Maida Vale
London
W9 2NT
Director Name | Ana Maria Funcasta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1998(7 years, 12 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Elgin Avenue London W9 2NT |
Director Name | Mr Andrew Bailey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2001(11 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 7 Cicada Road Wandsworth London SW18 2NN |
Director Name | Mr Christopher Doukaki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Buckingham Avenue London N20 9DG |
Secretary Name | Mr Andrew Bailey |
---|---|
Status | Current |
Appointed | 30 November 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Cicada Road London SW18 2NN |
Director Name | Dr Helen Smale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Miss Norma Raja-Nongchik |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1993) |
Role | Banker |
Correspondence Address | Flat 2 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Mr Mark Jonathan Wilkinson Waind |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1993) |
Role | Banker |
Correspondence Address | Flat 2 162 Elgin Avenue Maida Vale London W9 2NT |
Secretary Name | Mr Mark Jonathan Wilkinson Waind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Flat 2 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Christopher Michael Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1996) |
Role | Sales And Marketing Manager |
Correspondence Address | Flat 3 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Margot Joan Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1996) |
Role | Registered General Nurse |
Correspondence Address | Flat 3 162 Elgin Avenue Maida Vale London W9 2NT |
Secretary Name | Kathryn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 1998) |
Role | Personnel Manager |
Correspondence Address | Flat 2 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Michael John Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1996) |
Role | Sales Manager |
Correspondence Address | Garden Flat 162 Elgin Avenue London W9 2NT |
Director Name | Kathryn Morris |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1998) |
Role | Personnel Manager |
Correspondence Address | Flat 2 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Susi Sorensen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 March 1998) |
Role | Consultant |
Correspondence Address | Flat 4 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | James Richard Orman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2003) |
Role | Investment Manager |
Correspondence Address | 103 Eastbourne Mews London W2 6LQ |
Secretary Name | Susi Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 1998) |
Role | Company Director |
Correspondence Address | Flat 4 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Paul Freegard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 162 Elgin Avenue London W9 2NT |
Secretary Name | James Richard Orman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2003) |
Role | Secretary |
Correspondence Address | 162 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Mr Robin Digby Gaffill Smale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 December 2019) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Flat 4 162 Elgin Avenue London W9 2NT |
Secretary Name | Mr Andrew Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2005) |
Role | Marketing Person |
Country of Residence | England |
Correspondence Address | 7 Cicada Road Wandsworth London SW18 2NN |
Secretary Name | Mr Robin Digby Gaffill Smale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 November 2019) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Flat 4 162 Elgin Avenue London W9 2NT |
Director Name | Dr Helen Smale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(29 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 162 Elgin Avenue Elgin Avenue London W9 2NT |
Registered Address | 162 Elgin Avenue London W9 2NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alistair David John Nicholson 20.00% Ordinary |
---|---|
1 at £1 | Ana Maria Funcasta 20.00% Ordinary |
1 at £1 | Andrew John Bailey 20.00% Ordinary |
1 at £1 | Christopher Doukaki 20.00% Ordinary |
1 at £1 | Robin Smale 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206 |
Cash | £3,767 |
Current Liabilities | £3,561 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
13 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
13 December 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 June 2020 | Secretary's details changed for Mr Andy Bailey on 10 June 2020 (1 page) |
11 March 2020 | Appointment of Dr Helen Smale as a director on 11 March 2020 (2 pages) |
6 December 2019 | Appointment of Ms Helen Smale as a director on 6 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Ms Helen Smale on 6 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Robin Digby Gaffill Smale as a director on 6 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Helen Smale as a director on 6 December 2019 (1 page) |
30 November 2019 | Termination of appointment of Robin Digby Gaffill Smale as a secretary on 30 November 2019 (1 page) |
30 November 2019 | Appointment of Mr Andy Bailey as a secretary on 30 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
11 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 October 2015 | Director's details changed for Mr Christopher Doukaki on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mr Christopher Doukaki on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
5 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Director's details changed for Christopher Doukaki on 15 October 2011 (2 pages) |
4 November 2011 | Registered office address changed from 162 Elgin Avenue Maida Vale London W9 on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Christopher Doukaki on 15 October 2011 (2 pages) |
4 November 2011 | Registered office address changed from 162 Elgin Avenue Maida Vale London W9 on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Ana Maria Funcasta on 15 October 2011 (2 pages) |
4 November 2011 | Registered office address changed from 162 Elgin Avenue Maida Vale London W9 on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Ana Maria Funcasta on 15 October 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 (14 pages) |
21 October 2010 | Annual return made up to 16 October 2010 (14 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Return made up to 03/10/07; full list of members (8 pages) |
31 October 2007 | Return made up to 03/10/07; full list of members (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 October 2006 | Return made up to 03/10/06; no change of members
|
24 October 2006 | Return made up to 03/10/06; no change of members
|
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 October 2005 | Return made up to 03/10/05; no change of members (8 pages) |
25 October 2005 | Return made up to 03/10/05; no change of members (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 03/10/04; full list of members (9 pages) |
13 December 2004 | Return made up to 03/10/04; full list of members (9 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 December 2003 | Return made up to 03/10/03; full list of members (9 pages) |
18 December 2003 | Return made up to 03/10/03; full list of members (9 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
4 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 April 2002 | Ad 07/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
25 April 2002 | Ad 07/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
29 November 2001 | Return made up to 03/10/01; full list of members (8 pages) |
29 November 2001 | Return made up to 03/10/01; full list of members (8 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
2 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
2 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 November 1999 | Return made up to 03/10/99; full list of members (8 pages) |
25 November 1999 | Return made up to 03/10/99; full list of members (8 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 January 1999 | Return made up to 03/10/98; full list of members
|
7 January 1999 | Return made up to 03/10/98; full list of members
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
17 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
22 October 1997 | Return made up to 03/10/97; full list of members
|
22 October 1997 | Return made up to 03/10/97; full list of members
|
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
18 December 1996 | Return made up to 03/10/96; full list of members
|
18 December 1996 | Return made up to 03/10/96; full list of members
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 47 maida vale london W9 1SH (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 47 maida vale london W9 1SH (1 page) |
25 October 1995 | Return made up to 03/10/95; no change of members
|
25 October 1995 | Return made up to 03/10/95; no change of members
|
31 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |