London
N13 5JE
Director Name | Mr Afzal-Ur Rahman Shaikh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 67 Ranmoor Crescent Sheffield S10 3GW |
Director Name | Mr Anthony Keith D'Angour |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Paddenswick Road London W6 0UB |
Director Name | Miss Maksuda Alam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Top Floor Flat 11 Larden Road London W3 7ST |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | David Myers-Wilcox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 11 Larden Road Acton London W3 7ST |
Director Name | Josephine Emily Fitzmaurice |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ground Flat 11 Larden Road London W3 7ST |
Secretary Name | David Myers-Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 11 Larden Road Acton London W3 7ST |
Secretary Name | Miss Josephine Emily Fitzmaurice |
---|---|
Status | Resigned |
Appointed | 31 July 2014(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Upper Ground Flat 11 Larden Road London W3 7ST |
Secretary Name | Ms Jane Sharon Farrell |
---|---|
Status | Resigned |
Appointed | 20 August 2018(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 4 Arnold Gardens Palmers Green London N13 5JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £25 | Anthony Keith D'angour 25.00% Ordinary |
---|---|
1 at £25 | Jane Sharon Farrell 25.00% Ordinary |
1 at £25 | Josephine Emily Fitzmaurice 25.00% Ordinary |
1 at £25 | Katie Macraild 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
27 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
17 June 2022 | Director's details changed for Miss Maksuda Alam on 17 June 2022 (2 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of Jane Sharon Farrell as a secretary on 2 December 2019 (1 page) |
30 December 2019 | Appointment of Stardata Business Services Limited as a secretary on 2 December 2019 (2 pages) |
30 December 2019 | Registered office address changed from 4 Arnold Gardens Palmers Green London England to Harben House Harben Parade Finchley Road London NW3 6LH on 30 December 2019 (1 page) |
30 December 2019 | Director's details changed for Ms Jane Sharon Farrell on 2 December 2019 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 June 2019 | Appointment of Miss Maksuda Alam as a director on 17 June 2019 (2 pages) |
30 June 2019 | Appointment of Mr Afzal -Ur Rahman Shaikh as a director on 17 June 2019 (2 pages) |
30 June 2019 | Appointment of Mr Anthony Keith D'angour as a director on 17 June 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Withdraw the company strike off application (1 page) |
20 May 2019 | Application to strike the company off the register (1 page) |
17 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 January 2019 | Registered office address changed from Upper Ground Flat 11 Larden Road London W3 7st to 4 Arnold Gardens Palmers Green London on 21 January 2019 (1 page) |
20 August 2018 | Appointment of Ms Jane Sharon Farrell as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Josephine Emily Fitzmaurice as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Josephine Emily Fitzmaurice as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Ms Jane Sharon Farrell as a director on 20 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Register inspection address has been changed from Top Flat 11 Larden Road Acton London W3 7st to Upper Ground Flat 11 Larden Road London W3 7st (1 page) |
1 June 2015 | Register inspection address has been changed from Top Flat 11 Larden Road Acton London W3 7st to Upper Ground Flat 11 Larden Road London W3 7st (1 page) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2015 | Director's details changed for Josephine Emily Fitzmaurice on 31 July 2014 (2 pages) |
30 May 2015 | Director's details changed for Josephine Emily Fitzmaurice on 31 July 2014 (2 pages) |
30 May 2015 | Secretary's details changed for Miss Josephine Emily Fitzmaurice on 31 July 2014 (1 page) |
30 May 2015 | Secretary's details changed for Miss Josephine Emily Fitzmaurice on 31 July 2014 (1 page) |
6 August 2014 | Registered office address changed from Top Flat 11 Larden Road Acton London W3 7ST to Upper Ground Flat 11 Larden Road London W3 7ST on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Top Flat 11 Larden Road Acton London W3 7ST to Upper Ground Flat 11 Larden Road London W3 7ST on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Miss Josephine Emily Fitzmaurice as a secretary on 31 July 2014 (2 pages) |
6 August 2014 | Registered office address changed from Top Flat 11 Larden Road Acton London W3 7ST to Upper Ground Flat 11 Larden Road London W3 7ST on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Miss Josephine Emily Fitzmaurice as a secretary on 31 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of David Myers-Wilcox as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of David Myers-Wilcox as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of David Myers-Wilcox as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of David Myers-Wilcox as a director on 29 July 2014 (1 page) |
16 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Director's details changed for David Myers-Wilcox on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for David Myers-Wilcox on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Josephine Emily Fitzmaurice on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Josephine Emily Fitzmaurice on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for David Myers on 27 January 2009 (2 pages) |
14 June 2010 | Secretary's details changed for David Myers on 27 January 2009 (2 pages) |
14 June 2010 | Director's details changed for David Myers on 27 January 2009 (2 pages) |
14 June 2010 | Secretary's details changed for David Myers on 27 January 2009 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
14 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Return made up to 18/05/04; no change of members (7 pages) |
7 June 2004 | Return made up to 18/05/04; no change of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
4 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
4 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 June 2001 | Return made up to 18/05/01; no change of members (6 pages) |
6 June 2001 | Return made up to 18/05/01; no change of members (6 pages) |
13 June 2000 | Return made up to 18/05/00; no change of members (6 pages) |
13 June 2000 | Return made up to 18/05/00; no change of members (6 pages) |
12 April 2000 | Accounts made up to 31 March 2000 (7 pages) |
12 April 2000 | Accounts made up to 31 March 2000 (7 pages) |
28 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
15 April 1999 | Accounts made up to 31 March 1999 (8 pages) |
15 April 1999 | Accounts made up to 31 March 1999 (8 pages) |
18 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
18 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
19 June 1998 | Ad 18/05/98--------- £ si 2@25=50 £ ic 50/100 (2 pages) |
19 June 1998 | Ad 18/05/98--------- £ si 2@25=50 £ ic 50/100 (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Incorporation (15 pages) |
18 May 1998 | Incorporation (15 pages) |