |
Cash | £36,446 |
Current Liabilities | £646 |
Latest Accounts | 24 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
26 March 2024 | Total exemption full accounts made up to 24 December 2023 (6 pages) |
---|---|
6 September 2023 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 6 September 2023 (1 page) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
8 April 2023 | Total exemption full accounts made up to 24 December 2022 (6 pages) |
9 August 2022 | Total exemption full accounts made up to 24 December 2021 (6 pages) |
14 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Mylako Limited on 7 December 2021 (1 page) |
13 October 2021 | Registered office address changed from C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 24 December 2020 (6 pages) |
10 December 2020 | Director's details changed for Nicholas Alexei Rote on 10 December 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 24 December 2019 (6 pages) |
7 January 2020 | Termination of appointment of Robin Baxter as a secretary on 6 January 2020 (1 page) |
7 January 2020 | Appointment of Mylako Limited as a secretary on 6 January 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 24 December 2018 (6 pages) |
24 September 2018 | Total exemption full accounts made up to 24 December 2017 (6 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
1 November 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
29 June 2016 | Director's details changed for Astrid Tassi on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Astrid Tassi on 29 June 2016 (2 pages) |
7 March 2016 | Appointment of Mr Robin Baxter as a secretary on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Robin Baxter as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mylako Limited as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Mylako Limited as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mylako Limited as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Mylako Limited as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ on 4 March 2016 (1 page) |
17 September 2015 | Registered office address changed from C/O Pyramid House 952 High Road London N12 9RX to Pyramid House 956 High Road London N12 9RX on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from C/O Pyramid House 952 High Road London N12 9RX to Pyramid House 956 High Road London N12 9RX on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of a director (1 page) |
17 September 2015 | Annual return made up to 11 July 2015 no member list (4 pages) |
17 September 2015 | Termination of appointment of a director (1 page) |
17 September 2015 | Annual return made up to 11 July 2015 no member list (4 pages) |
16 September 2015 | Director's details changed for Nicholas Alexei Rote on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Nicholas Alexei Rote on 16 September 2015 (2 pages) |
20 August 2015 | Termination of appointment of Salvator Gabay as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Salvator Gabay as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Salvator Gabay as a director on 7 August 2015 (2 pages) |
16 July 2015 | Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages) |
16 July 2015 | Termination of appointment of Sylvia Jackson as a director on 3 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Sylvia Jackson as a director on 3 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages) |
16 July 2015 | Appointment of Astrid Tassi as a director on 10 July 2015 (3 pages) |
16 July 2015 | Appointment of Astrid Tassi as a director on 10 July 2015 (3 pages) |
16 July 2015 | Termination of appointment of Sylvia Jackson as a director on 3 July 2015 (2 pages) |
19 June 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
19 June 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
25 September 2014 | Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 10 Downing Court 60 Gainsborough Road North Finchley London N12 8BN to 952 High Road London N12 9RX on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Registered office address changed from 10 Downing Court 60 Gainsborough Road North Finchley London N12 8BN to 952 High Road London N12 9RX on 16 September 2014 (2 pages) |
21 July 2014 | Annual return made up to 11 July 2014 (16 pages) |
21 July 2014 | Annual return made up to 11 July 2014 (16 pages) |
3 April 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
3 April 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
24 March 2014 | Second filing of AP01 previously delivered to Companies House
|
24 March 2014 | Second filing of AP01 previously delivered to Companies House
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
4 July 2013 | Annual return made up to 27 June 2013 (15 pages) |
4 July 2013 | Annual return made up to 27 June 2013 (15 pages) |
20 June 2013 | Termination of appointment of Stanley Kirby as a director (2 pages) |
20 June 2013 | Appointment of Salvator Gabay as a director
|
20 June 2013 | Appointment of Salvator Gabay as a director
|
20 June 2013 | Termination of appointment of Stanley Kirby as a director (2 pages) |
30 April 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
30 April 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
27 June 2012 | Annual return made up to 25 June 2012 (15 pages) |
27 June 2012 | Annual return made up to 25 June 2012 (15 pages) |
17 May 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
17 May 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (15 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (15 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (15 pages) |
5 May 2011 | Total exemption small company accounts made up to 24 December 2010 (9 pages) |
5 May 2011 | Total exemption small company accounts made up to 24 December 2010 (9 pages) |
15 July 2010 | Annual return made up to 30 June 2010 (15 pages) |
15 July 2010 | Annual return made up to 30 June 2010 (15 pages) |
16 April 2010 | Total exemption full accounts made up to 24 December 2009 (12 pages) |
16 April 2010 | Total exemption full accounts made up to 24 December 2009 (12 pages) |
4 July 2009 | Annual return made up to 28/06/09 (6 pages) |
4 July 2009 | Annual return made up to 28/06/09 (6 pages) |
28 March 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
28 March 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
9 July 2008 | Annual return made up to 28/06/08 (4 pages) |
9 July 2008 | Annual return made up to 28/06/08 (4 pages) |
16 April 2008 | Total exemption full accounts made up to 24 December 2007 (11 pages) |
16 April 2008 | Total exemption full accounts made up to 24 December 2007 (11 pages) |
6 July 2007 | Annual return made up to 28/06/07 (4 pages) |
6 July 2007 | Annual return made up to 28/06/07 (4 pages) |
13 April 2007 | Total exemption full accounts made up to 24 December 2006 (12 pages) |
13 April 2007 | Total exemption full accounts made up to 24 December 2006 (12 pages) |
7 July 2006 | Annual return made up to 28/06/06 (4 pages) |
7 July 2006 | Annual return made up to 28/06/06 (4 pages) |
5 May 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: the white cottage carrs road buckenham norwich norfolk NR13 4HL (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: the white cottage carrs road buckenham norwich norfolk NR13 4HL (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
29 July 2005 | Annual return made up to 28/06/05 (4 pages) |
29 July 2005 | Annual return made up to 28/06/05 (4 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 10 downing court 60 gainsborough road north finchley london N12 8BN (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 10 downing court 60 gainsborough road north finchley london N12 8BN (1 page) |
13 April 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
5 July 2004 | Annual return made up to 28/06/04 (4 pages) |
5 July 2004 | Annual return made up to 28/06/04 (4 pages) |
6 May 2004 | Total exemption full accounts made up to 24 December 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 24 December 2003 (11 pages) |
12 August 2003 | Annual return made up to 28/06/03 (4 pages) |
12 August 2003 | Annual return made up to 28/06/03 (4 pages) |
14 April 2003 | Total exemption full accounts made up to 24 December 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 24 December 2002 (9 pages) |
22 November 2002 | Total exemption full accounts made up to 24 December 2001 (12 pages) |
22 November 2002 | Total exemption full accounts made up to 24 December 2001 (12 pages) |
5 July 2002 | Annual return made up to 28/06/02 (4 pages) |
5 July 2002 | Annual return made up to 28/06/02 (4 pages) |
4 July 2001 | Annual return made up to 28/06/01 (3 pages) |
4 July 2001 | Annual return made up to 28/06/01 (3 pages) |
3 May 2001 | Full accounts made up to 24 December 2000 (8 pages) |
3 May 2001 | Full accounts made up to 24 December 2000 (8 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
4 July 2000 | Annual return made up to 28/06/00
|
4 July 2000 | Annual return made up to 28/06/00
|
5 May 2000 | Full accounts made up to 24 December 1999 (8 pages) |
5 May 2000 | Full accounts made up to 24 December 1999 (8 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
27 July 1999 | Annual return made up to 28/06/99 (4 pages) |
27 July 1999 | Annual return made up to 28/06/99 (4 pages) |
16 May 1999 | Full accounts made up to 24 December 1998 (8 pages) |
16 May 1999 | Full accounts made up to 24 December 1998 (8 pages) |
26 July 1998 | Annual return made up to 28/06/98 (4 pages) |
26 July 1998 | Annual return made up to 28/06/98 (4 pages) |
17 April 1998 | Full accounts made up to 24 December 1997 (10 pages) |
17 April 1998 | Full accounts made up to 24 December 1997 (10 pages) |
10 September 1997 | Full accounts made up to 24 December 1996 (9 pages) |
10 September 1997 | Full accounts made up to 24 December 1996 (9 pages) |
10 July 1997 | Annual return made up to 28/06/97 (4 pages) |
10 July 1997 | Annual return made up to 28/06/97 (4 pages) |
23 June 1996 | Annual return made up to 28/06/96 (4 pages) |
23 June 1996 | Annual return made up to 28/06/96 (4 pages) |
21 May 1996 | Full accounts made up to 24 December 1995 (9 pages) |
21 May 1996 | Full accounts made up to 24 December 1995 (9 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 13 downing court 60 gainsborough road north finchley london N12 8BN (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 13 downing court 60 gainsborough road north finchley london N12 8BN (1 page) |
5 September 1995 | Full accounts made up to 24 December 1994 (9 pages) |
5 September 1995 | Full accounts made up to 24 December 1994 (9 pages) |
12 July 1995 | Annual return made up to 28/06/95 (4 pages) |
12 July 1995 | Annual return made up to 28/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 March 1988 | Incorporation (28 pages) |
1 March 1988 | Incorporation (28 pages) |