London
N3 2BN
Director Name | Sava Mintchev |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ophelia Gardens London NW2 1ST |
Secretary Name | Arrow Leasehold Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2017(25 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Trafalgar House London Road West Thurrock RM20 3JT |
Director Name | Christine Mary Laverty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Kpmg Peat Marwick 20 Farrington Street London EC4A 4PP |
Director Name | Stephen Treharne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Farringdon Street London EC4A 4AB |
Secretary Name | Christine Mary Laverty |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Kpmg Peat Marwick 20 Farrington Street London EC4A 4PP |
Director Name | John Haden Harris |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 1999) |
Role | Consultant Engineer |
Correspondence Address | 4 Hamlet Square London NW2 1SR |
Director Name | Ian Philip Beadnell Pease |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 March 2005) |
Role | Solicitor |
Correspondence Address | 23 Elsinore Gardens London NW3 1SS |
Secretary Name | John Haden Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 1999) |
Role | Consultant Engineer |
Correspondence Address | 4 Hamlet Square London NW2 1SR |
Director Name | Demitrauis Kitsis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2005) |
Role | Businessman |
Correspondence Address | 10 Hamlet Square London NW2 1SR |
Secretary Name | Ian Philip Beadnell Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2005) |
Role | Solicitor |
Correspondence Address | 23 Elsinore Gardens London NW3 1SS |
Secretary Name | Mr Clive Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(13 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dorset Mews London N3 2BN |
Registered Address | Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Clive Craig & Amalia Craig 20.00% Ordinary |
---|---|
1 at £1 | A. Baker 10.00% Ordinary |
1 at £1 | Clive Craig 10.00% Ordinary |
1 at £1 | K. Birkbeck 10.00% Ordinary |
1 at £1 | Negin Parvizi 10.00% Ordinary |
1 at £1 | Nenad Janjic 10.00% Ordinary |
1 at £1 | R. Lewkowitz 10.00% Ordinary |
1 at £1 | Raphael Barber 10.00% Ordinary |
1 at £1 | Sava Mintchev 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£417 |
Cash | £42 |
Current Liabilities | £459 |
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 | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
5 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
5 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 June 2018 | Secretary's details changed for Arrow Leasehold Management Ltd on 1 June 2018 (1 page) |
1 June 2018 | Registered office address changed from C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Termination of appointment of Clive Craig as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Arrow Leasehold Management Ltd as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
7 March 2017 | Appointment of Arrow Leasehold Management Ltd as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of Clive Craig as a secretary on 7 March 2017 (1 page) |
25 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Registered office address changed from Stephen Rosser Accountants 43 Bridge Road Grays Essex RM17 6BU to C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Stephen Rosser Accountants 43 Bridge Road Grays Essex RM17 6BU to C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Stephen Rosser Accountants 43 Bridge Road Grays Essex RM17 6BU to C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 6 March 2015 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 13 September 2011 (2 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
27 November 2008 | Return made up to 26/02/08; full list of members (6 pages) |
27 November 2008 | Return made up to 26/02/08; full list of members (6 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (4 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (4 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
2 June 2005 | Return made up to 26/02/05; full list of members (4 pages) |
2 June 2005 | Return made up to 26/02/05; full list of members (4 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
8 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
8 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
29 May 2003 | Return made up to 26/02/03; full list of members (8 pages) |
29 May 2003 | Return made up to 26/02/03; full list of members (8 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
2 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
23 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
23 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
19 April 2001 | Accounts made up to 30 June 2000 (13 pages) |
19 April 2001 | Accounts made up to 30 June 2000 (13 pages) |
25 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
25 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (10 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (10 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Return made up to 26/02/99; full list of members (5 pages) |
25 August 1999 | Return made up to 26/02/99; full list of members (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
10 August 1998 | Return made up to 26/02/98; full list of members (5 pages) |
10 August 1998 | Return made up to 26/02/98; full list of members (5 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page) |
15 May 1997 | Return made up to 26/02/97; full list of members (5 pages) |
15 May 1997 | Return made up to 26/02/97; full list of members (5 pages) |
24 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
24 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
5 March 1996 | Return made up to 26/02/96; full list of members (5 pages) |
5 March 1996 | Return made up to 26/02/96; full list of members (5 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 April 1995 | Return made up to 26/02/95; full list of members (12 pages) |
13 April 1995 | Return made up to 26/02/95; full list of members (12 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
12 March 1992 | Incorporation (19 pages) |
12 March 1992 | Incorporation (19 pages) |