London
N9 9EQ
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2012(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Mrs Joan Elizabeth Finan |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2000) |
Role | Retired Journalist |
Correspondence Address | La Ville Rousell De Bas Sark Channel |
Director Name | Mr Leonard Finan |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2000) |
Role | Retired Sales Executive |
Correspondence Address | La Ville Roussel De Bas Sark Channel |
Director Name | Deirdre Dorothy Hudson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Olga Muriel Armorgie |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | La Folie Sark GY9 0SE |
Director Name | Paul Martin Armorgie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 2001) |
Role | Hotelier |
Correspondence Address | Stocks Hotel Sark Channel Islands GY9 0SD |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Whitehats Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 2002) |
Correspondence Address | 4th Floor New Gallery House 6 Vigo Street London W1S 3HF |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 August 2015) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2011) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dudley International Sa 50.00% Ordinary |
---|---|
1 at £1 | Hillside Finance Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,524 |
Cash | £2 |
Latest Accounts | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
18 April 2024 | Micro company accounts made up to 30 December 2023 (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
20 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
22 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
11 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
20 August 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
13 October 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
9 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page) |
9 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page) |
9 October 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
9 October 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
9 October 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
9 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
6 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
6 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
6 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 August 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
9 August 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
6 December 2010 | Director's details changed for Mr Bernal Zamora Arce on 18 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Bernal Zamora Arce on 18 November 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
1 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
6 January 2010 | Director's details changed for Beauly Management Sa on 18 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Beauly Management Sa on 18 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Musterasset Limited on 18 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Musterasset Limited on 18 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
5 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
13 December 2004 | Return made up to 18/11/04; full list of members
|
13 December 2004 | Return made up to 18/11/04; full list of members
|
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 December 2003 | Return made up to 18/11/03; full list of members
|
3 December 2003 | Return made up to 18/11/03; full list of members
|
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Return made up to 18/11/02; full list of members (8 pages) |
10 July 2003 | Return made up to 18/11/02; full list of members (8 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
19 June 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
11 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | New director appointed (3 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 4TH floor new gallery house 6 vigo street london W1X 1AH (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 4TH floor new gallery house 6 vigo street london W1X 1AH (1 page) |
22 January 2001 | Return made up to 18/11/00; full list of members
|
22 January 2001 | Return made up to 18/11/00; full list of members
|
29 August 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
29 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 August 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (3 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (3 pages) |
14 January 2000 | Return made up to 18/11/99; full list of members (6 pages) |
14 January 2000 | Return made up to 18/11/99; full list of members (6 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
18 November 1998 | Incorporation (11 pages) |
18 November 1998 | Incorporation (11 pages) |