London
SW1V 2LN
Director Name | Mr John Edward Muolo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 22 Palace Court London W2 4HU |
Director Name | Miss Natalie Kay Freedman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 21 Artesian Road London W2 5DA |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Jonathan Holman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Property Manager |
Correspondence Address | 403a Shenley Road Borehamwood Hertfordshire WD6 1TW |
Director Name | Roland Dawson King |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Constuction Director |
Correspondence Address | Little Acre Codmore Hill Pulborough West Sussex RH20 1DN |
Director Name | Robert Perdeaux |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Finance Director |
Correspondence Address | Littlecroft 43 Draycot Road Wanstead London E11 2NX |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Mr Jonathan Lee Goldstone |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1028 Point West 116 Cromwell Road London SW7 4XN |
Director Name | Mario Jose Medjeral |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 08 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 September 2003) |
Role | Consultant |
Correspondence Address | 4 Sheffield Terrace London W8 7NA |
Director Name | Mr Michael John Freedman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 November 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheyne Cottage 63 Gordon Avenue Stanmore Middlesex HA7 3QR |
Secretary Name | Mr David John Colson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 17 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Pebworth Road Harrow Middlesex HA1 3UD |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alison Beattie & Nigel J. Beattie 12.50% Ordinary B |
---|---|
1 at £1 | John Muolo 12.50% Ordinary B |
1 at £1 | Kam Sang Law & H. Law 12.50% Ordinary B |
1 at £1 | Mrs M. Poynter & K.c. Poynter 12.50% Ordinary B |
1 at £1 | Natalie Freedman 12.50% Ordinary B |
1 at £1 | Power Holdings LTD 12.50% Ordinary B |
1 at £1 | Ross Nigel Lovegrove & Maria Joanna Lovegrove 12.50% Ordinary B |
1 at £1 | Timothy Michael Alexander & Harriet Eleanor Richardson 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
15 February 2024 | Confirmation statement made on 10 February 2024 with updates (4 pages) |
---|---|
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
18 October 2023 | Secretary's details changed for Fry & Co on 27 April 2023 (1 page) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Appointment of Fry & Co as a secretary on 1 April 2021 (2 pages) |
28 June 2021 | Registered office address changed from 35 Pebworth Road Harrow Middlesex HA1 3UD to 52 Moreton Street London SW1V 2PB on 28 June 2021 (1 page) |
2 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
12 March 2018 | Notification of Natalie Freedman as a person with significant control on 2 January 2018 (2 pages) |
12 March 2018 | Appointment of Miss Natalie Kay Freedman as a director on 2 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr John Edward Mudlo on 2 January 2018 (2 pages) |
28 February 2018 | Cessation of Michael John Freedman as a person with significant control on 17 November 2017 (1 page) |
17 December 2017 | Termination of appointment of David John Colson as a secretary on 17 November 2017 (1 page) |
17 December 2017 | Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Director's details changed for Mr Kwong-Wing Law on 13 November 2012 (2 pages) |
5 April 2013 | Director's details changed for Mr Kwong-Wing Law on 13 November 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
3 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 March 2010 | Director's details changed for Kwong-Wing Law on 23 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Kwong-Wing Law on 23 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for John Edward Mudlo on 23 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John Edward Mudlo on 23 February 2010 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 23/02/09; full list of members (7 pages) |
20 April 2009 | Return made up to 23/02/09; full list of members (7 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (7 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (7 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 March 2007 | Return made up to 23/02/07; full list of members (10 pages) |
31 March 2007 | Return made up to 23/02/07; full list of members (10 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (10 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (10 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 April 2005 | Return made up to 23/02/05; full list of members (4 pages) |
19 April 2005 | Return made up to 23/02/05; full list of members (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 March 2004 | Return made up to 23/02/04; full list of members
|
10 March 2004 | Return made up to 23/02/04; full list of members
|
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 57 west end lane pinner middlesex HA5 1AH (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 57 west end lane pinner middlesex HA5 1AH (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
24 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
24 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 44 grosvenor hill london W1A 4NR (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 44 grosvenor hill london W1A 4NR (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (9 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (9 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
22 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
7 November 2000 | Ad 21/08/00--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
7 November 2000 | Ad 21/08/00--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (9 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (9 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
7 April 1999 | Return made up to 23/02/99; no change of members (7 pages) |
7 April 1999 | Return made up to 23/02/99; no change of members (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
24 March 1998 | Return made up to 23/02/98; change of members
|
24 March 1998 | Return made up to 23/02/98; change of members
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
29 August 1997 | Ad 23/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 August 1997 | Ad 23/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
12 March 1997 | Return made up to 23/02/97; full list of members
|
12 March 1997 | Return made up to 23/02/97; full list of members
|
6 March 1997 | Ad 22/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
6 March 1997 | Ad 22/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
14 October 1996 | Ad 19/07/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
14 October 1996 | Ad 19/07/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
9 May 1996 | Ad 13/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
9 May 1996 | Ad 13/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 March 1996 | Accounting reference date notified as 31/03 (1 page) |
11 March 1996 | Accounting reference date notified as 31/03 (1 page) |
23 February 1996 | Incorporation (38 pages) |
23 February 1996 | Incorporation (38 pages) |