London
N9 9EQ
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2012(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Gresham Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 May 2001) |
Correspondence Address | 28-30 Exchequer Street Dublin 2 Ireland |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2001) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2015) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | Earthstreet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2003) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2003(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 June 2011) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
45k at £1 | Dudley International Sa 100.00% Ordinary |
---|---|
1 at £1 | Hillside Finance Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,564 |
Cash | £2 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
21 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Depinay Ltd as a director on 1 May 2015 (2 pages) |
7 July 2015 | Appointment of Depinay Ltd as a director on 1 May 2015 (2 pages) |
7 July 2015 | Appointment of Depinay Ltd as a director on 1 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
5 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
5 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
5 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
29 February 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
29 February 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom on 29 February 2012 (1 page) |
16 August 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 16 August 2011 (1 page) |
15 June 2011 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
15 June 2011 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Director's details changed for Mr Bernal Zamora Arce on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Beauly Management Sa on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Beauly Management Sa on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Beauly Management Sa on 6 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Bernal Zamora Arce on 6 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Pembrooke Limited on 6 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Pembrooke Limited on 6 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Pembrooke Limited on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Bernal Zamora Arce on 6 June 2010 (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Statement of affairs (7 pages) |
1 April 2008 | Ad 23/01/08\gbp si 45000@1=45000\gbp ic 2/45002\ (2 pages) |
1 April 2008 | Ad 23/01/08\gbp si 45000@1=45000\gbp ic 2/45002\ (2 pages) |
1 April 2008 | Statement of affairs (7 pages) |
6 March 2008 | Gbp nc 55000/100000\23/01/08 (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Gbp nc 55000/100000\23/01/08 (1 page) |
6 March 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
22 November 2007 | Registered office changed on 22/11/07 from: 3RD floor 1 knightrider court london EC4V 5JP (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 3RD floor 1 knightrider court london EC4V 5JP (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
26 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
9 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
9 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 July 2003 | Return made up to 06/06/03; full list of members
|
10 July 2003 | Return made up to 06/06/03; full list of members
|
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 22, 23 & 24 bellcourt house blomfield street london EC2M 7AY (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 22, 23 & 24 bellcourt house blomfield street london EC2M 7AY (1 page) |
17 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
6 January 2003 | Return made up to 06/06/02; full list of members
|
6 January 2003 | Return made up to 06/06/02; full list of members
|
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
23 April 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 06/06/01; full list of members
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 06/06/01; full list of members
|
29 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 February 2000 | Full accounts made up to 30 June 1998 (8 pages) |
18 February 2000 | Full accounts made up to 30 June 1998 (8 pages) |
16 July 1999 | Return made up to 06/06/99; no change of members
|
16 July 1999 | Return made up to 06/06/99; no change of members
|
13 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
14 July 1998 | Accounts made up to 30 June 1997 (5 pages) |
14 July 1998 | Accounts made up to 30 June 1997 (5 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
13 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 30 June 1996 (7 pages) |
9 July 1997 | Full accounts made up to 30 June 1996 (7 pages) |
18 September 1996 | Return made up to 06/06/96; no change of members (4 pages) |
18 September 1996 | Return made up to 06/06/96; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 30 June 1995 (7 pages) |
14 June 1996 | Full accounts made up to 30 June 1995 (7 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members
|
13 June 1995 | Return made up to 06/06/95; full list of members
|