London
W9 2NT
Director Name | Olga Medenica |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2007(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 144 Elgin Avenue Maida Vale London W9 2NT |
Director Name | Mr William Hutton Surie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 144 Basement Elgin Avenue Maida Vale London W9 2NT |
Director Name | Hamed Ramani |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Elgin Avenue London W9 2NT |
Director Name | Mr Pero Maticevic |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(22 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 144 Elgin Avenue London W9 2NT |
Director Name | Tian Tang |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(22 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 144 Elgin Avenue London W9 2NT |
Secretary Name | Eileen Christina Dumig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993 |
Appointment Duration | 2 years, 3 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 144 Elgin Avenue London W9 2NT |
Director Name | Mr Vinod Rupert D`Cruz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 August 2007) |
Role | Barrister |
Correspondence Address | 144 Elgin Avenue London W9 2NT |
Director Name | Michael William Lansdown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 144 Elgin Avenue London W9 2NT |
Secretary Name | Michael William Lansdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 144 Elgin Avenue London W9 2NT |
Director Name | Lorita Pourian |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2009) |
Role | Accountant |
Correspondence Address | 144 Elgin Avenue London W9 2NT |
Director Name | Javier Villegas |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 18 November 2010(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 144 Elgin Avenue London W9 2NT |
Director Name | Mr Alexander Adam Zachary |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 144d Elgin Avenue Maida Vale London W9 2NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 144 Elgin Avenue London W9 2NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
2 at £1 | Pero Maticevic & Olga Medenica 40.00% Ordinary |
---|---|
1 at £1 | Hamed Rahmani 20.00% Ordinary |
1 at £1 | Ms Candice Leigh Clark & A. Adam Zachery 20.00% Ordinary |
1 at £1 | William Hutton-surie & Sarah Hutton-surie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,549 |
Cash | £4,158 |
Current Liabilities | £875 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 December 2016 | Registered office address changed from C/O Netto & Co the Light Box Unit 136 111 Power Road,Chiswick London W4 5PY to 144 Elgin Avenue London W9 2NT on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from C/O Netto & Co the Light Box Unit 136 111 Power Road,Chiswick London W4 5PY to 144 Elgin Avenue London W9 2NT on 13 December 2016 (1 page) |
1 July 2016 | Appointment of Mr Pero Maticevic as a director on 1 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Edward Ramani on 6 June 2015 (2 pages) |
1 July 2016 | Director's details changed for Edward Ramani on 6 June 2015 (2 pages) |
1 July 2016 | Appointment of Mr Pero Maticevic as a director on 1 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 May 2016 | Termination of appointment of Alexander Adam Zachary as a director on 1 April 2016 (2 pages) |
20 May 2016 | Appointment of Tian Tang as a director on 1 April 2016 (3 pages) |
20 May 2016 | Appointment of Tian Tang as a director on 1 April 2016 (3 pages) |
20 May 2016 | Termination of appointment of Alexander Adam Zachary as a director on 1 April 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 November 2013 | Registered office address changed from C/O C/O Netto & Co Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA United Kingdom on 17 November 2013 (1 page) |
17 November 2013 | Registered office address changed from C/O C/O Netto & Co Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA United Kingdom on 17 November 2013 (1 page) |
24 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Termination of appointment of Javier Villegas as a director on 30 June 2011 (1 page) |
29 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Termination of appointment of Javier Villegas as a director on 30 June 2011 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 May 2011 | Registered office address changed from Netto and Company Aim Viaduct Hardwicke Road London W4 5EA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Netto and Company Aim Viaduct Hardwicke Road London W4 5EA on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Registered office address changed from Netto and Company Aim Viaduct Hardwicke Road London W4 5EA on 9 May 2011 (1 page) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
7 December 2010 | Appointment of William Hutton Surie as a director (3 pages) |
7 December 2010 | Appointment of Edward Ramani as a director (3 pages) |
7 December 2010 | Appointment of Alexander Adam Zachary as a director (3 pages) |
7 December 2010 | Appointment of Javier Villegas as a director (2 pages) |
7 December 2010 | Appointment of Javier Villegas as a director (2 pages) |
7 December 2010 | Appointment of Edward Ramani as a director (3 pages) |
7 December 2010 | Appointment of William Hutton Surie as a director (3 pages) |
7 December 2010 | Appointment of Alexander Adam Zachary as a director (3 pages) |
22 June 2010 | Director's details changed for Olga Medenica on 2 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Olga Medenica on 2 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Olga Medenica on 2 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 June 2009 | Appointment terminated director lorita pourian (1 page) |
18 June 2009 | Appointment terminated director lorita pourian (1 page) |
14 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
14 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 August 2008 | Return made up to 28/04/08; full list of members (9 pages) |
5 August 2008 | Return made up to 28/04/08; full list of members (9 pages) |
29 July 2008 | Return made up to 28/04/06; change of members (6 pages) |
29 July 2008 | Return made up to 28/04/07; no change of members (6 pages) |
29 July 2008 | Return made up to 28/04/07; no change of members (6 pages) |
29 July 2008 | Return made up to 28/04/06; change of members (6 pages) |
13 May 2008 | Nc inc already adjusted 23/04/08 (1 page) |
13 May 2008 | Ad 23/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Nc inc already adjusted 23/04/08 (1 page) |
13 May 2008 | Ad 23/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
12 May 2008 | Director appointed lorita pourian (2 pages) |
12 May 2008 | Director appointed lorita pourian (2 pages) |
2 May 2008 | Appointment terminated director vinod d`cruz (1 page) |
2 May 2008 | Appointment terminated director vinod d`cruz (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
14 September 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 August 2005 | Return made up to 28/04/05; full list of members (6 pages) |
17 August 2005 | Return made up to 28/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
7 June 2002 | Return made up to 28/04/02; full list of members
|
7 June 2002 | Return made up to 28/04/02; full list of members
|
30 April 2002 | Resolutions
|
30 April 2002 | Nc inc already adjusted 23/04/02 (1 page) |
30 April 2002 | Nc inc already adjusted 23/04/02 (1 page) |
30 April 2002 | Resolutions
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
25 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
1 September 2000 | Return made up to 28/04/00; full list of members (7 pages) |
1 September 2000 | Return made up to 28/04/99; full list of members
|
1 September 2000 | Return made up to 28/04/00; full list of members (7 pages) |
1 September 2000 | Return made up to 28/04/99; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
31 July 1998 | Return made up to 28/04/98; no change of members (4 pages) |
31 July 1998 | Return made up to 28/04/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 April 1997 (6 pages) |
6 May 1998 | Full accounts made up to 30 April 1997 (6 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 28/04/97; no change of members
|
7 July 1997 | Return made up to 28/04/97; no change of members
|
3 April 1997 | Return made up to 28/04/96; full list of members (6 pages) |
3 April 1997 | Return made up to 28/04/96; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | New secretary appointed (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
25 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
28 April 1993 | Incorporation (18 pages) |
28 April 1993 | Incorporation (18 pages) |