London
NW6 3QT
Secretary Name | Ms Alexa Nadine Brummer |
---|---|
Status | Current |
Appointed | 14 November 2023(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Flat 2 39 Broadhurst Gardens London NW6 3QT |
Director Name | Nicole Louise Ingram |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Publishing |
Correspondence Address | Flat 4 39 Broadhurst Gardens London NW6 3QT |
Director Name | Deborah Marie Heywood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | Flat D 66 Fellows Road London Greater London NW3 3LJ |
Secretary Name | Deborah Marie Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | Flat D 66 Fellows Road London Greater London NW3 3LJ |
Director Name | Mr David Howard Yellon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Michleham Down London N12 7JL |
Secretary Name | Paul Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2006) |
Role | Marketing Manager |
Correspondence Address | Flat 2 39 Broadhurst Gardens West Hampstead London NW6 3QT |
Secretary Name | Leonard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 87b Sandringham Road London NW2 5EJ |
Director Name | Paul Hetherington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2006) |
Role | Marketing Manager |
Correspondence Address | Flat 2 39 Broadhurst Gardens West Hampstead London NW6 3QT |
Secretary Name | Mr David Howard Yellon |
---|---|
Status | Resigned |
Appointed | 25 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 November 2023) |
Role | Company Director |
Correspondence Address | 69 Michleham Down London N12 7JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | David Howard Yellon & Concepcion Yellon 50.00% Ordinary |
---|---|
1 at £1 | Judith Ingram 25.00% Ordinary |
1 at £1 | Leonard Lee 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,800 |
Net Worth | £3,982 |
Cash | £3,230 |
Current Liabilities | £360 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
24 January 2024 | Cessation of David Howard Yellon as a person with significant control on 24 January 2024 (1 page) |
---|---|
24 January 2024 | Notification of Alexa Nadine Brummer as a person with significant control on 24 January 2024 (2 pages) |
24 January 2024 | Termination of appointment of David Howard Yellon as a director on 24 January 2024 (1 page) |
24 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
4 December 2023 | Micro company accounts made up to 30 November 2023 (3 pages) |
4 December 2023 | Previous accounting period shortened from 31 March 2024 to 30 November 2023 (1 page) |
14 November 2023 | Appointment of Ms Alexa Nadine Brummer as a director on 14 November 2023 (2 pages) |
14 November 2023 | Appointment of Ms Alexa Nadine Brummer as a secretary on 14 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of David Howard Yellon as a secretary on 14 November 2023 (1 page) |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 November 2016 | Appointment of Mr David Howard Yellon as a secretary on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr David Howard Yellon as a secretary on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Leonard Lee as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Leonard Lee as a secretary on 25 November 2016 (1 page) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
4 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
4 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG on 6 December 2011 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 November 2007 | Return made up to 07/01/07; full list of members (3 pages) |
22 November 2007 | Return made up to 07/01/07; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 39 broadhurst gardens west hampstead london NW6 3QT (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 39 broadhurst gardens west hampstead london NW6 3QT (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (9 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
9 May 2005 | Return made up to 07/01/05; full list of members (4 pages) |
9 May 2005 | Return made up to 07/01/05; full list of members (4 pages) |
25 February 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
25 February 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
12 January 2004 | Return made up to 07/01/04; no change of members (8 pages) |
12 January 2004 | Return made up to 07/01/04; no change of members (8 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
13 February 2003 | Return made up to 07/01/03; no change of members (8 pages) |
13 February 2003 | Return made up to 07/01/03; no change of members (8 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
1 July 2002 | Return made up to 07/01/02; full list of members
|
1 July 2002 | Return made up to 07/01/02; full list of members
|
11 June 2002 | New secretary appointed (1 page) |
11 June 2002 | New secretary appointed (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
16 February 2001 | Return made up to 07/01/01; full list of members
|
16 February 2001 | Return made up to 07/01/01; full list of members
|
7 February 2001 | Ad 31/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 February 2001 | Ad 31/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
9 May 2000 | Return made up to 07/01/00; full list of members
|
9 May 2000 | Return made up to 07/01/00; full list of members
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | Incorporation (18 pages) |
7 January 1999 | Incorporation (18 pages) |