London
W13 9SJ
Director Name | Ms Trinh To Huynh |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Adam Prinz Haffner |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Miss Chandni Chavda |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ian Michael Knowles |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 3c Churchfield Road Ealing London W13 9NF |
Director Name | Mark Rose |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(1 year after company formation) |
Appointment Duration | 4 years (resigned 03 June 2002) |
Role | Company Director |
Correspondence Address | 5 D Churchfield Road Ealing London W13 9NF |
Director Name | Matthew Tilley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 38 Manton Avenue London W7 2DZ |
Secretary Name | Mark Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(1 year after company formation) |
Appointment Duration | 4 years (resigned 03 June 2002) |
Role | Company Director |
Correspondence Address | 5 D Churchfield Road Ealing London W13 9NF |
Director Name | Mrs Frances Mary Bailey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 May 2010) |
Role | Scriptwriter |
Country of Residence | England |
Correspondence Address | Flat C 5 Churchfield Road Ealing London W13 9NF |
Secretary Name | Mrs Frances Mary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 August 2007) |
Role | Writer & Lecturer |
Country of Residence | England |
Correspondence Address | Flat C 5 Churchfield Road Ealing London W13 9NF |
Director Name | Martin Jonathan Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7d Churchfield Road Ealing London W13 9NF |
Director Name | Mr Darren Leroy Halford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2005(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 7b Churchfield Road London W13 9NF |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Adam Prinz Haffner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 July 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5a (Basement Flat) Churchfield Road Ealing London W13 9NF |
Director Name | Robert James Cuming |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 March 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 7c Churchfield Road Ealing London W13 9NF |
Director Name | Mr James Nicholas Linney |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2015) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 5 Churchfield Road London W13 9NF |
Director Name | Mrs Suzanne Charlotte Haffner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 May 2014(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2018) |
Role | Part Time Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5a Churchfield Road London W13 9NF |
Secretary Name | Mr Christopher James Brown |
---|---|
Status | Resigned |
Appointed | 08 May 2014(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Miss Monica Claudia Bertei |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(17 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2020) |
Role | Head Of Digital For Mustard Films |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7c Churchfield Road London W13 9NF |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew Allan William Lauder 6.25% Ordinary |
---|---|
1 at £1 | D.l. Halford 6.25% Ordinary |
1 at £1 | D.l. Mcgurk 6.25% Ordinary |
1 at £1 | Dearne Properties LTD 6.25% Ordinary |
1 at £1 | E.c. Tilley & M. Tilley 6.25% Ordinary |
1 at £1 | E.w. Kuchta 6.25% Ordinary |
1 at £1 | F.m. Bailey 6.25% Ordinary |
1 at £1 | L. Mcintyre & R. Gerrard 6.25% Ordinary |
1 at £1 | M.c. Bertei 6.25% Ordinary |
1 at £1 | M.j. Christopher & D.r. Stewart 6.25% Ordinary |
1 at £1 | R. Briggs & M. Usher 6.25% Ordinary |
1 at £1 | R. Brittain & A. Brittain 6.25% Ordinary |
1 at £1 | R.l. Linney & J.n. Linney 6.25% Ordinary |
1 at £1 | S. George 6.25% Ordinary |
1 at £1 | S.a. Trewaras 6.25% Ordinary |
1 at £1 | T.t. Huynh 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
11 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Total exemption full accounts made up to 24 March 2023 (11 pages) |
8 December 2022 | Total exemption full accounts made up to 24 March 2022 (11 pages) |
8 November 2022 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 204 Northfield Avenue London W13 9SJ on 8 November 2022 (1 page) |
1 November 2022 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 September 2022 (2 pages) |
26 October 2022 | Termination of appointment of Christopher James Brown as a secretary on 1 September 2022 (1 page) |
4 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 24 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 24 March 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
8 June 2020 | Appointment of Miss Chandni Chavda as a director on 8 June 2020 (2 pages) |
2 March 2020 | Termination of appointment of Monica Claudia Bertei as a director on 7 February 2020 (1 page) |
6 December 2019 | Appointment of Mr Adam Prinz Haffner as a director on 3 December 2019 (2 pages) |
29 November 2019 | Termination of appointment of Suzanne Charlotte Haffner as a director on 28 October 2018 (1 page) |
25 November 2019 | Appointment of Mr Muhammad Asim Lehri as a director on 10 September 2019 (2 pages) |
25 November 2019 | Appointment of Ms Trinh to Huynh as a director on 10 September 2019 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 24 March 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 24 March 2018 (3 pages) |
3 September 2018 | Termination of appointment of Adam Prinz Haffner as a director on 16 July 2018 (1 page) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 24 March 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
29 November 2016 | Total exemption full accounts made up to 24 March 2016 (3 pages) |
29 November 2016 | Total exemption full accounts made up to 24 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 December 2015 | Total exemption full accounts made up to 24 March 2015 (3 pages) |
1 December 2015 | Total exemption full accounts made up to 24 March 2015 (3 pages) |
13 July 2015 | Termination of appointment of James Nicholas Linney as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of James Nicholas Linney as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of James Nicholas Linney as a director on 3 July 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 March 2015 | Termination of appointment of Darren Leroy Halford as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Darren Leroy Halford as a director on 20 March 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 24 March 2014 (3 pages) |
3 January 2015 | Total exemption full accounts made up to 24 March 2014 (3 pages) |
10 June 2014 | Appointment of Miss Monica Claudia Bertei as a director (2 pages) |
10 June 2014 | Appointment of Miss Monica Claudia Bertei as a director (2 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 May 2014 | Termination of appointment of Frances Bailey as a director (1 page) |
16 May 2014 | Termination of appointment of Frances Bailey as a director (1 page) |
8 May 2014 | Appointment of Mr Christopher James Brown as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Christopher Brown as a secretary (1 page) |
8 May 2014 | Appointment of Mr Christopher James Brown as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Christopher Brown as a secretary (1 page) |
8 May 2014 | Appointment of Mr James Nicholas Linney as a director (2 pages) |
8 May 2014 | Appointment of Mrs Suzanne Charlotte Haffner as a director (2 pages) |
8 May 2014 | Appointment of Mrs Suzanne Charlotte Haffner as a director (2 pages) |
8 May 2014 | Appointment of Mr James Nicholas Linney as a director (2 pages) |
1 April 2014 | Termination of appointment of Robert Cuming as a director (1 page) |
1 April 2014 | Termination of appointment of Robert Cuming as a director (1 page) |
6 August 2013 | Total exemption full accounts made up to 24 March 2013 (3 pages) |
6 August 2013 | Total exemption full accounts made up to 24 March 2013 (3 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Appointment of Mrs Frances Mary Bailey as a director (2 pages) |
4 February 2013 | Appointment of Mrs Frances Mary Bailey as a director (2 pages) |
18 December 2012 | Termination of appointment of Martin Smith as a director (1 page) |
18 December 2012 | Termination of appointment of Martin Smith as a director (1 page) |
14 November 2012 | Total exemption full accounts made up to 24 March 2012 (3 pages) |
14 November 2012 | Total exemption full accounts made up to 24 March 2012 (3 pages) |
8 June 2012 | Director's details changed for Martin Jonathan Smith on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Darren Halford on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Martin Jonathan Smith on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Darren Halford on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Director's details changed for Martin Jonathan Smith on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Darren Halford on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Current accounting period shortened from 31 May 2012 to 24 March 2012 (3 pages) |
1 February 2012 | Current accounting period shortened from 31 May 2012 to 24 March 2012 (3 pages) |
18 January 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
18 January 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 30 May 2011 (16 pages) |
2 June 2011 | Annual return made up to 30 May 2011 (16 pages) |
2 November 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
2 November 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
1 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
1 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
21 June 2010 | Termination of appointment of Frances Bailey as a director (2 pages) |
21 June 2010 | Termination of appointment of Frances Bailey as a director (2 pages) |
4 June 2010 | Appointment of Adam Prinz Haffner as a director (3 pages) |
4 June 2010 | Appointment of Adam Prinz Haffner as a director (3 pages) |
3 June 2010 | Appointment of Robert James Cuming as a director (3 pages) |
3 June 2010 | Appointment of Robert James Cuming as a director (3 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
25 July 2009 | Return made up to 30/05/09; change of members (6 pages) |
25 July 2009 | Return made up to 30/05/09; change of members (6 pages) |
6 October 2008 | Full accounts made up to 31 May 2008 (13 pages) |
6 October 2008 | Full accounts made up to 31 May 2008 (13 pages) |
9 July 2008 | Return made up to 30/05/08; no change of members (7 pages) |
9 July 2008 | Return made up to 30/05/08; no change of members (7 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 30/05/07; full list of members
|
10 August 2007 | Return made up to 30/05/07; full list of members
|
1 August 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
1 August 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Return made up to 30/05/06; full list of members
|
29 September 2006 | Return made up to 30/05/06; full list of members
|
7 August 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
7 September 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
7 September 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
31 October 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
31 October 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
20 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
29 July 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
4 July 2003 | Return made up to 30/05/03; full list of members
|
4 July 2003 | Return made up to 30/05/03; full list of members
|
9 August 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
9 August 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
29 July 2002 | Return made up to 30/05/02; full list of members
|
29 July 2002 | Return made up to 30/05/02; full list of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
30 August 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
30 August 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
4 July 2001 | Return made up to 30/05/01; full list of members
|
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Return made up to 30/05/01; full list of members
|
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
16 June 2000 | Return made up to 30/05/00; full list of members
|
16 June 2000 | Return made up to 30/05/00; full list of members
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
30 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
18 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
9 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
7 July 1998 | Return made up to 30/05/98; full list of members
|
7 July 1998 | Return made up to 30/05/98; full list of members
|
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 70-74 city road london EC1Y 2BJ (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 70-74 city road london EC1Y 2BJ (1 page) |
30 May 1997 | Incorporation (13 pages) |
30 May 1997 | Incorporation (13 pages) |