London
E8 4DG
Director Name | Mr Andy Morgan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Welford Lodge 116-118 Shirland Road London W9 2BT |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr John Howard Harris |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 285 Grays Inn Road London WC1X 8QN |
Secretary Name | Basil Vivian Samuel Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 285-287 Grays Inn Road London WC1X 8QN |
Director Name | Miss Gillian Susan Hooper |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Welford Lodge 116-118 Shirland Road London W9 2BT |
Secretary Name | Mrs Charlotte Alexandra Kimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 December 2019) |
Role | Account Manager |
Correspondence Address | 8 Herbert Gardens Chiswick London W4 3RD |
Director Name | Mr Jonathon Irwin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2015) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Welford Lodge Shirland Road London W9 2BT |
Director Name | Miss Donatella Maso |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2015(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2018) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Welford Lodge 116-118 Shirland Road London Greater London W9 2BT |
Secretary Name | Bennett Clarke & James (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2020) |
Correspondence Address | Regency House 4 Clarence Road Windsor SL4 5AD |
Secretary Name | Leete Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2021) |
Correspondence Address | 119-120 High Street Eton Windsor SL4 6AN |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Morgan 8.33% Ordinary |
---|---|
1 at £1 | Arvind Vasan 8.33% Ordinary |
1 at £1 | David James 8.33% Ordinary |
1 at £1 | Delroy Stephenson & Joanne Stephenson 8.33% Ordinary |
1 at £1 | Donatella Maso 8.33% Ordinary |
1 at £1 | M. Ahir 8.33% Ordinary |
1 at £1 | Marcus Eaves & Sally Humpreys 8.33% Ordinary |
1 at £1 | Miss C. Christie 8.33% Ordinary |
1 at £1 | Mr N. Angelopoulous 8.33% Ordinary |
1 at £1 | Mr P. Chiu & Mrs S. Chiu 8.33% Ordinary |
1 at £1 | Mr Satinder Singh 8.33% Ordinary |
1 at £1 | Raksha Starling & Luke Starling 8.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
29 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
8 July 2021 | Appointment of Managed Exit Limited as a secretary on 30 April 2021 (2 pages) |
8 July 2021 | Registered office address changed from C/O Manjit Ahir 5 Welford Lodge Shirland Road London W9 2BT to 266 Kingsland Road London E8 4DG on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Leete Secretarial Services Limited as a secretary on 30 April 2021 (1 page) |
8 February 2021 | Appointment of Leete Secretarial Services Limited as a secretary on 15 December 2020 (2 pages) |
8 February 2021 | Termination of appointment of Bennett Clarke & James as a secretary on 15 December 2020 (1 page) |
8 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 December 2019 | Appointment of Bennett Clarke & James as a secretary on 16 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Charlotte Alexandra Kimpton as a secretary on 16 December 2019 (1 page) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 August 2019 | Appointment of Mr Andy Morgan as a director on 29 August 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
13 December 2018 | Termination of appointment of Donatella Maso as a director on 13 December 2018 (1 page) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
18 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 December 2015 | Appointment of Miss Donatella Maso as a director on 1 December 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Miss Charlotte Alexandra Christie on 4 December 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Miss Charlotte Alexandra Christie on 4 December 2015 (3 pages) |
17 December 2015 | Appointment of Miss Donatella Maso as a director on 1 December 2015 (3 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Jonathon Irwin as a director on 19 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Jonathon Irwin as a director on 19 January 2015 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Appointment of Mr Jonathon Irwin as a director (2 pages) |
18 September 2012 | Appointment of Mr Jonathon Irwin as a director (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Manjit Ahir on 7 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Manjit Ahir on 7 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Manjit Ahir on 7 February 2012 (2 pages) |
19 December 2011 | Termination of appointment of Gillian Hooper as a director (1 page) |
19 December 2011 | Termination of appointment of Gillian Hooper as a director (1 page) |
13 December 2011 | Registered office address changed from Flat 11 Welford Lodge 116-118 Shirland Road London W9 2BT United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Flat 11 Welford Lodge 116-118 Shirland Road London W9 2BT United Kingdom on 13 December 2011 (1 page) |
12 December 2011 | Appointment of Manjit Ahir as a director (3 pages) |
12 December 2011 | Appointment of Manjit Ahir as a director (3 pages) |
15 August 2011 | Registered office address changed from Flat 2 116 Shirland Road London W9 2BT on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Flat 2 116 Shirland Road London W9 2BT on 15 August 2011 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 January 2011 | Termination of appointment of John Harris as a director (1 page) |
16 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
16 January 2011 | Termination of appointment of John Harris as a director (1 page) |
16 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 January 2010 | Director's details changed for John Howard Harris on 20 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (9 pages) |
31 January 2010 | Director's details changed for John Howard Harris on 20 January 2010 (2 pages) |
31 January 2010 | Secretary's details changed for Charlotte Alexandra Christie on 20 January 2010 (1 page) |
31 January 2010 | Secretary's details changed for Charlotte Alexandra Christie on 20 January 2010 (1 page) |
31 January 2010 | Director's details changed for Gillian Susan Hooper on 20 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (9 pages) |
31 January 2010 | Director's details changed for Gillian Susan Hooper on 20 January 2010 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 January 2009 | Return made up to 14/01/09; full list of members (8 pages) |
25 January 2009 | Return made up to 14/01/09; full list of members (8 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
23 August 2006 | Return made up to 14/01/06; full list of members (5 pages) |
23 August 2006 | Return made up to 14/01/06; full list of members (5 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 285-287 grays inn road london WC1X 8QN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 285-287 grays inn road london WC1X 8QN (1 page) |
18 May 2006 | Return made up to 14/01/05; full list of members (10 pages) |
18 May 2006 | Return made up to 14/01/05; full list of members (10 pages) |
17 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 October 2004 | Return made up to 14/01/01; full list of members (9 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: austin house 285/287 grays inn road london WC1X 8QF (1 page) |
13 October 2004 | Return made up to 14/01/00; full list of members (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 October 2004 | Return made up to 14/01/04; full list of members (9 pages) |
13 October 2004 | Return made up to 14/01/00; full list of members (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 October 2004 | Return made up to 14/01/02; full list of members (9 pages) |
13 October 2004 | Return made up to 14/01/99; full list of members (9 pages) |
13 October 2004 | Return made up to 14/01/99; full list of members (9 pages) |
13 October 2004 | Return made up to 14/01/03; full list of members (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 October 2004 | Return made up to 14/01/01; full list of members (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 October 2004 | Return made up to 14/01/02; full list of members (9 pages) |
13 October 2004 | Return made up to 14/01/04; full list of members (9 pages) |
13 October 2004 | Return made up to 14/01/03; full list of members (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: austin house 285/287 grays inn road london WC1X 8QF (1 page) |
7 October 2004 | Restoration by order of the court (2 pages) |
7 October 2004 | Restoration by order of the court (2 pages) |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1998 | Return made up to 14/01/98; full list of members (6 pages) |
20 August 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
6 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
30 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 April 1995 | Return made up to 14/01/95; full list of members (6 pages) |
26 April 1995 | Return made up to 14/01/95; full list of members (6 pages) |
9 June 1988 | Incorporation (14 pages) |
9 June 1988 | Incorporation (14 pages) |