North Kensington
London
W10 6ET
Director Name | Mr Rex Michael Illingworth Woodhouse |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147-149 Chesterton Road London W10 6ET |
Director Name | Fotis Nicholas Lykiardopulo |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Nigella Lucy Lawson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 month after company formation) |
Appointment Duration | 4 years (resigned 21 February 1995) |
Role | Journalist |
Correspondence Address | 147-149 Chesterton Road North Kensington London W10 6ET |
Director Name | Carsten Tolderlund |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 1991(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 1992) |
Role | Lawyer |
Correspondence Address | 147-149 Chesterton Road London W10 6ET |
Secretary Name | Stephen John Magrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 24 May 2017) |
Role | Stockbroker |
Correspondence Address | 9 Yomede Park Bath Somerset BA1 3LS |
Director Name | Mr James Robert Gregory |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 149 Chesterton Road London W10 6ET |
Director Name | Emma Bettine Davison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 1996) |
Role | Novelist |
Correspondence Address | Flat 6 149 Chesterton Road London W10 6ET |
Director Name | Gavin Howard James Griffiths |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 May 2003) |
Role | Shipping Agent/Broker |
Correspondence Address | Flat 5 147-149 Chesterton Road London W10 6ET |
Director Name | Siobhann Moraig Macleod |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2000) |
Role | Architect |
Correspondence Address | 149a Chesterton Road London W10 6ET |
Director Name | Cathie Alexandra Curran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 2007) |
Role | Architect |
Correspondence Address | 5 147/149 Chesterton Road London W10 6ET |
Director Name | Mrs Danielle Suzanne Lux |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2017) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 85 Revelstoke Road London SW18 5NL |
Director Name | Jane Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2009) |
Role | Marketing Director |
Correspondence Address | Flat 5 147-9 Chesterton Road London W10 6ET |
Director Name | Mr Nicholas Christopher Day |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Revelstoke Road London SW18 5NL |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Michael Peppiatt 14.29% Ordinary |
---|---|
10 at £1 | Mr Stephen John Magrath 14.29% Ordinary |
10 at £1 | Mrs Jieun Lee 14.29% Ordinary |
10 at £1 | Ms Danielle Suzanne Lux 14.29% Ordinary |
10 at £1 | Ms Dena Michelli 14.29% Ordinary |
10 at £1 | Ms Emma Cooper 14.29% Ordinary |
10 at £1 | Rose Roy & Lila Cecilia & El Paul 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,742 |
Cash | £5,032 |
Current Liabilities | £1,350 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 31 January 2024 with updates (5 pages) |
---|---|
30 November 2023 | Director's details changed for Fotis Nicholas Lykiardopulo on 27 November 2023 (2 pages) |
30 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
30 May 2022 | Appointment of Fotis Nicholas Lykiardopulo as a director on 3 May 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
22 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
2 October 2019 | Appointment of Mr Rex Michael Illingworth Woodhouse as a director on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Nicholas Christopher Day as a director on 30 September 2019 (1 page) |
18 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
10 January 2019 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 10 January 2019 (1 page) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
1 March 2018 | Termination of appointment of Danielle Suzanne Lux as a director on 30 September 2017 (1 page) |
1 March 2018 | Appointment of Mrs Georgina Mary Rose Michelli as a director on 30 September 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
24 May 2017 | Termination of appointment of Stephen John Magrath as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Stephen John Magrath as a secretary on 24 May 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 August 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
8 August 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
17 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 January 2012 | Director's details changed for Danielle Suzanne Lux on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Nicholas Day on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Danielle Suzanne Lux on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Nicholas Day on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Full accounts made up to 31 January 2011 (10 pages) |
1 September 2011 | Full accounts made up to 31 January 2011 (10 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Secretary's details changed for Stephen John Magrath on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Stephen John Magrath on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Stephen John Magrath on 3 February 2011 (2 pages) |
2 November 2010 | Section 519 (1 page) |
2 November 2010 | Section 519 (1 page) |
8 September 2010 | Full accounts made up to 31 January 2010 (12 pages) |
8 September 2010 | Full accounts made up to 31 January 2010 (12 pages) |
21 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Director appointed nicholas day (1 page) |
5 August 2009 | Full accounts made up to 31 January 2009 (10 pages) |
5 August 2009 | Director appointed nicholas day (1 page) |
5 August 2009 | Full accounts made up to 31 January 2009 (10 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 2 roberts house manor road ruislip middlesex HA4 7LA (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 2 roberts house manor road ruislip middlesex HA4 7LA (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
9 May 2009 | Appointment terminated director jane benson (1 page) |
9 May 2009 | Appointment terminated director jane benson (1 page) |
24 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
24 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 31 park street bath somerset BA1 2TF (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 31 park street bath somerset BA1 2TF (1 page) |
13 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 33 purlewent drive weston bath somerset BA1 4BA (1 page) |
13 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 33 purlewent drive weston bath somerset BA1 4BA (1 page) |
18 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
18 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 13/04/07; change of members (7 pages) |
4 June 2007 | Return made up to 13/04/07; change of members (7 pages) |
8 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
8 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
15 June 2006 | Return made up to 13/04/06; full list of members (8 pages) |
15 June 2006 | Return made up to 13/04/06; full list of members (8 pages) |
20 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
20 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 147-149 chesterton road north kensington london, W10 6ET (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 147-149 chesterton road north kensington london, W10 6ET (1 page) |
12 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
9 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
9 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
3 June 2004 | Return made up to 13/04/04; full list of members (8 pages) |
3 June 2004 | Return made up to 13/04/04; full list of members (8 pages) |
17 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
17 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
13 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
13 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
17 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
23 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 13/04/00; full list of members
|
12 May 2000 | Return made up to 13/04/00; full list of members
|
12 May 2000 | New director appointed (2 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
13 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
22 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
29 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
3 June 1996 | Return made up to 13/04/96; change of members (6 pages) |
3 June 1996 | Return made up to 13/04/96; change of members (6 pages) |
16 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
16 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
15 June 1995 | Return made up to 13/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
25 November 1994 | Accounts for a small company made up to 31 January 1994 (9 pages) |
26 September 1994 | Accounts for a small company made up to 31 January 1993 (9 pages) |
31 May 1994 | Return made up to 13/04/94; change of members (5 pages) |
29 June 1993 | Return made up to 13/04/93; no change of members
|
29 June 1993 | Director resigned;new director appointed (2 pages) |
13 February 1993 | Full accounts made up to 31 January 1992 (8 pages) |
20 January 1993 | Director resigned;new director appointed (2 pages) |
21 March 1991 | Memorandum and Articles of Association (14 pages) |
14 March 1991 | Registered office changed on 14/03/91 from: 2 baches street london N1 6UB (1 page) |
17 January 1991 | Incorporation (11 pages) |
17 January 1991 | Incorporation (11 pages) |