London
NW6 6AD
Director Name | Ms Fiona Joye Leahy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 September 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 110a Brondesbury Villas London NW6 6AD |
Director Name | Elizabeth Joanne Salter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Homoeopath |
Correspondence Address | 110a Brondesbury Villas London NW6 6AD |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Mr Clifford Thomas Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountside House Avenue Road Ingatestone Essex CM4 9HB |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr David Phillip Belnick |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2011) |
Role | Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | 110 Brondesbury Villas London NW6 6AD |
Secretary Name | Mr David Phillip Belnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2011) |
Role | Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | 110 Brondesbury Villas London NW6 6AD |
Director Name | Mr Ashidiq Bin Ghazali |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 February 2011(13 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 (A) Brondesbury Villas London NW6 6AD |
Secretary Name | Mr Ashidiq Bin Ghazali |
---|---|
Status | Resigned |
Appointed | 22 February 2011(13 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 August 2019) |
Role | Company Director |
Correspondence Address | 110 (A) Brondesbury Villas London NW6 6AD |
Registered Address | 110 (A) Brondesbury Villas London NW6 6AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Ashidiq Bin Ghazali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,615 |
Cash | £5,584 |
Current Liabilities | £964 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
---|---|
14 September 2023 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page) |
23 August 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
20 June 2023 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page) |
22 December 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
21 September 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
2 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
1 February 2021 | Notification of a person with significant control statement (2 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
29 June 2020 | Director's details changed for Ms Samira Meissa Siddique on 29 June 2020 (2 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
20 April 2020 | Termination of appointment of Ashidiq Bin Ghazali as a director on 20 August 2019 (1 page) |
20 April 2020 | Termination of appointment of Ashidiq Bin Ghazali as a secretary on 20 August 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
24 September 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
12 September 2019 | Resolutions
|
12 September 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
6 September 2019 | Cessation of Ashidiq Bin Ghazali as a person with significant control on 20 August 2019 (3 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Ashidiq Bin Ghazali on 30 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Ms Samira Meissa Siddique on 30 June 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 July 2018 | Change of details for Mr Ashidiq Bin Ghazali as a person with significant control on 30 July 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 February 2018 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 February 2018 | Administrative restoration application (3 pages) |
6 February 2018 | Confirmation statement made on 26 July 2017 with updates (2 pages) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Registered office address changed from The Greyhound Back Street Reepham Norwich Norfolk NR10 4SJ to 110 (A) Brondesbury Villas London NW6 6AD on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from The Greyhound Back Street Reepham Norwich Norfolk NR10 4SJ to 110 (A) Brondesbury Villas London NW6 6AD on 14 July 2017 (1 page) |
24 November 2016 | Appointment of Miss Fiona Joye Leahy as a director on 27 September 2016 (2 pages) |
24 November 2016 | Appointment of Miss Fiona Joye Leahy as a director on 27 September 2016 (2 pages) |
2 September 2016 | Appointment of Ms Samira Meissa Siddique as a director on 16 August 2016 (2 pages) |
2 September 2016 | Appointment of Ms Samira Meissa Siddique as a director on 16 August 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of David Belnick as a secretary (1 page) |
22 February 2011 | Termination of appointment of David Belnick as a secretary (1 page) |
22 February 2011 | Termination of appointment of David Belnick as a director (1 page) |
22 February 2011 | Appointment of Mr Ashidiq Bin Ghazali as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Ashidiq Bin Ghazali as a director (2 pages) |
22 February 2011 | Termination of appointment of David Belnick as a director (1 page) |
22 February 2011 | Appointment of Mr Ashidiq Bin Ghazali as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Ashidiq Bin Ghazali as a director (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr David Phillip Belnick on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr David Phillip Belnick on 11 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
19 June 2008 | Appointment terminated secretary clifford salter (1 page) |
19 June 2008 | Appointment terminated secretary clifford salter (1 page) |
19 June 2008 | Appointment terminated director elizabeth salter (1 page) |
19 June 2008 | Director appointed mr david phillip belnick (1 page) |
19 June 2008 | Director appointed mr david phillip belnick (1 page) |
19 June 2008 | Secretary appointed mr david phillip belnick (1 page) |
19 June 2008 | Secretary appointed mr david phillip belnick (1 page) |
19 June 2008 | Appointment terminated director elizabeth salter (1 page) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
16 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page) |
1 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
18 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
8 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 820A green lanes london N21 2RT (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 820A green lanes london N21 2RT (1 page) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
16 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 May 2000 | Return made up to 20/02/00; full list of members (6 pages) |
2 May 2000 | Return made up to 20/02/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (6 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (6 pages) |
19 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
19 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (6 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (6 pages) |
28 January 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
28 January 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 110A brondesbury villas london NW6 6AD (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 110A brondesbury villas london NW6 6AD (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (17 pages) |
20 February 1998 | Incorporation (17 pages) |