London
EC1Y 0TH
Director Name | Lilian Trushka Irving |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Lissa Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 21 Mapeshill Place Willesden Green London NW2 5LA |
Secretary Name | Karen Yong |
---|---|
Nationality | Bruneian |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 7 Mapeshill Place Willesden Lane London NW2 5LA |
Director Name | Sophia Prevezanou |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 January 2011) |
Role | Software Consultant |
Correspondence Address | 9 Mapeshill Place London NW2 5LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fabio Sgroi & Dana Mihaela Gheorghe 5.00% Ordinary |
---|---|
1 at £1 | Folashade Alexandra Aristoteles-thomopulos 5.00% Ordinary |
1 at £1 | John Gallen 5.00% Ordinary |
1 at £1 | Lucy Ferris 5.00% Ordinary |
1 at £1 | M. Cihak 5.00% Ordinary |
1 at £1 | Manoj Kumar Agarwal & Rashmi Agarwal 5.00% Ordinary |
1 at £1 | Miss C.a. Gerro 5.00% Ordinary |
1 at £1 | Miss Karen Yong 5.00% Ordinary |
1 at £1 | Miss Karmjit Kaur 5.00% Ordinary |
1 at £1 | Miss O. Egunjobi 5.00% Ordinary |
1 at £1 | Miss Sophia Prevezanou 5.00% Ordinary |
1 at £1 | Miss Stocker 5.00% Ordinary |
1 at £1 | Miss Z. Davar 5.00% Ordinary |
1 at £1 | Mr G.g. King 5.00% Ordinary |
1 at £1 | Mr James Thomson 5.00% Ordinary |
1 at £1 | Mr Malik 5.00% Ordinary |
1 at £1 | Mrs Chau Fong Yun & Mr Christina Yun 5.00% Ordinary |
1 at £1 | Mrs Lilian Trushka Irving 5.00% Ordinary |
1 at £1 | Nisha Govind Hirani 5.00% Ordinary |
1 at £1 | Priya Kaushik Thanki 5.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (6 pages) |
---|---|
12 January 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
26 May 2016 | Amended accounts for a dormant company made up to 31 August 2015 (6 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
1 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
1 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 November 2013 (18 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 22 December 2012
|
3 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders
|
20 November 2013 | Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages) |
20 November 2013 | Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
5 March 2013 | Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 5 March 2013 (1 page) |
21 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (9 pages) |
11 February 2011 | Appointment of Karen Yong as a director (2 pages) |
11 February 2011 | Registered office address changed from , 7 Mapeshill Place, London, NW2 5LA, United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Appointment of Lilian Trushka Irving as a director (2 pages) |
11 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Karen Yong as a secretary (1 page) |
10 February 2011 | Statement of capital following an allotment of shares on 6 September 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 6 September 2010
|
1 February 2011 | Termination of appointment of Sophia Prevezanou as a director (1 page) |
23 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
16 March 2010 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 16 March 2010 (1 page) |
10 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
8 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from, suite 1, cpm house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
12 January 2009 | Return made up to 11/11/08; full list of members (8 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
6 December 2007 | Return made up to 11/11/07; no change of members
|
26 March 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 December 2006 | Return made up to 11/11/06; full list of members (11 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 November 2005 | Return made up to 11/11/05; full list of members (11 pages) |
7 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
17 December 2004 | Return made up to 11/11/04; full list of members
|
10 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
14 November 2003 | Return made up to 11/11/03; full list of members (11 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 300 upper street, islington, london, N1 2TU (1 page) |
16 January 2003 | Return made up to 11/11/02; full list of members (10 pages) |
7 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
16 August 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
7 December 2001 | Return made up to 11/11/01; full list of members (10 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
20 November 2000 | Return made up to 11/11/00; full list of members (11 pages) |
16 November 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 November 1999 | Return made up to 11/11/99; full list of members (7 pages) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Incorporation (19 pages) |