London
WC2H 7AS
Director Name | Ms Susan Andrea Monty |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atc Cameo House 11 Bear Street London WC2H 7AS |
Director Name | Mr Nanji Varsani |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 119 119 Herbert Gardens, London London NW10 3BH |
Director Name | Loraine Davis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(34 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Proofreader |
Country of Residence | England |
Correspondence Address | 28 Hale Lane London NW7 3PN |
Director Name | Sidney Bonstin |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 March 2005) |
Role | Retired |
Correspondence Address | 1 Northway Crescent Mill Hill London NW7 3JP |
Director Name | Christopher Morrison Cocks |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1996) |
Role | Sales Executive |
Correspondence Address | 4 Northway Crescent Mill Hill London NW7 3JP |
Director Name | Anthony Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 1997) |
Role | Co Director |
Correspondence Address | 2 Northway Crescent Mill Hill NW7 3JP |
Director Name | Mark Walker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Business Development Manager |
Correspondence Address | 3 Northway Crescent Mill Hill London NW7 3JP |
Secretary Name | Christopher Morrison Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 4 Northway Crescent Mill Hill London NW7 3JP |
Director Name | Mr Simon Peter Jacobs |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 23 December 2015) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northway Crescent Mill Hill London NW7 3JP |
Secretary Name | Mr Simon Peter Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 January 2016) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northway Crescent Mill Hill London NW7 3JP |
Director Name | Alan John Palmer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2004) |
Role | Civil Servant |
Correspondence Address | 3 Northway Crescent London NW7 3JP |
Director Name | Rachael Lee Bogle |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 33 Westfield Gardens Kenton Harrow Middlesex HA3 9EH |
Director Name | Mr Deepak Mathur |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atc Cameo House 11 Bear Street London WC2H 7AS |
Secretary Name | Mrs Susan Andrea Monty |
---|---|
Status | Resigned |
Appointed | 14 January 2016(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 15 Hill Rise London NW11 6LY |
Registered Address | Atc Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 November 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
7 September 2022 | Appointment of Loraine Davis as a director on 19 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Deepak Mathur as a director on 19 May 2022 (1 page) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
27 November 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Miss Shaomin Tann on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Susan Andrea Monty as a secretary on 22 February 2018 (1 page) |
22 February 2018 | Registered office address changed from C/O Susan Monty 15 Hill Rise London NW11 6LY England to Atc Cameo House 11 Bear Street London WC2H 7AS on 22 February 2018 (1 page) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Director's details changed for Mr Nangi Varsani on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Nangi Varsani on 1 November 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mr Nangi Varsani as a director on 5 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mr Nangi Varsani as a director on 5 October 2017 (2 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
14 January 2016 | Appointment of Mr Deepak Mathur as a director on 23 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Simon Peter Jacobs as a director on 23 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Simon Peter Jacobs as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Deepak Mathur as a director on 23 December 2015 (2 pages) |
14 January 2016 | Appointment of Mrs Susan Andrea Monty as a secretary on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Simon Peter Jacobs as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mrs Susan Andrea Monty as a secretary on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Simon Peter Jacobs as a director on 23 December 2015 (1 page) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Registered office address changed from 4 Northway Crescent Mill Hill London NW7 3JP to C/O Susan Monty 15 Hill Rise London NW11 6LY on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 4 Northway Crescent Mill Hill London NW7 3JP to C/O Susan Monty 15 Hill Rise London NW11 6LY on 30 December 2015 (1 page) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Director's details changed for Miss Mary Tann on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Miss Mary Tann on 14 September 2015 (2 pages) |
31 August 2015 | Director's details changed for Miss Mary Tann on 10 February 2015 (2 pages) |
31 August 2015 | Director's details changed for Susan Andrea Monty on 1 April 2015 (2 pages) |
31 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Susan Andrea Monty on 1 April 2015 (2 pages) |
31 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Susan Andrea Monty on 1 April 2015 (2 pages) |
31 August 2015 | Director's details changed for Miss Mary Tann on 10 February 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 May 2015 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Administrative restoration application (4 pages) |
22 May 2015 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2015 | Administrative restoration application (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2015 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 May 2015 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2015 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2012 (5 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) |
31 August 2010 | Director's details changed for Susan Andrea Monty on 11 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Simon Peter Jacobs on 11 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Simon Peter Jacobs on 11 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mary Tann on 11 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Secretary's details changed for Simon Peter Jacobs on 11 August 2010 (1 page) |
31 August 2010 | Director's details changed for Susan Andrea Monty on 11 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Director's details changed for Mary Tann on 11 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Simon Peter Jacobs on 11 August 2010 (1 page) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director rachael bogle (1 page) |
13 August 2008 | Appointment terminated director rachael bogle (1 page) |
2 October 2007 | Return made up to 11/08/07; no change of members (8 pages) |
2 October 2007 | Return made up to 11/08/07; no change of members (8 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Return made up to 11/08/04; full list of members (9 pages) |
16 September 2004 | Return made up to 11/08/04; full list of members (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 September 2003 | Return made up to 11/08/03; full list of members (9 pages) |
14 September 2003 | Return made up to 11/08/03; full list of members (9 pages) |
11 December 2002 | Return made up to 11/08/02; full list of members (9 pages) |
11 December 2002 | Return made up to 11/08/02; full list of members (9 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 11/08/01; full list of members (8 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 11/08/01; full list of members (8 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 11/08/99; no change of members (6 pages) |
7 September 2001 | Return made up to 11/08/98; full list of members (8 pages) |
7 September 2001 | Return made up to 11/08/98; full list of members (8 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 1999 (9 pages) |
7 September 2001 | Return made up to 11/08/00; no change of members (6 pages) |
7 September 2001 | Return made up to 11/08/00; no change of members (6 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Total exemption full accounts made up to 31 March 1998 (9 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 1999 (9 pages) |
7 September 2001 | Return made up to 11/08/99; no change of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 1998 (9 pages) |
7 September 2001 | New director appointed (2 pages) |
6 September 2001 | Restoration by order of the court (1 page) |
6 September 2001 | Restoration by order of the court (1 page) |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 August 1997 | Return made up to 11/08/97; no change of members (6 pages) |
19 August 1997 | Return made up to 11/08/97; no change of members (6 pages) |
9 June 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 June 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 October 1996 | Return made up to 11/08/96; full list of members
|
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Return made up to 11/08/96; full list of members
|
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |