London
NW11 6RN
Director Name | Mr Edmondo Borasio |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 November 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat D 21 Clifton Gardens London W9 1AR |
Director Name | Ms Verity Jane Adams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(33 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Flat E 21 Clifton Gardens Maida Vale London W9 1AR |
Director Name | Mrs Arlene Sylvia Hyman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(33 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN |
Director Name | Verity Adams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat E 21 Clifton Gardens Maida Vale London W9 1AR |
Director Name | Mr Paul Michael Glyn Jacques Domenet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Copywriter |
Correspondence Address | 21a Clifton Gardens London W9 1AR |
Secretary Name | Ms Alison Domenet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 21a Clifton Gardens London W9 1AR |
Director Name | Tatebumi Isogai |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | Flat B 21 Clifton Gardens London W9 1AR |
Secretary Name | Verity Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 November 2015) |
Role | Teacher |
Correspondence Address | Flat E 21 Clifton Gardens Maida Vale London W9 1AR |
Director Name | Martin John Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2004) |
Role | Advertising |
Correspondence Address | 21a Clifton Gardens London W9 1AR |
Director Name | Ms Claire Linda Valoti |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Clifton Gardens London W9 1AR |
Registered Address | The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Claire Linda Valoti & Amir Hussain Nooriala 40.00% Ordinary |
---|---|
1 at £1 | Edmondo Borasio 20.00% Ordinary |
1 at £1 | Mr Philip Redman 20.00% Ordinary |
1 at £1 | Verity Adams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,678 |
Cash | £2,846 |
Current Liabilities | £6,731 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 25 March 2023 (8 pages) |
---|---|
4 December 2023 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 25 March 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 25 March 2021 (8 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
31 January 2021 | Total exemption full accounts made up to 25 March 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
16 September 2020 | Director's details changed for Mr Edmondo Borasio on 18 July 2020 (2 pages) |
17 February 2020 | Termination of appointment of Verity Adams as a director on 25 January 2020 (1 page) |
22 December 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
13 November 2019 | Appointment of Mr Edmondo Borasio as a director on 1 November 2019 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 25 March 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
29 January 2018 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 25 March 2017 (7 pages) |
23 May 2017 | Second filing of the annual return made up to 2 December 2015 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 2 December 2015 (22 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
12 May 2016 | Appointment of Mr John Philip Redman as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr John Philip Redman as a director on 1 May 2016 (2 pages) |
29 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
14 December 2015 | Termination of appointment of Claire Linda Valoti as a director on 27 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Claire Linda Valoti as a director on 27 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Verity Adams as a secretary on 27 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Verity Adams as a secretary on 27 November 2015 (1 page) |
11 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
22 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
22 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
22 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Appointment of Ms Claire Linda Valoti as a director (2 pages) |
2 July 2012 | Appointment of Ms Claire Linda Valoti as a director (2 pages) |
15 March 2012 | Termination of appointment of Claire Valoti as a director (1 page) |
15 March 2012 | Termination of appointment of Claire Valoti as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Registered office address changed from , 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT on 14 January 2011 (1 page) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 14 January 2011 (1 page) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Registered office address changed from , 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT on 14 January 2011 (1 page) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
23 November 2007 | Accounting reference date extended from 31/01/08 to 25/03/08 (1 page) |
23 November 2007 | Accounting reference date extended from 31/01/08 to 25/03/08 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 December 2006 | Return made up to 02/12/06; full list of members (4 pages) |
11 December 2006 | Return made up to 02/12/06; full list of members (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 February 2005 | Return made up to 22/12/04; full list of members
|
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 22/12/04; full list of members
|
16 February 2005 | Director resigned (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 March 2004 | Return made up to 11/01/04; full list of members (8 pages) |
2 March 2004 | Return made up to 11/01/04; full list of members (8 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 March 2002 | Return made up to 11/01/02; full list of members (8 pages) |
7 March 2002 | Return made up to 11/01/02; full list of members (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 8 school road ashford middlesex TW15 2BW (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 8 school road, ashford, middlesex TW15 2BW (1 page) |
13 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 March 1999 | Return made up to 11/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 11/01/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 March 1998 | Return made up to 11/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 11/01/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 April 1997 | Return made up to 11/01/97; no change of members
|
7 April 1997 | Return made up to 11/01/97; no change of members
|
22 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 2 clarendon road, ashford, middlesex, TW15 2QE (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 2 clarendon road ashford middlesex TW15 2QE (1 page) |
22 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
27 February 1996 | Return made up to 11/01/96; full list of members
|
27 February 1996 | Return made up to 11/01/96; full list of members
|
22 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
22 November 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |