London
NW6 4PJ
Director Name | Mrs Eve Sarah Gardner |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Mitchell Avenue Hawkinge Folkestone CT18 7QY |
Director Name | Mark Peter Ciccone |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Lawrence Field Farm Warren Road New Romney Kent TN28 8PN |
Secretary Name | Guy Stephen Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 December 2011) |
Role | Company Director |
Correspondence Address | 29a Bournemouth Road Folkestone Kent CT19 5BA |
Director Name | Pearl Maria Ciccone |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 The Parade Greatstone Kent TN28 8RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 73283272 |
---|---|
Telephone region | London |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £155,075 |
Cash | £50,257 |
Current Liabilities | £6,787 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 October 2022 | Appointment of Mrs Eve Sarah Gardner as a director on 19 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Pearl Maria Ciccone as a director on 19 October 2022 (1 page) |
4 October 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
25 April 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
27 February 2012 | Appointment of Nicholas Angelo Ciccone as a secretary (3 pages) |
27 February 2012 | Termination of appointment of Guy Howden as a secretary (2 pages) |
27 February 2012 | Appointment of Nicholas Angelo Ciccone as a secretary (3 pages) |
27 February 2012 | Termination of appointment of Guy Howden as a secretary (2 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Director's details changed for Pearl Maria Ciccone on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Pearl Maria Ciccone on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Pearl Maria Ciccone on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
24 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
7 October 2005 | Return made up to 06/08/05; full list of members (2 pages) |
7 October 2005 | Return made up to 06/08/05; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
11 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
26 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
26 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
28 May 2003 | Return made up to 06/08/02; full list of members (6 pages) |
28 May 2003 | Return made up to 06/08/02; full list of members (6 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
10 July 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
10 July 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
15 November 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
13 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
8 November 2000 | Return made up to 06/08/00; full list of members (6 pages) |
8 November 2000 | Return made up to 06/08/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 August 1999 (6 pages) |
25 July 2000 | Full accounts made up to 31 August 1999 (6 pages) |
20 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
7 September 1998 | Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: maurice j bushell 80/83 long lane london EC1A 9ET (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: maurice j bushell 80/83 long lane london EC1A 9ET (1 page) |
7 September 1998 | Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: purcells 4 quex road london NW6 4PJ (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: purcells 4 quex road london NW6 4PJ (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
6 August 1998 | Incorporation (14 pages) |
6 August 1998 | Incorporation (14 pages) |