London
W14 8BH
Director Name | Kevin Paul Moss |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1999(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 34b Lower Addison Gardens London W14 8BH |
Director Name | Michael Howard Lawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Baker Street London W1M 1DJ |
Director Name | Miss Sancia Jasmine Wilson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 1999) |
Role | Legal Secretary |
Correspondence Address | 49 Hallam Street London W1N 5LL |
Secretary Name | Michael Howard Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 1999) |
Role | Company Director |
Correspondence Address | 64 Baker Street London W1M 1DJ |
Director Name | Jacqueline Gibbs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 May 2005) |
Role | Agent |
Correspondence Address | 34b Lower Addison Gardens London W14 8BH |
Director Name | Marsha Jane Paula Sinason |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 October 2011) |
Role | Psychologist P/T |
Country of Residence | United Kingdom |
Correspondence Address | 34b Lower Addison Gardens London W14 8BH |
Secretary Name | Barry McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | 34b Lower Addison Gardens London W14 8BH |
Director Name | Rania Zabadne |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 6 Sedgecombe Avenue Harrow Middlesex HA3 0HL |
Secretary Name | Robert Mallon |
---|---|
Status | Resigned |
Appointed | 01 September 2011(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 34b Lower Addison Gardens London W14 8BH |
Director Name | Mr Mohammed Anas Zabadne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 August 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 94 Shepherds Bush Road London W6 7LZ |
Registered Address | 7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner HA5 3QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Francesca Barra 25.00% Ordinary |
---|---|
1 at £1 | Kevin Paul Moss 25.00% Ordinary |
1 at £1 | Michael Howard Lawson 25.00% Ordinary |
1 at £1 | Rania Zabadne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,131 |
Current Liabilities | £150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 August 2020 | Termination of appointment of Mohammed Anas Zabadne as a director on 10 August 2020 (1 page) |
8 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Termination of appointment of Rania Zabadne as a director on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Mohammed Anas Zabadne as a director on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Rania Zabadne as a director on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Mohammed Anas Zabadne as a director on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Rania Zabadne as a director on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Mohammed Anas Zabadne as a director on 7 September 2015 (2 pages) |
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 34B Lower Addison Gardens London W14 8BH on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Robert Mallon as a secretary (1 page) |
19 March 2014 | Termination of appointment of Robert Mallon as a secretary (1 page) |
19 March 2014 | Registered office address changed from 34B Lower Addison Gardens London W14 8BH on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
13 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Appointment of Robert Mallon as a secretary (1 page) |
21 December 2011 | Appointment of Robert Mallon as a secretary (1 page) |
21 December 2011 | Appointment of Rania Zabadne as a director (2 pages) |
21 December 2011 | Appointment of Rania Zabadne as a director (2 pages) |
13 December 2011 | Termination of appointment of Barry Mccarthy as a secretary (1 page) |
13 December 2011 | Termination of appointment of Barry Mccarthy as a secretary (1 page) |
13 December 2011 | Termination of appointment of Marsha Sinason as a director (1 page) |
13 December 2011 | Termination of appointment of Marsha Sinason as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Miss Francesca Luisa Barra on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Marsha Jane Paula Sinason on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Francesca Luisa Barra on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Kevin Paul Moss on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Kevin Paul Moss on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Kevin Paul Moss on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Francesca Luisa Barra on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Marsha Jane Paula Sinason on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Marsha Jane Paula Sinason on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (3 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) |
11 April 2006 | Return made up to 15/12/05; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 15/12/05; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (9 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 December 2002 | Return made up to 15/12/02; full list of members
|
16 December 2002 | Return made up to 15/12/02; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 64 baker street london W1M 1DJ (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 15/12/99; full list of members (9 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 64 baker street london W1M 1DJ (1 page) |
10 August 2000 | Return made up to 15/12/99; full list of members (9 pages) |
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 15/12/98; change of members (6 pages) |
18 December 1998 | Return made up to 15/12/98; change of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
5 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
8 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: first floor (south) 84 baker street london W1M 1DL (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: first floor (south) 84 baker street london W1M 1DL (1 page) |
11 May 1995 | Return made up to 15/12/94; full list of members (4 pages) |
11 May 1995 | Return made up to 15/12/93; no change of members (6 pages) |
11 May 1995 | Return made up to 15/12/93; no change of members (6 pages) |