London
SW17 0HP
Director Name | Mr Mark Richard Mahieu |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 6 Estelle Road London NW3 2JY |
Director Name | Prof Walter Elkan |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Retired University Teacher |
Correspondence Address | 98 Boundary Road London NW8 0RH |
Director Name | Thomas Hackett |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 6 Estelle Road London NW3 2JY |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Mr Michael Joseph Colum Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Melville Avenue London SW20 0NS |
Director Name | Nebojsa Rako |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 27 January 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 6 Estelle Road London NW3 2JY |
Director Name | Mr Michael Joseph Colum Murray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 September 2016) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Melville Avenue London SW20 0NS |
Director Name | Ms Rodica Glavan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 27 September 2012(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6a Estelle Road London NW3 2JY |
Registered Address | 6 Estelle Road London NW3 2JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
1 at £1 | M. Murray 33.33% Ordinary |
---|---|
1 at £1 | Omer Pallas & Allision Judith Pallas 33.33% Ordinary |
1 at £1 | Rodica Glavan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Current Liabilities | £2,970 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
16 April 2020 | Registered office address changed from 20 Greatchesters Bancroft Milton Keynes Buckinghamshire MK13 0PB to 6 Estelle Road London NW3 2JY on 16 April 2020 (1 page) |
18 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
16 January 2019 | Secretary's details changed for Mr Omer Pallas on 16 January 2019 (1 page) |
16 January 2019 | Change of details for Mr Omer Pallas as a person with significant control on 16 January 2019 (2 pages) |
16 January 2019 | Change of details for Ms Alison Judith Pallas as a person with significant control on 16 January 2019 (2 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
6 February 2018 | Cessation of Rodica Glavan as a person with significant control on 18 October 2017 (1 page) |
6 February 2018 | Notification of Gillian Mary Lawson as a person with significant control on 18 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Rodica Glavan as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Rodica Glavan as a director on 27 September 2017 (1 page) |
19 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Mark Richard Mahieu as a director on 13 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
20 February 2017 | Appointment of Mr Mark Richard Mahieu as a director on 13 February 2017 (2 pages) |
22 September 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
22 September 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Joseph Colum Murray as a director on 2 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Joseph Colum Murray as a director on 2 September 2016 (1 page) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
5 August 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
5 August 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 September 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
15 September 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Appointment of Ms Rodica Glavan as a director (2 pages) |
10 February 2014 | Appointment of Ms Rodica Glavan as a director (2 pages) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Thomas Hackett as a director (1 page) |
21 February 2012 | Termination of appointment of Thomas Hackett as a director (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Thomas Hackett on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Thomas Hackett on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 May 2008 | Return made up to 06/01/08; full list of members (4 pages) |
1 May 2008 | Return made up to 06/01/08; full list of members (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
1 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
9 May 2005 | Return made up to 06/01/05; full list of members
|
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Return made up to 06/01/05; full list of members
|
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
14 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
12 April 2002 | Return made up to 06/01/02; full list of members (7 pages) |
12 April 2002 | Return made up to 06/01/02; full list of members (7 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
1 May 2001 | Return made up to 06/01/01; full list of members (7 pages) |
1 May 2001 | Return made up to 06/01/01; full list of members (7 pages) |
12 May 2000 | Return made up to 06/01/00; full list of members (7 pages) |
12 May 2000 | Return made up to 06/01/00; full list of members (7 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
3 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
3 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
2 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
27 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
28 April 1997 | Return made up to 06/01/97; no change of members (4 pages) |
28 April 1997 | Return made up to 06/01/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 6 estelle road london NW3 3JY (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 6 estelle road london NW3 3JY (1 page) |
7 May 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 06/01/96; full list of members
|
18 April 1996 | Return made up to 06/01/96; full list of members
|
6 January 1995 | Incorporation (21 pages) |