Pinner
Middlesex
HA5 3LA
Director Name | Peter Preding Crevin Crvencanin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Garo Kesterlian |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Media Buyer |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Secretary Name | Showbidan Ally |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Pa Secretary |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Bruce James MacDonald |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | John Joseph Durkan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Osteopath |
Correspondence Address | Flat 2 Kent Gardens Ealing London W13 8BU |
Secretary Name | John Joseph Durkan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Osteopath (Trainee) |
Correspondence Address | Flat 2 Kent Gardens Ealing London W13 8BU |
Director Name | Amanda Mary Lewis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2005) |
Role | Medical Doctor |
Correspondence Address | Flat 2 33 Kent Gardens Earling London W13 8BU |
Director Name | Yveline Millois |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 November 2018) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Garo Kesterlian 25.00% Ordinary |
---|---|
1 at £1 | Peter P. Crevin Crvencanin 25.00% Ordinary |
1 at £1 | Showbidan Ally 25.00% Ordinary |
1 at £1 | Yveline Millois 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,492 |
Cash | £3,380 |
Current Liabilities | £2,109 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
28 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 November 2018 | Termination of appointment of Yveline Millois as a director on 12 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Bruce James Macdonald as a director on 12 November 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Registered office address changed from Flat 1 33 Kent Gardens Ealing London W13 8BU on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from Flat 1 33 Kent Gardens Ealing London W13 8BU on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Director's details changed for Showbidan Ally on 21 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Preding Crevin Crvencanin on 21 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Yveline Millois on 21 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Garo Kesterlian on 21 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Showbidan Ally on 21 July 2011 (1 page) |
3 August 2011 | Director's details changed for Garo Kesterlian on 21 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Showbidan Ally on 21 July 2011 (1 page) |
3 August 2011 | Director's details changed for Showbidan Ally on 21 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Preding Crevin Crvencanin on 21 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Yveline Millois on 21 July 2011 (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Director's details changed for Showbidan Ally on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Garo Kesterlian on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Preding Crevin Crvencanin on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Preding Crevin Crvencanin on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Garo Kesterlian on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Yveline Millois on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Showbidan Ally on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Yveline Millois on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Garo Kesterlian on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Yveline Millois on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Preding Crevin Crvencanin on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Showbidan Ally on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 July 2009 | Director's change of particulars / garo kesterlian / 31/01/2009 (1 page) |
31 July 2009 | Return made up to 22/07/09; full list of members (5 pages) |
31 July 2009 | Director's change of particulars / garo kesterlian / 31/01/2009 (1 page) |
31 July 2009 | Return made up to 22/07/09; full list of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: flat 2 33 kent gardens ealing london W13 8BU (1 page) |
29 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: flat 2 33 kent gardens ealing london W13 8BU (1 page) |
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
7 November 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
7 November 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (10 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (10 pages) |
8 November 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
8 November 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
20 September 2002 | Return made up to 22/07/02; full list of members
|
20 September 2002 | Return made up to 22/07/02; full list of members
|
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
17 October 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
31 July 2001 | Return made up to 22/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 22/07/01; full list of members (8 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
1 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
1 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
24 September 1999 | Full accounts made up to 31 July 1999 (8 pages) |
24 September 1999 | Full accounts made up to 31 July 1999 (8 pages) |
16 August 1999 | Return made up to 22/07/99; full list of members
|
16 August 1999 | Return made up to 22/07/99; full list of members
|
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (21 pages) |
22 July 1998 | Incorporation (21 pages) |