London
N19 5SS
Secretary Name | Christopher Khee Choong Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 45 The Burroughs London NW4 4AP |
Director Name | Ian Keith Griffiths |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 April 2006) |
Role | Architect Managing Director |
Correspondence Address | 19a Tower 1 Ruby Court 55 Southbay Road Hong Kong Foreign |
Director Name | Geok Yan Belinda Koh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 April 2006) |
Role | Property Consultant-Director |
Correspondence Address | 19a Tower 1 Ruby Court 55 Southbay Road Hong Kong Foreign |
Secretary Name | Ian Keith Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 1995) |
Role | Architect-Director |
Correspondence Address | 6/F 21a Kennedy Road Fujiya Mansion Mid-Levels Hong Kong |
Director Name | Mr David Joel Landsberg |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | Philip Abdrew Slavin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2001) |
Role | It Program Manager |
Correspondence Address | 4 Parklands Cholmeley Park London N6 5FE |
Director Name | Rhiannon Katherine Lawrence |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Parklands Cholmeley Park London N6 5FE |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Claire Rosemary Manning |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2007) |
Role | Student |
Correspondence Address | 5 Parklands Cholmeley Park Highgate London N6 5FE |
Director Name | Mr Daniel Christopher Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2012) |
Role | Business Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parklands Cholmeley Park London N6 5FE |
Director Name | Mr Wayel Ghaleb |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 October 2021) |
Role | Architectual & Urban Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr Karen Rezakhanlon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 October 2012(18 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 September 2021) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr Edward Samuel Rustin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2015) |
Role | Quantitive Developer |
Country of Residence | England |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mrs Jennifer Yvonne Pearson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(26 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Miss Victoria Alice Frew |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cheryl Mellor 10.00% Ordinary |
---|---|
1 at £1 | Edward Rustin 10.00% Ordinary |
1 at £1 | K. Solanki & R. Sihare 10.00% Ordinary |
1 at £1 | Karen Rezakhanlou 10.00% Ordinary |
1 at £1 | Morag Jones 10.00% Ordinary |
1 at £1 | Mr Brendan John Mcnamara & Mrs Marion Kate Mcnamara 10.00% Ordinary |
1 at £1 | Mr Harold S. Robinson 10.00% Ordinary |
1 at £1 | Sarah Wollaston 10.00% Ordinary |
1 at £1 | Satinder Pal Singh & Patricia Chadhaconlon 10.00% Ordinary |
1 at £1 | Wayel Ghaleb 10.00% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
13 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
13 November 2023 | Termination of appointment of Jennifer Yvonne Pearson as a director on 13 November 2023 (1 page) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
8 May 2023 | Appointment of Mr Paul Adrian Huttrer as a director on 8 May 2023 (2 pages) |
5 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 December 2022 | Termination of appointment of Victoria Alice Frew as a director on 12 December 2022 (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 October 2021 | Termination of appointment of Wayel Ghaleb as a director on 20 October 2021 (1 page) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
13 September 2021 | Termination of appointment of Karen Rezakhanlon as a director on 13 September 2021 (1 page) |
13 September 2021 | Appointment of Ms Victoria Alice Frew as a director on 13 September 2021 (2 pages) |
20 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 October 2020 | Appointment of Mrs. Jennifer Yvonne Pearson as a director on 8 October 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Termination of appointment of Edward Samuel Rustin as a director on 4 March 2015 (1 page) |
28 September 2015 | Termination of appointment of Edward Samuel Rustin as a director on 4 March 2015 (1 page) |
28 September 2015 | Termination of appointment of Edward Samuel Rustin as a director on 4 March 2015 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
28 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
2 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 January 2013 | Appointment of Mr Edward Samuel Rustin as a director (2 pages) |
30 January 2013 | Appointment of Mr Edward Samuel Rustin as a director (2 pages) |
10 October 2012 | Appointment of Mr. Karen Rezakhanlon as a director (2 pages) |
10 October 2012 | Appointment of Mr. Karen Rezakhanlon as a director (2 pages) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Termination of appointment of Daniel Jones as a director (1 page) |
20 August 2012 | Appointment of Mr Wayel Ghaleb as a director (2 pages) |
20 August 2012 | Appointment of Mr Wayel Ghaleb as a director (2 pages) |
20 August 2012 | Termination of appointment of Daniel Jones as a director (1 page) |
15 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Termination of appointment of Richard Steele as a director (1 page) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Termination of appointment of Richard Steele as a director (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
6 March 2009 | Appointment terminated secretary christopher lai (1 page) |
6 March 2009 | Appointment terminated secretary christopher lai (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 November 2008 | Return made up to 27/09/08; full list of members (9 pages) |
19 November 2008 | Return made up to 27/09/08; full list of members (9 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 December 2007 | Return made up to 27/09/07; change of members (7 pages) |
7 December 2007 | Return made up to 27/09/07; change of members (7 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 27/09/06; full list of members (5 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 27/09/06; full list of members (5 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (11 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (11 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
19 October 2004 | Return made up to 27/09/04; full list of members (12 pages) |
19 October 2004 | Return made up to 27/09/04; full list of members (12 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
15 June 2004 | New director appointed (4 pages) |
15 June 2004 | New director appointed (4 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
15 November 2002 | Return made up to 11/10/02; full list of members
|
15 November 2002 | Return made up to 11/10/02; full list of members
|
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
26 November 2001 | Return made up to 11/10/01; full list of members
|
26 November 2001 | Return made up to 11/10/01; full list of members
|
26 November 2001 | Registered office changed on 26/11/01 from: 5 portman square (ref kcl) london W1H 0NT (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 5 portman square (ref kcl) london W1H 0NT (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
23 November 2000 | Location of register of members (1 page) |
23 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
23 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
23 November 2000 | Location of register of members (1 page) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
21 December 1999 | Memorandum and Articles of Association (17 pages) |
21 December 1999 | Memorandum and Articles of Association (17 pages) |
22 November 1999 | Return made up to 11/10/99; full list of members (5 pages) |
22 November 1999 | Return made up to 11/10/99; full list of members (5 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 3RD floor 54 58 high street edgware middlesex HA8 7EJ (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 3RD floor 54 58 high street edgware middlesex HA8 7EJ (1 page) |
7 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
9 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 45 the burroughs london NW4 4AP (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 45 the burroughs london NW4 4AP (1 page) |
10 February 1997 | Return made up to 11/10/96; no change of members (4 pages) |
10 February 1997 | Return made up to 11/10/96; no change of members (4 pages) |
13 November 1995 | Return made up to 11/10/95; full list of members
|
13 November 1995 | Return made up to 11/10/95; full list of members
|
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Ad 29/08/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Ad 29/08/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |