Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 3PJ
Director Name | Mrs Stephanie Pascale Bartlett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 108 The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 3PJ |
Director Name | Mr John Ross McKay |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite 108 The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 3PJ |
Director Name | Cristiano Meneghini |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 August 1997(1 day after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 February 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 32 Oakley Street London SW3 5NT |
Director Name | John Michael Summers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | Flat 2 32 Oakley Street London SW3 5NT |
Secretary Name | John Michael Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | Flat 2 32 Oakley Street London SW3 5NT |
Director Name | Amanda Harington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 November 2004) |
Role | Barrister |
Correspondence Address | Flat 2 32 Oakley Street London SW3 5NT |
Secretary Name | Amanda Harington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 November 2004) |
Role | Barrister |
Correspondence Address | Flat 2 32 Oakley Street London SW3 5NT |
Director Name | Elizabeth Anne Clarke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2007) |
Role | Barrister |
Correspondence Address | Flat 1 32 Oakley Street London SW3 5NT |
Secretary Name | Elizabeth Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | Flat 1 32 Oakley Street London SW3 5NT |
Director Name | Michelle Petock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 May 2009) |
Role | Lawyer |
Correspondence Address | Flat 2 32 Oakley Street London SW3 5NT |
Director Name | Knut Ferner Robson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2008) |
Role | Financial Advisor |
Correspondence Address | Flat 1 32 Oakley Street London SW3 5NT |
Secretary Name | Cristiano Meneghini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Flat - 3 32 Oakley Street London SW3 5NT |
Director Name | Mr Kristian Jeremy Ferner Robson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Lower Sloane Street London SW1W 8DA |
Director Name | Selen Sarioglu |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 32 Oakley Street London SW3 5NT |
Director Name | Ms Reihaneh Kamkar Shahroudi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 September 2012(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 2 Randolph Road London W9 1AN |
Secretary Name | Mrs Reihaneh Kamkar Shahroudi |
---|---|
Status | Resigned |
Appointed | 28 February 2017(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Director Name | Hambros Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1997(1 day after company formation) |
Appointment Duration | 5 years (resigned 01 August 2002) |
Correspondence Address | 41 Tower Hill London EC3N 4HA |
Telephone | 020 73527633 |
---|---|
Telephone region | London |
Registered Address | Suite 108 The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 3PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
8 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
25 February 2019 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page) |
4 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
22 March 2018 | Registered office address changed from 399 Hendon Way London NW4 3LH England to 397 Hendon Way London NW4 3LH on 22 March 2018 (1 page) |
22 November 2017 | Appointment of Mr John Ross Mckay as a director on 2 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr John Ross Mckay as a director on 2 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Reihaneh Kamkar Shahroudi as a secretary on 2 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Reihaneh Kamkar Shahroudi as a director on 2 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Reihaneh Kamkar Shahroudi as a secretary on 2 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Reihaneh Kamkar Shahroudi as a director on 2 November 2017 (1 page) |
25 October 2017 | Appointment of Mrs Reihaneh Kamkar Shahroudi as a secretary on 28 February 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Reihaneh Kamkar Shahroudi as a secretary on 28 February 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
18 May 2017 | Termination of appointment of Cristiano Meneghini as a secretary on 28 February 2017 (1 page) |
18 May 2017 | Termination of appointment of Cristiano Meneghini as a director on 28 February 2017 (1 page) |
18 May 2017 | Termination of appointment of Cristiano Meneghini as a secretary on 28 February 2017 (1 page) |
18 May 2017 | Appointment of Mrs Stephanie Pascale Bartlett as a director on 28 February 2017 (2 pages) |
18 May 2017 | Termination of appointment of Cristiano Meneghini as a director on 28 February 2017 (1 page) |
18 May 2017 | Appointment of Mrs Stephanie Pascale Bartlett as a director on 28 February 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
14 March 2016 | Registered office address changed from 32 Oakley Street London SW3 5NT to 399 Hendon Way London NW4 3LH on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 32 Oakley Street London SW3 5NT to 399 Hendon Way London NW4 3LH on 14 March 2016 (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Annual return made up to 1 August 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 1 August 2015 no member list (5 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
4 August 2014 | Director's details changed for Ms Reihaneh Kamkar Shahroudi on 28 September 2012 (2 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
4 August 2014 | Director's details changed for Ms Reihaneh Kamkar Shahroudi on 28 September 2012 (2 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Termination of appointment of Kristian Robson as a director (1 page) |
1 October 2013 | Termination of appointment of Kristian Robson as a director (1 page) |
1 October 2013 | Appointment of Mrs Anne Todhunter as a director (2 pages) |
1 October 2013 | Appointment of Mrs Anne Todhunter as a director (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 November 2012 | Appointment of Ms Reihaneh Kamkar Shahroudi as a director (2 pages) |
21 November 2012 | Appointment of Ms Reihaneh Kamkar Shahroudi as a director (2 pages) |
19 November 2012 | Termination of appointment of Selen Sarioglu as a director (1 page) |
19 November 2012 | Termination of appointment of Selen Sarioglu as a director (1 page) |
8 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
15 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
15 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
5 August 2010 | Director's details changed for Selen Sarioglu on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
5 August 2010 | Director's details changed for Cristiano Meneghini on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Selen Sarioglu on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kristian Robson on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Cristiano Meneghini on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
5 August 2010 | Director's details changed for Selen Sarioglu on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
5 August 2010 | Director's details changed for Kristian Robson on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kristian Robson on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Cristiano Meneghini on 1 August 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Annual return made up to 01/08/09 (3 pages) |
18 August 2009 | Annual return made up to 01/08/09 (3 pages) |
29 June 2009 | Director appointed selen sarioglu (2 pages) |
29 June 2009 | Appointment terminated director knut robson (1 page) |
29 June 2009 | Director appointed selen sarioglu (2 pages) |
29 June 2009 | Director appointed kristian robson (2 pages) |
29 June 2009 | Appointment terminated director michelle petock (1 page) |
29 June 2009 | Director appointed kristian robson (2 pages) |
29 June 2009 | Appointment terminated director knut robson (1 page) |
29 June 2009 | Appointment terminated director michelle petock (1 page) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
13 August 2008 | Annual return made up to 01/08/08 (3 pages) |
13 August 2008 | Annual return made up to 01/08/08 (3 pages) |
8 July 2008 | Director appointed knut ferner robson (2 pages) |
8 July 2008 | Secretary appointed cristiano meneghini (2 pages) |
8 July 2008 | Director appointed knut ferner robson (2 pages) |
8 July 2008 | Secretary appointed cristiano meneghini (2 pages) |
8 July 2008 | Appointment terminated director and secretary elizabeth clarke (1 page) |
8 July 2008 | Appointment terminated director and secretary elizabeth clarke (1 page) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
15 August 2007 | Annual return made up to 01/08/07 (4 pages) |
15 August 2007 | Annual return made up to 01/08/07 (4 pages) |
29 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
14 August 2006 | Annual return made up to 01/08/06 (4 pages) |
14 August 2006 | Annual return made up to 01/08/06 (4 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Annual return made up to 01/08/05 (5 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Annual return made up to 01/08/05 (5 pages) |
19 August 2004 | Annual return made up to 01/08/04 (4 pages) |
19 August 2004 | Annual return made up to 01/08/04 (4 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
20 August 2003 | Annual return made up to 01/08/03 (4 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Annual return made up to 01/08/03 (4 pages) |
20 August 2003 | New director appointed (2 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
2 September 2002 | Annual return made up to 01/08/02
|
2 September 2002 | Annual return made up to 01/08/02
|
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
9 August 2001 | Annual return made up to 01/08/01 (4 pages) |
9 August 2001 | Annual return made up to 01/08/01 (4 pages) |
29 June 2001 | Accounts made up to 31 August 2000 (6 pages) |
29 June 2001 | Accounts made up to 31 August 2000 (6 pages) |
18 August 2000 | Annual return made up to 01/08/00 (4 pages) |
18 August 2000 | Annual return made up to 01/08/00 (4 pages) |
28 March 2000 | Accounts made up to 31 August 1999 (5 pages) |
28 March 2000 | Accounts made up to 31 August 1999 (5 pages) |
6 September 1999 | Annual return made up to 01/08/99 (6 pages) |
6 September 1999 | Annual return made up to 01/08/99 (6 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Annual return made up to 30/07/98 (6 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Annual return made up to 30/07/98 (6 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 70-74 city road london EC1Y 2BJ (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 70-74 city road london EC1Y 2BJ (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
1 August 1997 | Incorporation (15 pages) |
1 August 1997 | Incorporation (15 pages) |