London
NW2 3NY
Director Name | Alexander John Foxton Craggs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 16 Longbeach Road Battersea London SW11 5ST |
Director Name | Mr Peter Daniel Griffiths |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16b Longbeach Road London SW11 5ST |
Director Name | Miss Michaela Pontiki |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(21 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16a Longbeach Road London SW11 5ST |
Director Name | Mr Alexis Zaranis |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(21 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16a Longbeach Road London SW11 5ST |
Director Name | Paul Daniel Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Albany Close Bushey Watford WD2 3SG |
Director Name | Philip Richard Wild |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Glenelg Road London SW2 5JT |
Director Name | Beverley McGlade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 January 1996) |
Role | Internal Sales Manager |
Correspondence Address | 16 Longbeach Road Battersea London SW11 5ST |
Director Name | Kate Rankine |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 1997) |
Role | Journalist |
Correspondence Address | 310 East 46th Street 5u New York New York 10017 United States |
Director Name | Alice Louise Stobart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1996) |
Role | Political Lobbyist |
Correspondence Address | 16a Longbeach Road Battersea London SW11 5ST |
Director Name | Simon Isdell Carpenter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 February 2011) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 16a Longbeach Road London SW11 5ST |
Director Name | Blake Jarrett Hampton-Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 1999) |
Role | Shipbroker |
Correspondence Address | 16b Longbeach Road London SW11 5ST |
Director Name | Alison Clare Lever |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehouse Hatford Faringdon Oxfordshire SN7 8JF |
Director Name | Mr Agustin Prunell-Friend |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 June 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16b Longbeach Road London SW11 5ST |
Director Name | Mr Maximilian Hallmann |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2011(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16a Longbeach Road London SW11 5ST |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Registered Address | Suite 112 Ajp Business Centre Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Agustin Prunell-friend 33.33% Ordinary |
---|---|
1 at £1 | Maximilian Mallman 33.33% Ordinary |
1 at £1 | Mr Alexander John Craggs 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619 |
Cash | £344 |
Current Liabilities | £386 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
27 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
18 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Suite 112 Ajp Business Centre Coles Green Road London NW2 7HD on 18 February 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
5 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Registered office address changed from Ground Floor 266 Belsize Road Kilburn London NW6 4BT to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Ground Floor 266 Belsize Road Kilburn London NW6 4BT to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page) |
26 January 2016 | Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2016 | Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page) |
20 January 2016 | Appointment of Miss Michaela Pontiki as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Miss Michaela Pontiki as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Alexis Zaranis as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Alexis Zaranis as a director on 20 January 2016 (2 pages) |
15 October 2015 | Appointment of Mr Peter Daniel Griffiths as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Peter Daniel Griffiths as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Peter Daniel Griffiths as a director on 1 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Agustin Prunell-Friend as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Agustin Prunell-Friend as a director on 30 September 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Termination of appointment of Simon Isdell Carpenter as a director (1 page) |
25 January 2012 | Termination of appointment of Simon Isdell Carpenter as a director (1 page) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Appointment of Mr Agustin Prunell-Friend as a director (2 pages) |
28 March 2011 | Appointment of Mr Maximilian Hallmann as a director (2 pages) |
28 March 2011 | Appointment of Mr Agustin Prunell-Friend as a director (2 pages) |
28 March 2011 | Appointment of Mr Maximilian Hallmann as a director (2 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Alison Lever as a director (1 page) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Alison Lever as a director (1 page) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Director's details changed for Alison Clare Lever on 17 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Alexander John Foxton Craggs on 17 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Alexander John Foxton Craggs on 17 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Alison Clare Lever on 17 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Alison Clare Lever on 20 July 2009 (1 page) |
23 February 2010 | Director's details changed for Alison Clare Lever on 20 July 2009 (1 page) |
23 February 2010 | Director's details changed for Alison Clare Lever on 20 July 2009 (1 page) |
23 February 2010 | Director's details changed for Alison Clare Lever on 20 July 2009 (1 page) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 August 2008 | Return made up to 18/01/08; no change of members
|
8 August 2008 | Return made up to 18/01/08; no change of members
|
25 April 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 18/01/06; full list of members (7 pages) |
28 July 2006 | Return made up to 18/01/06; full list of members (7 pages) |
4 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 October 2005 | Return made up to 18/01/05; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: suite 304/305 prosper house 146/154 kilburn high road london NW6 4JD (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: suite 304/305 prosper house 146/154 kilburn high road london NW6 4JD (1 page) |
13 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
13 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 18/01/01; full list of members
|
6 February 2001 | Return made up to 18/01/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 February 2000 | Return made up to 18/01/00; full list of members
|
10 February 2000 | Return made up to 18/01/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 February 1998 | Return made up to 18/01/98; no change of members
|
11 February 1998 | Return made up to 18/01/98; no change of members
|
19 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 156 camden high street london NEW1 0NE (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 156 camden high street london NEW1 0NE (1 page) |
19 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
7 September 1995 | Accounting reference date notified as 31/12 (1 page) |
7 September 1995 | Accounting reference date notified as 31/12 (1 page) |
18 January 1995 | Incorporation (18 pages) |
18 January 1995 | Incorporation (18 pages) |