London
NW3 3HS
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2016(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Director Name | Ramesh Pillai |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 14 July 1995) |
Role | Char Acc |
Correspondence Address | 37 Adamson Road London NW3 3HS |
Director Name | James Mark Cox-Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 1994) |
Role | Valuer |
Correspondence Address | 37b Adamson Road London NW3 3HS |
Secretary Name | Ramesh Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 1994) |
Role | Char Acc |
Correspondence Address | 37 Adamson Road London NW3 3HS |
Director Name | Nishma Chande |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2000) |
Role | Designer |
Correspondence Address | Flat D 37 Adamson Road London NW3 6HS |
Secretary Name | Nishma Chande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1995) |
Role | Designer |
Correspondence Address | Flat D 37 Adamson Road London NW3 6HS |
Director Name | Panos Manolopoulos |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Marketing Consultant |
Correspondence Address | 37 Adamson Road London NW3 3HS |
Secretary Name | Helena Manolopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 37 Adamson Road London NW3 3HS |
Secretary Name | Anuj Janantilal Chande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 37d Adamson Road London NW3 3HS |
Director Name | Alan Kwong |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2003) |
Role | Computer Engineer |
Correspondence Address | Flat B 37 Adamson Road London NW3 3HS |
Secretary Name | Manfred Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 December 2000) |
Role | Company Director |
Correspondence Address | 37e Adamson Road London NW3 3HS |
Secretary Name | Rakesh Mahajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Flat D 37 Adamson Road London NW3 3HS |
Secretary Name | David Morvyn Gough Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(8 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 February 2003) |
Role | Surveyor |
Correspondence Address | Flat A 37 Adamson Road London NW3 3HS |
Director Name | Mr Daniel Barry Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 November 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Springfield Court 41 Eton Avenue London NW3 3ER |
Secretary Name | Anne Cheryl Fraser-Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | 37a Adamson Road London NW3 3HS |
Director Name | Mrs Lara Jane Morgan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat C, 37 Adamson Road Adamson Road London NW3 3HS |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alan Kwong 20.00% Ordinary |
---|---|
1 at £1 | Daniel Barry Taylor 20.00% Ordinary |
1 at £1 | Guy Howard Fraser-sampson & Anne Cheryl Fraser-sampson 20.00% Ordinary |
1 at £1 | Sebastien Gaetan Fonlupt & Laurence Juliette Fonlupt 20.00% Ordinary |
1 at £1 | Shamin Daya 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,602 |
Net Worth | £18,688 |
Cash | £17,157 |
Current Liabilities | £720 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 December 2018 | Appointment of Mrs Lara Jane Morgan as a director on 30 October 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
30 November 2016 | Termination of appointment of Daniel Barry Taylor as a director on 24 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Daniel Barry Taylor as a director on 24 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 September 2016 | Registered office address changed from 120 Brent Street Brent Street London NW4 2DT England to 42 Glengall Road Edgware Middlesex HA8 8SX on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 120 Brent Street Brent Street London NW4 2DT England to 42 Glengall Road Edgware Middlesex HA8 8SX on 13 September 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
19 February 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 120 Brent Street Brent Street London NW4 2DT on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Anne Cheryl Fraser-Sampson as a secretary on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Anne Cheryl Fraser-Sampson as a secretary on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Defries & Associates Ltd as a secretary on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 120 Brent Street Brent Street London NW4 2DT on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Appointment of Defries & Associates Ltd as a secretary on 19 February 2016 (2 pages) |
30 July 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
30 July 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
26 November 2014 | Director's details changed for Mr Daniel Barry Taylor on 1 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Daniel Barry Taylor on 1 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Daniel Barry Taylor on 1 November 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Anne Cheryl Fraser Sampson on 22 June 2014 (1 page) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Secretary's details changed for Anne Cheryl Fraser Sampson on 22 June 2014 (1 page) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 June 2014 | Secretary's details changed for Anne Cheryl Fraser Sampson on 28 March 2014 (1 page) |
11 June 2014 | Secretary's details changed for Anne Cheryl Fraser Sampson on 28 March 2014 (1 page) |
4 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Registered office address changed from 7a Strathray Gardens London NW3 4PA on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 7a Strathray Gardens London NW3 4PA on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 7a Strathray Gardens London NW3 4PA on 2 July 2013 (1 page) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
15 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
8 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
5 August 2009 | Return made up to 23/06/09; no change of members (4 pages) |
5 August 2009 | Return made up to 23/06/09; no change of members (4 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 August 2008 | Return made up to 23/06/08; no change of members (7 pages) |
6 August 2008 | Return made up to 23/06/08; no change of members (7 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
30 August 2006 | Return made up to 23/06/06; full list of members (9 pages) |
30 August 2006 | Return made up to 23/06/06; full list of members (9 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members
|
26 July 2005 | Registered office changed on 26/07/05 from: summit house 170 finchley road london NW3 6BP (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: summit house 170 finchley road london NW3 6BP (1 page) |
26 July 2005 | Return made up to 23/06/05; full list of members
|
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 7A strathray gardens london NW3 4PA (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 7A strathray gardens london NW3 4PA (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
8 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (3 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
20 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
20 December 2001 | Return made up to 23/06/01; full list of members (7 pages) |
20 December 2001 | Return made up to 23/06/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 23/06/00; full list of members
|
14 August 2000 | Return made up to 23/06/00; full list of members
|
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (2 pages) |
20 June 2000 | Director resigned (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (1 page) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 August 1999 | Return made up to 23/06/99; full list of members (5 pages) |
9 August 1999 | Ad 27/05/99--------- £ si 1@1 (2 pages) |
9 August 1999 | Ad 27/05/99--------- £ si 1@1 (2 pages) |
9 August 1999 | Return made up to 23/06/99; full list of members (5 pages) |
7 July 1999 | Ad 27/05/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
7 July 1999 | Ad 27/05/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
8 April 1999 | Director resigned (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: keen phillips chartered accts 31/33 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: keen phillips chartered accts 31/33 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
26 August 1997 | Return made up to 23/06/97; no change of members
|
26 August 1997 | Return made up to 23/06/97; no change of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 March 1997 | Return made up to 23/06/96; no change of members
|
27 March 1997 | Return made up to 23/06/96; no change of members
|
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (1 page) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (1 page) |
23 June 1993 | Incorporation (13 pages) |
23 June 1993 | Incorporation (13 pages) |