London
NW6 6BS
Director Name | Ms Anna Feruglio Dal Dan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 September 2010(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brondesbury Road London NW6 6BS |
Director Name | Mrs Antoinette Halliday |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hardinge Road London NW10 3PJ |
Secretary Name | Mrs Antoinette Halliday |
---|---|
Status | Current |
Appointed | 16 September 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 48 Hardinge Road London NW10 3PJ |
Director Name | Dewi Wynn Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 October 1993(1 year after company formation) |
Appointment Duration | 8 years (resigned 18 October 2001) |
Role | Computer Operations Manager |
Correspondence Address | Flat C 48 Brondesbury Road London NW6 6BS |
Director Name | Antoinette Halliday |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 year after company formation) |
Appointment Duration | 8 years (resigned 18 October 2001) |
Role | Musician |
Correspondence Address | 173 Walm Lane Willesden Green London NW2 3AY |
Director Name | Alan Eric Manning Moulder |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 year after company formation) |
Appointment Duration | 8 years (resigned 18 October 2001) |
Role | Sound Engineer/Producer |
Correspondence Address | Flat A 48 Brondesbury Road London NW6 6BS |
Secretary Name | Dewi Wynn Davies |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 13 October 1993(1 year after company formation) |
Appointment Duration | 8 years (resigned 18 October 2001) |
Role | Computer Operations Manager |
Correspondence Address | Flat C 48 Brondesbury Road London NW6 6BS |
Director Name | Leye Afolabi Ajayi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2008) |
Role | Surgeon |
Correspondence Address | 48c Brondesbury Road Kilburn London NW6 6BS |
Director Name | Mark Vincent Ellis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 September 2019) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 6 Milman Road Queens Park London NW6 6EN |
Secretary Name | Mark Vincent Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 September 2019) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 6 Milman Road Queens Park London NW6 6EN |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Flat 1 48 Brondesbury Road London NW6 6BS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Anna Feruglio Dal Dan 33.33% Ordinary |
---|---|
1 at £1 | David Howard Isaacs 33.33% Ordinary |
1 at £1 | Mark Vincent Ellis 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
21 October 2022 | Registered office address changed from 48 Hardinge Road London NW10 3PJ England to Flat 1 48 Brondesbury Road London NW6 6BS on 21 October 2022 (1 page) |
14 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
11 December 2019 | Registered office address changed from 41 Great Portland Street London W1W 7LA England to 48 Hardinge Road London NW10 3PJ on 11 December 2019 (1 page) |
9 December 2019 | Cessation of Mark Vincent Ellis as a person with significant control on 16 September 2019 (1 page) |
9 December 2019 | Notification of Antoinette Halliday as a person with significant control on 16 September 2019 (2 pages) |
25 September 2019 | Appointment of Mrs Antoinette Halliday as a director on 16 September 2019 (2 pages) |
25 September 2019 | Appointment of Mrs Antoinette Halliday as a secretary on 16 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Mark Vincent Ellis as a director on 16 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Mark Vincent Ellis as a secretary on 16 September 2019 (1 page) |
20 November 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
7 September 2016 | Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL to 41 Great Portland Street London W1W 7LA on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL to 41 Great Portland Street London W1W 7LA on 7 September 2016 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
12 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
27 October 2010 | Cancellation of shares. Statement of capital on 27 October 2010
|
27 October 2010 | Cancellation of shares. Statement of capital on 27 October 2010
|
26 September 2010 | Appointment of Ms Anna Feruglio Dal Dan as a director (2 pages) |
26 September 2010 | Appointment of Ms Anna Feruglio Dal Dan as a director (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mark Vincent Ellis on 13 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David Howard Isaacs on 13 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David Howard Isaacs on 13 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Vincent Ellis on 13 October 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 48 brondesbury road london NW6 6BS (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 48 brondesbury road london NW6 6BS (1 page) |
21 April 2009 | Return made up to 13/10/08; full list of members (5 pages) |
21 April 2009 | Return made up to 13/10/08; full list of members (5 pages) |
20 April 2009 | Appointment terminated director leye ajayi (1 page) |
20 April 2009 | Appointment terminated director leye ajayi (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2008 | Return made up to 13/10/07; full list of members (4 pages) |
29 February 2008 | Return made up to 13/10/07; full list of members (4 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
20 December 2005 | Return made up to 13/10/05; full list of members (8 pages) |
20 December 2005 | Return made up to 13/10/05; full list of members (8 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 November 2004 | Return made up to 13/10/04; full list of members
|
26 November 2004 | Return made up to 13/10/04; full list of members
|
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
21 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 November 2002 | Return made up to 13/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 13/10/02; full list of members (8 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Return made up to 13/10/01; full list of members
|
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | Return made up to 13/10/01; full list of members
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Director resigned (2 pages) |
9 November 2001 | Director resigned (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Return made up to 13/10/99; full list of members (8 pages) |
12 June 2001 | Return made up to 13/10/97; no change of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
12 June 2001 | Return made up to 13/10/99; full list of members (8 pages) |
12 June 2001 | Return made up to 13/10/00; no change of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
12 June 2001 | Return made up to 13/10/98; no change of members (6 pages) |
12 June 2001 | Return made up to 13/10/98; no change of members (6 pages) |
12 June 2001 | Return made up to 13/10/97; no change of members (6 pages) |
12 June 2001 | Restoration by order of the court (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
12 June 2001 | Return made up to 13/10/00; no change of members (6 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
12 June 2001 | Restoration by order of the court (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
18 December 1995 | Return made up to 13/10/95; no change of members (4 pages) |
18 December 1995 | Return made up to 13/10/95; no change of members (4 pages) |