London
N3 2JU
Secretary Name | Marina Albert |
---|---|
Nationality | American |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Antoine Cambourakis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Programmer |
Correspondence Address | 34 Bis Allee Valere Lefebvre Le Raincy 93340 France Foreign |
Director Name | Arnaud Fleuri |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Sales Agent |
Correspondence Address | 7 Bis Rue D'Estiennes D'Orves Pre Saint Gervais 93310 France Foreign |
Director Name | Antoine Cambourakis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2001(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2007) |
Role | Consultant |
Correspondence Address | 34 Bis Allee Valere Lefebvre Le Raincy 93340 France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Marina Albert 60.00% Ordinary |
---|---|
40 at £1 | Antoine Cambourakis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,979 |
Cash | £99 |
Current Liabilities | £6,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
18 July 2002 | Delivered on: 31 July 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Marina Albert as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marina Albert as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Secretary's details changed for Marina Albert on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Marina Albert on 26 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for Marina Albert on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Marina Albert on 26 June 2017 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
10 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Marina Albert on 1 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Marina Albert on 1 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Marina Albert on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Marina Albert on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Marina Albert on 1 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Secretary's details changed for Marina Albert on 1 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
27 October 2008 | Appointment terminated director antoine cambourakis (2 pages) |
27 October 2008 | Appointment terminated director antoine cambourakis (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Director and secretary's change of particulars / marina albert / 14/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / marina albert / 14/05/2008 (1 page) |
11 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
11 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Return made up to 14/05/06; full list of members (3 pages) |
14 August 2006 | Return made up to 14/05/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Return made up to 14/05/05; full list of members
|
6 June 2005 | Return made up to 14/05/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Return made up to 14/05/03; full list of members
|
19 May 2003 | Return made up to 14/05/03; full list of members
|
15 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
19 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 46B hampton road teddington middlesex TW11 0JX (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 14/05/01; full list of members (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 46B hampton road teddington middlesex TW11 0JX (1 page) |
9 August 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 25 park road hampton hill middlesex TW12 1HG (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 25 park road hampton hill middlesex TW12 1HG (1 page) |
20 December 2000 | Amended accounts made up to 31 December 1999 (3 pages) |
20 December 2000 | Amended accounts made up to 31 December 1999 (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
17 January 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 May 1999 | Return made up to 14/05/99; full list of members
|
17 May 1999 | Return made up to 14/05/99; full list of members
|
1 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
1 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
14 May 1998 | Incorporation (17 pages) |
14 May 1998 | Incorporation (17 pages) |