London
NW1 9LR
Director Name | Mr John Gunthorpe Parker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(14 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 77 Burghley Road London NW5 1UH |
Director Name | Mr Simon Wilkinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(18 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Freelancer |
Country of Residence | England |
Correspondence Address | Flat 2 77 Burghley Road Flat 2 77 Burghley Road London NW5 1UH |
Director Name | Ms Emma Howard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 77 Burghley Road London NW5 1UH |
Director Name | Maureen Veronica Heuston |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Burghley Road London NW5 1UH |
Director Name | Ann Ursula Wittekind |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 3 77 Burghley Road London NW5 1UH |
Director Name | Mr Robin Michael Kirkpatrick Daly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2016) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Burghley Road London NW5 1UH |
Director Name | Mr Manuk Manukyan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2015) |
Role | Letting Agent Property Developer |
Country of Residence | England |
Correspondence Address | 362 Uxbridge Road London W3 9SL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Telephone | 020 88895587 |
---|---|
Telephone region | London |
Registered Address | 77 Burghley Road London NW5 1UH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Fiona Mannix 25.00% Ordinary |
---|---|
1 at £1 | John Parker 25.00% Ordinary |
1 at £1 | Manuk Manukyan & Ozlem Orsel 25.00% Ordinary |
1 at £1 | Robin Michael Kirkpatrick Daly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £137 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
5 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
14 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
21 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
5 July 2016 | Termination of appointment of Robin Michael Kirkpatrick Daly as a director on 14 June 2016 (1 page) |
5 July 2016 | Appointment of Ms Emma Howard as a director on 14 June 2016 (2 pages) |
5 July 2016 | Appointment of Ms Emma Howard as a director on 14 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Robin Michael Kirkpatrick Daly as a director on 14 June 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
6 August 2015 | Appointment of Mr Simon Wilkinson as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon Wilkinson as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon Wilkinson as a director on 6 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Manuk Manukyan as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Manuk Manukyan as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Manuk Manukyan as a director on 4 August 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Fiona Mannix on 5 April 2014 (1 page) |
11 August 2014 | Secretary's details changed for Fiona Mannix on 5 April 2014 (1 page) |
11 August 2014 | Secretary's details changed for Fiona Mannix on 5 April 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 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 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 August 2011 | Appointment of Mr John Gunthorpe Parker as a director (2 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Appointment of Mr John Gunthorpe Parker as a director (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Robin Michael Kirkpatrick Daly on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Robin Michael Kirkpatrick Daly on 30 July 2010 (2 pages) |
18 August 2010 | Termination of appointment of Maureen Heuston as a director (1 page) |
18 August 2010 | Termination of appointment of Maureen Heuston as a director (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 September 2008 | Director appointed manuk manukyan (2 pages) |
19 September 2008 | Director appointed manuk manukyan (2 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 July 2007 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 July 2007 (3 pages) |
9 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 29 July 2006 (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 29 July 2006 (3 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 29 July 2005 (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 29 July 2005 (2 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 July 2004 (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 July 2004 (2 pages) |
20 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 29 July 2003 (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 29 July 2003 (2 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 29 July 2002 (2 pages) |
25 March 2003 | Total exemption small company accounts made up to 29 July 2002 (2 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members
|
12 August 2002 | Return made up to 30/07/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 29 July 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 29 July 2001 (3 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members
|
10 August 2001 | Return made up to 30/07/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 29 July 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 29 July 2000 (4 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members
|
4 August 2000 | Return made up to 30/07/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 29 July 1999 (2 pages) |
27 September 1999 | Accounts for a small company made up to 29 July 1999 (2 pages) |
31 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 29 July 1998 (1 page) |
4 May 1999 | Accounts for a small company made up to 29 July 1998 (1 page) |
5 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
30 July 1997 | Incorporation (18 pages) |
30 July 1997 | Incorporation (18 pages) |