Acton
London
W3 6HF
Secretary Name | Ms Hannah Bloomfield |
---|---|
Status | Current |
Appointed | 06 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 26 Acacia Road Acton London W3 6HF |
Director Name | Mr Francis Albert Bostock |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Acacia Road Acton London W3 6HF |
Director Name | Mrs Teresa Barbara Kitto |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 214 Vicarage Farm Road Heston Hounslow Middlesex TW5 0DP |
Secretary Name | Mrs Teresa Barbara Kitto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 214 Vicarage Farm Road Heston Hounslow Middlesex TW5 0DP |
Director Name | Ms Fatina Abdallah Dajani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 26a Acacia Road London W3 6HF |
Secretary Name | Miss Fatina Abdallah Dajani |
---|---|
Status | Resigned |
Appointed | 01 August 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | 26a Acacia Road London W3 6HF |
Director Name | Mr Andrew Joseph Cambray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2021) |
Role | Regional Sales Manager |
Country of Residence | England |
Correspondence Address | 51 Calcott Park Yateley GU46 6JJ |
Secretary Name | Mr Andrew Joseph Cambray |
---|---|
Status | Resigned |
Appointed | 03 April 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2021) |
Role | Company Director |
Correspondence Address | 51 Calcott Park Yateley GU46 6JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 26 Acacia Road Acton London W3 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
1 at £1 | Fatina Abdallah Dajani 25.00% Ordinary |
---|---|
1 at £1 | Francis Albert Bostock 25.00% Ordinary |
1 at £1 | Jonathan Charles Hirst 25.00% Ordinary |
1 at £1 | Maria Szybutowicz 25.00% Ordinary |
Latest Accounts | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 10 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 10 August |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 10 August 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 10 August 2021 (2 pages) |
1 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 10 August 2020 (2 pages) |
14 March 2021 | Notification of Luke Jonathan Mallard as a person with significant control on 6 February 2021 (2 pages) |
6 February 2021 | Registered office address changed from 51 Calcott Park Yateley GU46 6JJ England to 26 Acacia Road Acton London W3 6HF on 6 February 2021 (1 page) |
6 February 2021 | Appointment of Ms Hannah Bloomfield as a secretary on 6 February 2021 (2 pages) |
6 February 2021 | Cessation of Andrew Joseph Cambray as a person with significant control on 6 February 2021 (1 page) |
6 February 2021 | Termination of appointment of Andrew Joseph Cambray as a secretary on 6 February 2021 (1 page) |
6 February 2021 | Termination of appointment of Andrew Joseph Cambray as a director on 6 February 2021 (1 page) |
6 February 2021 | Appointment of Mr Luke Mallard as a director on 6 February 2021 (2 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
1 May 2020 | Accounts for a dormant company made up to 10 August 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of Fatina Abdallah Dajani as a director on 3 April 2019 (1 page) |
3 April 2019 | Registered office address changed from 26a Acacia Road London W3 6HF to 51 Calcott Park Yateley GU46 6JJ on 3 April 2019 (1 page) |
3 April 2019 | Registered office address changed from 51 Calcott Park Yateley GU46 6JJ England to 51 Calcott Park Yateley GU46 6JJ on 3 April 2019 (1 page) |
3 April 2019 | Notification of Andrew Joseph Cambray as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Fatina Abdallah Dajani as a secretary on 3 April 2019 (1 page) |
3 April 2019 | Accounts for a dormant company made up to 10 August 2018 (2 pages) |
3 April 2019 | Appointment of Mr Andrew Joseph Cambray as a director on 3 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Andrew Joseph Cambray as a secretary on 3 April 2019 (2 pages) |
3 April 2019 | Cessation of Fatina Abdallah Dajani as a person with significant control on 3 April 2019 (1 page) |
7 September 2018 | Accounts for a dormant company made up to 10 August 2017 (2 pages) |
7 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 10 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 10 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Current accounting period shortened from 31 August 2016 to 10 August 2016 (1 page) |
2 August 2016 | Current accounting period shortened from 31 August 2016 to 10 August 2016 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Francis Albert Bostock as a director on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Miss Fatina Abdallah Dajani as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Fatina Abdallah Dajani as a director on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Francis Albert Bostock as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Teresa Barbara Kitto as a secretary on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Teresa Barbara Kitto as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Teresa Barbara Kitto as a secretary on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Miss Fatina Abdallah Dajani as a director on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Francis Albert Bostock as a director on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Miss Fatina Abdallah Dajani as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Fatina Abdallah Dajani as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Teresa Barbara Kitto as a secretary on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Teresa Barbara Kitto as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Teresa Barbara Kitto as a director on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Miss Fatina Abdallah Dajani as a secretary on 1 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 August 2014 | Registered office address changed from 26 Acacia Road Acton London W3 6HF to 26a Acacia Road London W3 6HF on 10 August 2014 (1 page) |
10 August 2014 | Register inspection address has been changed from 214 Vicarage Farm Road Hounslow TW5 0DP England to 26a Acacia Road London W3 6HF (1 page) |
10 August 2014 | Registered office address changed from 26 Acacia Road Acton London W3 6HF to 26a Acacia Road London W3 6HF on 10 August 2014 (1 page) |
10 August 2014 | Register inspection address has been changed from 214 Vicarage Farm Road Hounslow TW5 0DP England to 26a Acacia Road London W3 6HF (1 page) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 August 2013 | Register inspection address has been changed (1 page) |
15 August 2013 | Register inspection address has been changed (1 page) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Teresa Barbara Kitto on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Francis Albert Bostock on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Teresa Barbara Kitto on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Francis Albert Bostock on 27 July 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
31 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
31 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
5 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
5 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
22 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
23 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
19 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
9 September 1998 | Ad 03/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 September 1998 | Ad 03/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (14 pages) |
11 August 1998 | Incorporation (14 pages) |