London
W3 6EX
Director Name | Mr Edward Benjamin Michael Bradley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St. Stephens Gardens London W2 5NJ |
Director Name | Mrs Alexandra Lara Bradley |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(22 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Bracken Gardens London SW13 9HW |
Director Name | Teresa Maria Alice Ciambriello |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 23b Cumberland Road Acton London W3 6EX |
Director Name | Julie Deborah Wright |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Hr Management |
Correspondence Address | 23a Cumberland Road Acton London W3 6EX |
Secretary Name | Teresa Maria Alice Ciambriello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 23b Cumberland Road Acton London W3 6EX |
Director Name | Mr Allan Joseph Belmiro Nazareth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(10 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 20 February 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 20 St. Stephens Gardens London W2 5NJ |
Secretary Name | Mr Allan Joseph Belmiro Nazareth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(10 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 20 February 2016) |
Role | Sales Manager |
Correspondence Address | 23 Mayfield Road London N8 9LL |
Director Name | Claire Harrold |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 September 2006) |
Role | Marketing Mgmt |
Correspondence Address | 23a Cumberland Road London W3 6EX |
Director Name | Dr Robert Akini Emanuel John |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 July 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 February 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 23a Cumberland Road London W3 6EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3 Bracken Gardens London SW13 9HW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
1 at £1 | Allan Joseph Nazareth 50.00% Ordinary |
---|---|
1 at £1 | Robert Akini Emanuel John 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 March 2019 | Appointment of Mrs Alexandra Lara Bradley as a director on 15 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from 50 st. Stephens Gardens London Notting Hill W2 5NJ England to 3 Bracken Gardens London SW13 9HW on 21 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
20 February 2016 | Termination of appointment of Allan Joseph Belmiro Nazareth as a secretary on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from C/O 23a & 23B Cumberland Road Ltd 23 Mayfield Road London N8 9LL to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Allan Joseph Belmiro Nazareth as a director on 20 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Allan Joseph Belmiro Nazareth as a director on 20 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Allan Joseph Belmiro Nazareth as a secretary on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from C/O 23a & 23B Cumberland Road Ltd 23 Mayfield Road London N8 9LL to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from 20 st. Stephens Gardens London W2 5NJ England to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from 20 st. Stephens Gardens London W2 5NJ England to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Edward Benjamin Michael Bradley as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Edward Benjamin Michael Bradley as a director on 19 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Robert Akini Emanuel John as a director on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Ms Christine Lynette Kirk as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Christine Lynette Kirk as a director on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Robert Akini Emanuel John as a director on 8 February 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 October 2010 | Appointment of Dr Robert Akini Emanuel John as a director (2 pages) |
11 October 2010 | Appointment of Dr Robert Akini Emanuel John as a director (2 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Allan Joseph Belmiro Nazareth on 23 November 2009 (2 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Allan Joseph Belmiro Nazareth on 23 November 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 62a Oakfield Road London N4 4LB United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 62a Oakfield Road London N4 4LB United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 62a Oakfield Road London N4 4LB United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages) |
2 July 2009 | Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages) |
2 July 2009 | Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages) |
2 July 2009 | Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 23A cumberland road acton london W3 6EX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 23A cumberland road acton london W3 6EX (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 June 2005 | Return made up to 20/03/05; full list of members (2 pages) |
29 June 2005 | Return made up to 20/03/05; full list of members (2 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
6 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 20/03/99; full list of members
|
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 20/03/99; full list of members
|
18 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
21 May 1998 | Return made up to 20/03/98; full list of members
|
21 May 1998 | Return made up to 20/03/98; full list of members
|
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1997 | Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
20 March 1997 | Incorporation (13 pages) |
20 March 1997 | Incorporation (13 pages) |