Jalan Steiakasih 8
Bukit Damonsara
Kl 50490
Malaysia
Director Name | Mr George William Bland |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88a Elgin Avenue London W9 2HD |
Director Name | Dinos Daborn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1994) |
Role | Investment Banker |
Correspondence Address | 88 Elgin Avenue London W9 2HD |
Director Name | Paul William Humphreys |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 November 2005) |
Role | Surveyor |
Correspondence Address | 106 Brompton Park Crescent London SW6 1SP |
Secretary Name | Mrs Paloma Jessica Daborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 88 Elgin Avenue London W9 2HD |
Director Name | Timothy Charles Fry |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 1998) |
Role | Chartered Surveyor |
Correspondence Address | Flat A 88 Elgin Avenue London W9 2HD |
Secretary Name | Camille Lane |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 1998) |
Role | Journalist |
Correspondence Address | Flat A 88 Elgin Avenue London W9 2HD |
Secretary Name | Paul William Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | 106 Brompton Park Crescent London SW6 1SP |
Secretary Name | Mr Gary Neville Toulson |
---|---|
Status | Resigned |
Appointed | 13 November 2005(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Culver Drive Oxted Surrey RH8 9HP |
Director Name | Adam Tudor |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Mr Costantino Tenuta |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2011(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88e Elgin Avenue London W9 2HD |
Director Name | Mr Mark Hankinson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 20 November 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 88a Elgin Avenue London W9 2HD |
Secretary Name | Sam Vann Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2010(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2022) |
Correspondence Address | 31 Lee View Enfield Middlesex EN2 8RY |
Registered Address | 88a Elgin Avenue London W9 2HD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | Ian Stuart Fry & Rosanna Chang Fukuda 33.33% Ordinary |
---|---|
1 at £1 | M.a. Hankinson & Mrs L.a. Hankinson 33.33% Ordinary |
1 at £1 | Miss Indrani Vanniasingham 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,044 |
Gross Profit | £9,044 |
Net Worth | £6,556 |
Cash | £6,562 |
Current Liabilities | £1,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 October 2022 | Registered office address changed from C/O Sam Vann Consultants 31 Lee View Enfield Middlesex EN2 8RY to 88a Elgin Avenue London W9 2HD on 3 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Sam Vann Consultants as a secretary on 1 October 2022 (1 page) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 September 2022 | Director's details changed for Mr George William Bland on 20 September 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
21 February 2020 | Appointment of Mr George William Bland as a director on 15 February 2020 (2 pages) |
22 November 2019 | Termination of appointment of Mark Hankinson as a director on 20 November 2019 (1 page) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
10 November 2014 | Appointment of Mr Mark Hankinson as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mark Hankinson as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mark Hankinson as a director on 4 November 2014 (2 pages) |
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
15 February 2014 | Termination of appointment of Adam Tudor as a director on 6 January 2014 (1 page) |
15 February 2014 | Termination of appointment of Costantino Tenuta as a director on 9 May 2013 (1 page) |
15 February 2014 | Termination of appointment of Adam Tudor as a director on 6 January 2014 (1 page) |
15 February 2014 | Termination of appointment of Costantino Tenuta as a director on 9 May 2013 (1 page) |
15 February 2014 | Termination of appointment of Adam Tudor as a director on 6 January 2014 (1 page) |
15 February 2014 | Termination of appointment of Costantino Tenuta as a director on 9 May 2013 (1 page) |
15 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
15 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
10 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Appointment of Mr Costantino Tenuta as a director on 7 April 2011 (2 pages) |
26 September 2011 | Appointment of Mr Costantino Tenuta as a director on 7 April 2011 (2 pages) |
26 September 2011 | Appointment of Mr Costantino Tenuta as a director on 7 April 2011 (2 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Miss Indrani Vanniasingham on 3 January 2010 (2 pages) |
28 June 2010 | Termination of appointment of Gary Toulson as a secretary (1 page) |
28 June 2010 | Registered office address changed from 6 Culver Drive Oxted Surrey RH8 9HP on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Adam Tudor on 1 October 2009 (2 pages) |
28 June 2010 | Appointment of Sam Vann Consultants as a secretary (2 pages) |
28 June 2010 | Director's details changed for Adam Tudor on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Miss Indrani Vanniasingham on 3 January 2010 (2 pages) |
28 June 2010 | Termination of appointment of Gary Toulson as a secretary (1 page) |
28 June 2010 | Appointment of Sam Vann Consultants as a secretary (2 pages) |
28 June 2010 | Director's details changed for Adam Tudor on 1 October 2009 (2 pages) |
28 June 2010 | Registered office address changed from 6 Culver Drive Oxted Surrey RH8 9HP on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Miss Indrani Vanniasingham on 3 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 July 2009 | Return made up to 03/01/09; full list of members (4 pages) |
11 July 2009 | Return made up to 03/01/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 May 2008 | Director appointed adam tudor (2 pages) |
15 May 2008 | Director appointed adam tudor (2 pages) |
13 May 2008 | Return made up to 03/01/08; full list of members (3 pages) |
13 May 2008 | Return made up to 03/01/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
21 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 6 culver drive oxted surrey RH8 9HP (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 6 culver drive oxted surrey RH8 9HP (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 03/01/06; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 03/01/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: the gables pit lane edenbridge kent TN8 6BD (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: the gables pit lane edenbridge kent TN8 6BD (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members
|
27 January 2005 | Return made up to 03/01/05; full list of members
|
27 January 2005 | Return made up to 03/01/04; full list of members (7 pages) |
27 January 2005 | Return made up to 03/01/04; full list of members (7 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 88,elgin avenue, london. W9 2HD (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 88,elgin avenue, london. W9 2HD (1 page) |
6 August 2003 | Return made up to 03/01/00; full list of members (7 pages) |
6 August 2003 | Return made up to 03/01/99; full list of members
|
6 August 2003 | Return made up to 03/01/03; full list of members (7 pages) |
6 August 2003 | Return made up to 03/01/03; full list of members (7 pages) |
6 August 2003 | Return made up to 03/01/02; full list of members (7 pages) |
6 August 2003 | Return made up to 03/01/01; full list of members (7 pages) |
6 August 2003 | Return made up to 03/01/99; full list of members
|
6 August 2003 | Return made up to 03/01/00; full list of members (7 pages) |
6 August 2003 | Return made up to 03/01/02; full list of members (7 pages) |
6 August 2003 | Return made up to 03/01/01; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 June 1998 | Return made up to 03/01/98; no change of members (4 pages) |
4 June 1998 | Return made up to 03/01/98; no change of members (4 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1995 | Return made up to 02/01/95; no change of members (4 pages) |
21 March 1995 | Return made up to 02/01/95; no change of members (4 pages) |
3 January 1989 | Incorporation (9 pages) |
3 January 1989 | Incorporation (9 pages) |