London
EC2A 4NE
Director Name | Keith Francis Carter |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Abford House 15 Wilton Road Victoria London SW1V 1LT |
Secretary Name | Eleanor Michelle Coop |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Abford House 15 Wilton Road Victoria London SW1V 1LT |
Director Name | Jean Paul Da Costa |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2000) |
Role | Solicitor |
Correspondence Address | 2 Vale Court 21 Mallord Street London SW3 6AL |
Director Name | Wendy Patricia Anne Reeves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Senior Telephonist |
Correspondence Address | 2 Eaton Court Clive Road West Dulwich London SE21 8BZ |
Secretary Name | Lisa Regis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(4 years after company formation) |
Appointment Duration | 4 years (resigned 09 November 2004) |
Role | Civil Servant |
Correspondence Address | 7 Eaton Court West Dulwich London SE21 8BZ |
Director Name | Philip Richard Dawson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2006) |
Role | Musician |
Correspondence Address | C/ Sirenas 28 1b Cala Vinas Calvia, Islas Balears 07181 Spain |
Director Name | David John Hendrikse |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2006) |
Role | Supervisor |
Correspondence Address | 29 John Street London SE29 4UJ |
Secretary Name | Georgia Marissa Anne Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Eaton Court Clive Road West Dulwich SE21 8BZ |
Director Name | Hadi Aknin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(10 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 May 2016) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court, Flat 3 Clive Rd West Dulwich SE21 8BZ |
Secretary Name | Daniel Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(11 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 May 2016) |
Role | Actor |
Correspondence Address | Flat 4, Eaton Court Clive Rd Gipsy Hill London SE21 8BZ |
Director Name | Ms Katsura Itami |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2017) |
Role | Footwear Designer |
Country of Residence | England |
Correspondence Address | 501 Norwood Road London SE27 9DJ |
Director Name | Ms Petra Barrett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2018) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 501 Norwood Road London SE27 9DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 November 2004) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Registered Address | 501 Norwood Road London SE27 9DJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Daniel Percival 37.50% Ordinary |
---|---|
3 at £1 | Hadi Aknin 37.50% Ordinary |
2 at £1 | Wendy Reeves 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,320 |
Net Worth | £9,895 |
Cash | £1,988 |
Current Liabilities | £500 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
15 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Director's details changed for Mr Xavier Laurent Leopold on 30 October 2020 (2 pages) |
13 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
5 December 2018 | Appointment of Mr Xavier Laurent Leopold as a director on 10 October 2017 (2 pages) |
1 July 2018 | Termination of appointment of Petra Barrett as a director on 29 June 2018 (1 page) |
15 March 2018 | Termination of appointment of Katsura Itami as a director on 1 November 2017 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
19 January 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
10 December 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 December 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
20 May 2016 | Termination of appointment of Hadi Aknin as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Daniel Percival as a secretary on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Hadi Aknin as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Daniel Percival as a secretary on 19 May 2016 (1 page) |
18 May 2016 | Appointment of Ms Katsura Itami as a director on 27 February 2016 (2 pages) |
18 May 2016 | Appointment of Ms Katsura Itami as a director on 27 February 2016 (2 pages) |
18 May 2016 | Appointment of Ms Petra Barrett as a director on 27 February 2016 (2 pages) |
18 May 2016 | Appointment of Ms Petra Barrett as a director on 27 February 2016 (2 pages) |
18 February 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
18 February 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Hadi Aknin on 10 October 2015 (2 pages) |
22 January 2016 | Director's details changed for Hadi Aknin on 10 October 2015 (2 pages) |
22 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
17 December 2014 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
17 December 2014 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
20 December 2013 | Annual return made up to 10 October 2013 Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
20 December 2013 | Annual return made up to 10 October 2013 Statement of capital on 2013-12-20
|
30 November 2012 | Annual return made up to 10 October 2012 (14 pages) |
30 November 2012 | Annual return made up to 10 October 2012 (14 pages) |
15 November 2012 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
15 November 2012 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
28 November 2011 | Annual return made up to 10 October 2011 no member list (14 pages) |
28 November 2011 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
28 November 2011 | Annual return made up to 10 October 2011 no member list (14 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
18 May 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
18 December 2009 | Annual return made up to 10 October 2009 (8 pages) |
18 December 2009 | Annual return made up to 10 October 2009 (8 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Registered office address changed from 4 Eaton Court Clive Road West Dulwich London SE21 8BZ on 5 December 2009 (2 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Registered office address changed from 4 Eaton Court Clive Road West Dulwich London SE21 8BZ on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from 4 Eaton Court Clive Road West Dulwich London SE21 8BZ on 5 December 2009 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
3 December 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Return made up to 07/11/08; no change of members (4 pages) |
30 December 2008 | Return made up to 07/11/08; no change of members (4 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 January 2007 | Return made up to 10/10/06; full list of members (3 pages) |
15 January 2007 | Return made up to 10/10/06; full list of members (3 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
24 January 2005 | Return made up to 10/10/04; full list of members
|
24 January 2005 | Return made up to 10/10/04; full list of members
|
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (4 pages) |
13 January 2005 | New director appointed (4 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 7 eaton court clive road west dulwich london SE21 8BZ (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 7 eaton court clive road west dulwich london SE21 8BZ (1 page) |
20 December 2004 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Return made up to 10/10/03; full list of members (7 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Return made up to 10/10/03; full list of members (7 pages) |
1 December 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
19 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
19 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
28 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
28 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 10/10/01; full list of members (7 pages) |
6 August 2002 | Return made up to 10/10/01; full list of members (7 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 31 warwick square london SW1V 2AF (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 31 warwick square london SW1V 2AF (1 page) |
6 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
6 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
12 November 1999 | Return made up to 10/10/99; no change of members (6 pages) |
12 November 1999 | Return made up to 10/10/99; no change of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
2 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
2 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
27 July 1998 | Ad 20/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
27 July 1998 | Ad 20/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 5TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 5TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
24 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Return made up to 10/10/97; full list of members (5 pages) |
13 July 1998 | Return made up to 10/10/97; full list of members (5 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
10 October 1996 | Incorporation (18 pages) |
10 October 1996 | Incorporation (18 pages) |