London
NW2 4ET
Director Name | Mr Christopher John Duggan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | 28/9/1987 |
Country of Residence | England |
Correspondence Address | Flat 4, 27 Dartmouth Road London NW2 4ET |
Director Name | Mr Rahul Movva |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 20 Cavendish Road London NW6 7XL |
Director Name | Carole Sandra Marco |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Employee Counsellor |
Country of Residence | England |
Correspondence Address | Flat 1 27 Dartmouth Road London Nw2 |
Director Name | Mandy Jane Smart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 27 Dartmouth Road London Nw2 |
Director Name | Terrence William Firrell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27b Dartmouth Road London Nw2 |
Secretary Name | Terrence William Firrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27b Dartmouth Road London Nw2 |
Director Name | Patrick Hehir |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 October 2013) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 4 27 Dartmouth Road Cricklewood London NW2 4ET |
Director Name | Mr James Irvine |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2019) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Flat 4 27 Dartmouth Road London NW2 4ET |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Suite 3 79a Grapes House Esher High Street Esher KT10 9QA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | Ilana Einfeld 33.33% Ordinary |
---|---|
3k at £1 | James Irvine 33.33% Ordinary |
3k at £1 | Patrick Rahanna Firrell & Terence William Firrell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,304 |
Cash | £6,177 |
Current Liabilities | £1,380 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
19 April 2021 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Suite 3 79a Grapes House Esher High Street Esher KT10 9QA on 19 April 2021 (1 page) |
29 September 2020 | Notification of Christopher John Duggan as a person with significant control on 22 August 2019 (2 pages) |
29 September 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
8 September 2020 | Appointment of Mr Christopher John Duggan as a director on 7 September 2020 (2 pages) |
7 September 2020 | Appointment of Mr Rahul Movva as a director on 7 September 2020 (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 January 2020 | Change of details for Ms Vaani Priya Ranjitkumar as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Mr Rahul Movva as a person with significant control on 23 January 2020 (2 pages) |
31 October 2019 | Termination of appointment of a secretary (1 page) |
31 October 2019 | Termination of appointment of Terrence William Firrell as a secretary on 24 July 2019 (1 page) |
29 October 2019 | Notification of Vaani Priya Ranjitkumar as a person with significant control on 24 July 2019 (2 pages) |
23 October 2019 | Notification of Rahul Movva as a person with significant control on 24 July 2019 (2 pages) |
22 October 2019 | Cessation of Terence William Firrell as a person with significant control on 24 July 2019 (1 page) |
22 October 2019 | Cessation of Rahanna Firrell as a person with significant control on 24 July 2019 (1 page) |
22 October 2019 | Cessation of James Irvine as a person with significant control on 22 August 2019 (1 page) |
24 September 2019 | Termination of appointment of Terrence William Firrell as a director on 24 July 2019 (1 page) |
23 September 2019 | Termination of appointment of James Irvine as a director on 22 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 February 2014 | Appointment of Mr James Irvine as a director (2 pages) |
4 February 2014 | Termination of appointment of Carole Marco as a director (1 page) |
4 February 2014 | Appointment of Mr James Irvine as a director (2 pages) |
4 February 2014 | Termination of appointment of Patrick Hehir as a director (1 page) |
4 February 2014 | Appointment of Ms Ilana Einfeld as a director (2 pages) |
4 February 2014 | Termination of appointment of Carole Marco as a director (1 page) |
4 February 2014 | Termination of appointment of Patrick Hehir as a director (1 page) |
4 February 2014 | Appointment of Ms Ilana Einfeld as a director (2 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Patrick Hehir on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Carole Sandra Marco on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Patrick Hehir on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Carole Sandra Marco on 29 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
15 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
15 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Return made up to 29/07/05; full list of members (8 pages) |
11 October 2005 | Return made up to 29/07/05; full list of members (8 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 October 2004 | Return made up to 29/07/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 October 2004 | Return made up to 29/07/04; full list of members
|
21 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 September 2002 | Return made up to 29/07/02; full list of members (8 pages) |
9 September 2002 | Return made up to 29/07/02; full list of members (8 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
25 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 September 1999 | Return made up to 29/07/99; full list of members
|
13 September 1999 | Return made up to 29/07/99; full list of members
|
3 June 1999 | Registered office changed on 03/06/99 from: 25 high road willesden green london NW10 2TE (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 25 high road willesden green london NW10 2TE (1 page) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
30 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1997 | Ad 02/09/97--------- £ si 8855@1=8855 £ ic 1/8856 (2 pages) |
22 September 1997 | Ad 02/09/97--------- £ si 8855@1=8855 £ ic 1/8856 (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
29 July 1997 | Incorporation (14 pages) |
29 July 1997 | Incorporation (14 pages) |