B-1200 Brussels
Foreign
Director Name | Mr Adrian Paul West |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(31 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mrs Angela Messer Weinman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | IT Manager |
Country of Residence | United States |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Michel Lupiac |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Lisa Janine Hulyer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mrs Tatsiana Bulat |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Simona Gualtieri |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 April 2023(34 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Craig Lee Bates |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | The Old Vicarage Grimley Worcestershire WR2 6LT |
Director Name | Meenakshi Bedi |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1995) |
Role | Marketing Manager |
Correspondence Address | 134 Sinclair Road London W14 0NL |
Secretary Name | Meenakshi Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 134 Sinclair Road London W14 0NL |
Director Name | Lorraine Mallorie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | 4 Addisland Court Holland Villas Road London W14 8DA |
Director Name | Ms Monica Russo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 09 July 2012) |
Role | British Airways Cabin Crew |
Country of Residence | England |
Correspondence Address | 8/22 Sinclair Gardens London W14 0AT |
Director Name | Adrian Paul West |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 July 2007) |
Role | Information Officer |
Correspondence Address | 15 Gordon Road Finchley London N3 1EL |
Director Name | Ms Lisa Janine Hulyer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 13 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Ms Lisa Janine Hulyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 13 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Zoe Treharne- Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2004) |
Role | Banker |
Correspondence Address | Flat 6 134 Sinclair Road West Kensington London W14 0NL |
Director Name | Alan Stamp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2006) |
Role | Airline Crew |
Correspondence Address | 134 Sinclair Road London W14 0NL |
Director Name | Ooi Darragh |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 2010) |
Role | PR Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 134 Sinclair Road London W14 0NL |
Director Name | Danuta Urszula Nicole |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 November 2014) |
Role | Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Gracinda De Almeida |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 April 2013(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2021) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
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 Kuk & Angela Chow 10.00% Ordinary |
---|---|
1 at £1 | Gregory Weinman & Ms Angela Weinman 10.00% Ordinary |
1 at £1 | Lisa Hulyer 10.00% Ordinary |
1 at £1 | Miss Cindy Almeida 10.00% Ordinary |
1 at £1 | Mr Adam Watson-brown 10.00% Ordinary |
1 at £1 | Mr Adrian West 10.00% Ordinary |
1 at £1 | Mr Jack Nicole 10.00% Ordinary |
1 at £1 | Mr Martin Chitty 10.00% Ordinary |
1 at £1 | Randal Juliano Pereira Pinto 10.00% Ordinary |
1 at £1 | William Bennett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Gracinda De Almeida as a director on 24 July 2018 (1 page) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Managed Exit Limited as a secretary on 18 February 2018 (2 pages) |
2 March 2018 | Registered office address changed from 134 Sinclair Road 134 Sinclair Road London W14 0NL United Kingdom to 266 Kingsland Road London E8 4DG on 2 March 2018 (1 page) |
19 February 2018 | Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to 134 Sinclair Road 134 Sinclair Road London W14 0NL on 19 February 2018 (1 page) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Termination of appointment of Danuta Urszula Nicole as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Danuta Urszula Nicole as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Danuta Urszula Nicole as a director on 5 November 2014 (1 page) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Gracinda De Almeida as a director (2 pages) |
17 April 2013 | Appointment of Gracinda De Almeida as a director (2 pages) |
31 January 2013 | Termination of appointment of Lisa Hulyer as a director (1 page) |
31 January 2013 | Termination of appointment of Lisa Hulyer as a director (1 page) |
31 January 2013 | Termination of appointment of Lisa Hulyer as a secretary (1 page) |
31 January 2013 | Termination of appointment of Lisa Hulyer as a secretary (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 November 2012 | Appointment of Danuta Urszula Nicole as a director (2 pages) |
6 November 2012 | Appointment of Danuta Urszula Nicole as a director (2 pages) |
24 October 2012 | Termination of appointment of Monica Russo as a director (1 page) |
24 October 2012 | Termination of appointment of Monica Russo as a director (1 page) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Registered office address changed from 13 Tudor Way Windsor Berkshire SL4 5LT on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 13 Tudor Way Windsor Berkshire SL4 5LT on 19 July 2012 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 August 2010 | Termination of appointment of Ooi Darragh as a director (1 page) |
10 August 2010 | Termination of appointment of Ooi Darragh as a director (1 page) |
19 July 2010 | Director's details changed for Adam Watson-Brown on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ooi Darragh on 2 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Monica Russo on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ooi Darragh on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Adam Watson-Brown on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Monica Russo on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ooi Darragh on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Adam Watson-Brown on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Monica Russo on 2 October 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Director's change of particulars / monica russo / 10/10/2007 (1 page) |
27 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
27 July 2009 | Director and secretary's change of particulars / lisa hulyer / 10/10/2008 (1 page) |
27 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
27 July 2009 | Director's change of particulars / monica russo / 10/10/2007 (1 page) |
27 July 2009 | Director and secretary's change of particulars / lisa hulyer / 10/10/2008 (1 page) |
1 June 2009 | Return made up to 25/07/08; full list of members (8 pages) |
1 June 2009 | Return made up to 25/07/08; full list of members (8 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 134 sinclair road london W14 0NL (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 134 sinclair road london W14 0NL (1 page) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
30 August 2007 | Return made up to 28/06/07; no change of members (8 pages) |
30 August 2007 | Return made up to 28/06/07; no change of members (8 pages) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Return made up to 28/06/06; full list of members
|
2 August 2006 | Return made up to 28/06/06; full list of members
|
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members
|
1 August 2005 | Return made up to 28/06/05; full list of members
|
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members
|
13 July 2004 | Return made up to 28/06/04; full list of members
|
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
27 July 2002 | Return made up to 28/06/02; full list of members (11 pages) |
27 July 2002 | Return made up to 28/06/02; full list of members (11 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members
|
17 July 2001 | Return made up to 28/06/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members
|
4 August 2000 | Return made up to 28/06/00; full list of members
|
28 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 October 1999 | Return made up to 28/06/99; full list of members
|
5 October 1999 | Return made up to 28/06/99; full list of members
|
13 July 1998 | Return made up to 28/06/98; full list of members (13 pages) |
13 July 1998 | Return made up to 28/06/98; full list of members (13 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
25 November 1996 | Return made up to 28/06/96; full list of members (6 pages) |
25 November 1996 | Return made up to 28/06/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1994 (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1994 (6 pages) |
8 January 1996 | Notice of resolution removing auditor (1 page) |
8 January 1996 | Notice of resolution removing auditor (1 page) |
29 August 1995 | Return made up to 28/06/95; no change of members (6 pages) |
29 August 1995 | Return made up to 28/06/95; no change of members (6 pages) |
28 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|
7 October 1988 | Incorporation (13 pages) |
7 October 1988 | Incorporation (13 pages) |