Company Name30 Ainger Road Nw3 Limited
Company StatusActive
Company Number03510307
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Previous NameVixentel Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameKim Memen
NationalityBritish
StatusCurrent
Appointed20 August 1998(6 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address30a Ainger Road
London
NW3 3AT
Director NameMr Kim Menen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A Lower Ground Floor 30 Ainger Road
London
NW3 3AT
Director NameMs Tracy Lo Brimm
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Ainger Road
London
NW3 3AT
Director NameMrs Gypsy Mercemir Menen
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(16 years after company formation)
Appointment Duration10 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address30a Ainger Road
London
NW3 3AT
Director NameLucy Rose Hare
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 20 January 2011)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address8 St Leonard's Square
Nw5 3hl
London
NW3 3AT
Secretary NameEmma Stella Victoria Rawlinson
NationalitySwedish
StatusResigned
Appointed27 March 1998(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 1998)
RoleSecretary
Correspondence Address30a Ainger Road
London
NW3 3AT
Secretary NameShauna Henderson
NationalityBritish
StatusResigned
Appointed01 January 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address30 Ainger Road
London
NW3 3AT
Secretary NameChristopher Lucas
NationalityBritish
StatusResigned
Appointed18 December 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2009)
RoleStudent
Correspondence AddressFlat 1
30 Ainger Road
London
NW3 3AT
Secretary NameMr Kim Menen
StatusResigned
Appointed01 October 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 February 2024)
RoleCompany Director
Correspondence Address30 Ainger Road
London
NW3 3HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30a Basement Ainger Road
London
NW3 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Kim Menen
40.00%
Ordinary
2 at £1Tracy Brimm
40.00%
Ordinary
1 at £1Gypsy Menen
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

28 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
28 February 2024Termination of appointment of Kim Menen as a secretary on 28 February 2024 (1 page)
19 January 2024Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
11 April 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
13 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
30 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 May 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5
(6 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5
(6 pages)
15 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(6 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(6 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(7 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(7 pages)
17 February 2014Appointment of Mrs Gypsy Mercemir Menen as a director (2 pages)
17 February 2014Appointment of Mrs Gypsy Mercemir Menen as a director (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from 8 St Leonards Square London NW5 3HL on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 8 St Leonards Square London NW5 3HL on 22 February 2011 (2 pages)
8 February 2011Termination of appointment of Lucy Hare as a director (2 pages)
8 February 2011Appointment of Tracy Lo Brimm as a director (3 pages)
8 February 2011Termination of appointment of Lucy Hare as a director (2 pages)
8 February 2011Appointment of Mr Kim Menen as a director (3 pages)
8 February 2011Appointment of Tracy Lo Brimm as a director (3 pages)
8 February 2011Appointment of Mr Kim Menen as a director (3 pages)
23 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 August 2010Appointment of Mr Kim Menen as a secretary (2 pages)
4 August 2010Termination of appointment of Christopher Lucas as a secretary (1 page)
4 August 2010Termination of appointment of Christopher Lucas as a secretary (1 page)
4 August 2010Appointment of Mr Kim Menen as a secretary (2 pages)
19 February 2010Director's details changed for Lucy Rose Hare on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Lucy Rose Hare on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
21 August 2009Return made up to 13/02/08; full list of members (4 pages)
21 August 2009Return made up to 13/02/09; full list of members (4 pages)
21 August 2009Return made up to 13/02/09; full list of members (4 pages)
21 August 2009Return made up to 13/02/08; full list of members (4 pages)
20 August 2009Director's change of particulars / lucy hare / 01/01/2009 (1 page)
20 August 2009Director's change of particulars / lucy hare / 01/01/2009 (1 page)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 March 2007Return made up to 13/02/07; full list of members (8 pages)
13 March 2007Return made up to 13/02/07; full list of members (8 pages)
27 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 January 2007Registered office changed on 27/01/07 from: flat 3 30 ainger road london NW3 3AT (1 page)
27 January 2007Registered office changed on 27/01/07 from: flat 3 30 ainger road london NW3 3AT (1 page)
24 February 2006Return made up to 13/02/06; full list of members (8 pages)
24 February 2006Return made up to 13/02/06; full list of members (8 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
15 February 2005Return made up to 13/02/05; full list of members (7 pages)
15 February 2005Return made up to 13/02/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 February 2004Return made up to 13/02/04; full list of members (7 pages)
5 February 2004Return made up to 13/02/04; full list of members (7 pages)
11 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 February 2003Return made up to 13/02/03; full list of members (7 pages)
11 February 2003Return made up to 13/02/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
13 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2002New secretary appointed (2 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
28 November 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
28 November 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
24 May 2000Return made up to 13/02/00; full list of members (6 pages)
24 May 2000Return made up to 13/02/00; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
21 April 1999Return made up to 13/02/99; full list of members (6 pages)
21 April 1999Return made up to 13/02/99; full list of members (6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 April 1998Company name changed\certificate issued on 07/04/98 (4 pages)
7 April 1998Company name changed\certificate issued on 07/04/98 (4 pages)
13 February 1998Incorporation (17 pages)
13 February 1998Incorporation (17 pages)