London
NW10 5SG
Director Name | Mr Nicholas Charles Astley Kirby |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Wilton Square London N1 3DL |
Director Name | Mrs Natasha Alexandra Astley Morrison |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Burrows Road London NW10 5SG |
Director Name | Michael Terence McHatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 2 weeks (resigned 16 January 1992) |
Role | Chartered Secretary |
Correspondence Address | 233 New Kings Road Parsons Green London SW6 4XE |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Director Name | Mr Richard Charles Withey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 4 Thornhill Bridge Wharf London N1 0RU |
Secretary Name | Simon John Withey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 21 Coburn Road London E1 |
Secretary Name | Christopher James Saltrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield 14 Victoria Road Fordingbridge Hampshire SP6 1DD |
Secretary Name | Debra Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2000) |
Role | Solicitor |
Correspondence Address | 56 Leaforis Road Waltham Cross Hertfordshire EN7 6NE |
Secretary Name | Mr Rodney Lee Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookshill Gate 55 Brookshill Harrow Weald Middlesex HA3 6RU |
Director Name | Mr Simon John Withey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2014) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60a North Gate Prince Albert Road London NW8 7EH |
Registered Address | Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6 at £0.3 | Nicholas Kirby & Natasha Kirby 99.90% Ordinary |
---|---|
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £7,955 |
Current Liabilities | £1,080 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
7 April 1995 | Delivered on: 27 April 1995 Satisfied on: 30 December 2014 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat situate and k/a flat c, 3 formosa street, maida vale in the city of westminster t/no: NGL611759. See the mortgage charge document for full details. Fully Satisfied |
---|
5 March 2024 | Confirmation statement made on 16 February 2024 with updates (4 pages) |
---|---|
17 August 2023 | Change of details for Mrs Natasha Alexandra Astley Foster as a person with significant control on 20 February 2023 (2 pages) |
16 August 2023 | Director's details changed for Mrs Natasha Alexandra Astley Foster on 20 February 2023 (2 pages) |
2 August 2023 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 2 August 2023 (1 page) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
23 February 2023 | Director's details changed for Mrs Natasha Alexandra Astley Foster on 22 February 2023 (2 pages) |
23 February 2023 | Change of details for Mrs Natasha Alexandra Astley Foster as a person with significant control on 22 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
28 February 2022 | Director's details changed for Mr Nicholas Charles Astley Kirby on 21 February 2022 (2 pages) |
28 February 2022 | Change of details for Mr Nicholas Charles Astley Kirby as a person with significant control on 21 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
23 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 March 2017 | Director's details changed for Natasha Alexandra Astley Kirby on 1 December 2016 (3 pages) |
9 March 2017 | Director's details changed for Natasha Alexandra Astley Kirby on 1 December 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
20 October 2016 | Director's details changed for Natasha Alexandra Astley Kirby on 6 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Natasha Alexandra Astley Kirby on 6 October 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 April 2016 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016 (1 page) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Natasha Alexandra Astley Kirby on 15 July 2015 (2 pages) |
22 February 2016 | Director's details changed for Nicholas Charles Astley Kirby on 15 July 2015 (2 pages) |
22 February 2016 | Director's details changed for Nicholas Charles Astley Kirby on 15 July 2015 (2 pages) |
22 February 2016 | Director's details changed for Natasha Alexandra Astley Kirby on 15 July 2015 (2 pages) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 September 2015 | Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 January 2015 | Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 123a Westbourne Park Road London W2 5QL on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 123a Westbourne Park Road London W2 5QL on 13 January 2015 (2 pages) |
30 December 2014 | Satisfaction of charge 1 in full (4 pages) |
30 December 2014 | Satisfaction of charge 1 in full (4 pages) |
26 November 2014 | Termination of appointment of Simon John Withey as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Nicholas Charles Astley Kirby as a director on 1 October 2014 (3 pages) |
26 November 2014 | Appointment of Natasha Alexandra Astley Kirby as a director on 1 October 2014 (3 pages) |
26 November 2014 | Appointment of Natasha Alexandra Astley Kirby as a director on 1 October 2014 (3 pages) |
26 November 2014 | Termination of appointment of Simon John Withey as a director on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Rodney Lee Berger as a secretary on 1 October 2014 (4 pages) |
26 November 2014 | Termination of appointment of Rodney Lee Berger as a secretary on 1 October 2014 (4 pages) |
26 November 2014 | Appointment of Natasha Alexandra Astley Kirby as a director on 1 October 2014 (3 pages) |
26 November 2014 | Appointment of Nicholas Charles Astley Kirby as a director on 1 October 2014 (3 pages) |
26 November 2014 | Appointment of Nicholas Charles Astley Kirby as a director on 1 October 2014 (3 pages) |
26 November 2014 | Termination of appointment of Simon John Withey as a director on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Rodney Lee Berger as a secretary on 1 October 2014 (4 pages) |
20 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
20 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 April 2014 | Annual return made up to 16 February 2014 Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 February 2014 Statement of capital on 2014-04-17
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
29 August 2012 | Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG on 29 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG on 29 August 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (9 pages) |
21 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (9 pages) |
7 June 2010 | S-div (2 pages) |
7 June 2010 | S-div (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
14 August 2008 | Return made up to 06/01/08; no change of members (6 pages) |
14 August 2008 | Return made up to 06/01/08; no change of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
17 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
15 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 06/01/99; full list of members (9 pages) |
15 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
15 March 2000 | Return made up to 06/01/99; full list of members (9 pages) |
15 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Return made up to 06/01/98; no change of members (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 2000 | Return made up to 06/01/98; no change of members (4 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
7 May 1997 | Return made up to 06/01/97; no change of members (4 pages) |
7 May 1997 | Return made up to 06/01/97; no change of members (4 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Return made up to 06/01/95; no change of members (4 pages) |
23 March 1995 | Return made up to 06/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 November 1993 | Resolutions
|
16 November 1993 | Resolutions
|
6 January 1992 | Incorporation (15 pages) |
6 January 1992 | Incorporation (15 pages) |