London
W12 8LE
Director Name | Mr Nir Zamek |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglewood Mansions 287 - 289 West End Lane London NW6 1RE |
Secretary Name | David Adams Surveyors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Basement 32 Woodstock Grove London W12 8LE |
Director Name | Duncan Edward Andrews |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2000) |
Role | Property Investor |
Correspondence Address | Flat 2 60 Rosslyn Hill London NW3 1ND |
Director Name | Francis Sancio De Carlo |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 77-79 Fordwych Road London NW2 3TL |
Director Name | Thomas John Quinlan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2003) |
Role | Carpenter |
Correspondence Address | 47 James Connolly Park Tipperary Town Co Tipperary Irish |
Director Name | David Rommer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2000) |
Role | Nurse |
Correspondence Address | 55 Upper Berkeley Street London W1H 7PP |
Director Name | Stella Catherine Villa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2002) |
Role | Mother |
Correspondence Address | Flat 2 77-79 Fordwych Road London NW2 3TL |
Secretary Name | David Rommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 55 Upper Berkeley Street London W1H 7PP |
Director Name | David Anthony Barnard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 June 2000) |
Role | Engineer |
Correspondence Address | 55 Upper Berkeley Street London W1H 7PP |
Director Name | Michael Julian Berg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 2007) |
Role | Co Director |
Correspondence Address | 11 Chandos Court Stanmore Middx HA7 4GA |
Secretary Name | Stella Catherine Villa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | Flat 2 77-79 Fordwych Road London NW2 3TL |
Secretary Name | Michael Julian Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2007) |
Role | Company Director |
Correspondence Address | 11 Chandos Court Stanmore Middx HA7 4GA |
Director Name | Daniel John Durling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2004) |
Role | Media Manager |
Correspondence Address | Flat M 77-79 Fordwych Road London NW2 3TL |
Director Name | Ms Anahita Khayrkhah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 March 2021) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Flat 4 77 Fordwych Road London NW2 3TL |
Director Name | Andrew Thomas |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 February 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 77 Fordwych Road London NW2 3TL |
Secretary Name | Andrew Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 February 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 77 Fordwych Road London NW2 3TL |
Director Name | Ms Eve Hartley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Ms Eve Hartley |
---|---|
Status | Resigned |
Appointed | 14 February 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Director Name | Mr Lewis Richard Thorn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Basement 32 Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3k at £1 | A. Khayrkhah 12.50% Ordinary |
---|---|
1.3k at £1 | Carla Balestreri 12.50% Ordinary |
1.3k at £1 | E. Blumer 12.50% Ordinary |
1.3k at £1 | Eugeni Ivanove Ignatov 12.50% Ordinary |
1.3k at £1 | Lewis Richard Thorn & Morissa Sara Thorn 12.50% Ordinary |
1.3k at £1 | Ms Sandra Charles 12.50% Ordinary |
1.3k at £1 | Nicola Claire Zamek 12.50% Ordinary |
1.3k at £1 | Paula Oakley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,488 |
Current Liabilities | £1,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
15 February 2023 | Notification of David Adams Surveyors Ltd as a person with significant control on 15 February 2023 (2 pages) |
19 December 2022 | Termination of appointment of Evgeni Ivanov Ignatov as a director on 19 December 2022 (1 page) |
11 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
10 February 2022 | Director's details changed for Mr Evgeni Ignatov on 10 February 2022 (2 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 November 2021 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Basement 32 Woodstock Grove Basement 32 Woodstock Grove London W12 8LE on 15 November 2021 (1 page) |
25 October 2021 | Termination of appointment of Lewis Richard Thorn as a director on 25 October 2021 (1 page) |
4 June 2021 | Change of details for Ms Anahita Khayrkhah as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Appointment of David Adams Surveyors Ltd as a secretary on 4 June 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
9 March 2021 | Appointment of Mr Nir Zamek as a director on 8 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Anahita Khayrkhah as a director on 8 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Evgeni Ignatov as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Lewis Richard Thorn as a director on 8 March 2021 (2 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 29 March 2019 with updates (3 pages) |
30 April 2019 | Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to 843 Finchley Road London NW11 8NA on 30 April 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Termination of appointment of Eve Hartley as a secretary (1 page) |
22 April 2013 | Termination of appointment of Eve Hartley as a director (1 page) |
22 April 2013 | Termination of appointment of Eve Hartley as a secretary (1 page) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Termination of appointment of Eve Hartley as a director (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Termination of appointment of Andrew Thomas as a director (1 page) |
18 February 2011 | Appointment of Ms Eve Hartley as a director (2 pages) |
18 February 2011 | Termination of appointment of Andrew Thomas as a director (1 page) |
18 February 2011 | Appointment of Ms Eve Hartley as a secretary (1 page) |
18 February 2011 | Appointment of Ms Eve Hartley as a secretary (1 page) |
18 February 2011 | Appointment of Ms Eve Hartley as a director (2 pages) |
14 February 2011 | Termination of appointment of Andrew Thomas as a secretary (1 page) |
14 February 2011 | Termination of appointment of Andrew Thomas as a secretary (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Anahita Khayrkhah on 31 December 2009 (2 pages) |
20 April 2010 | Termination of appointment of Francis De Carlo as a director (1 page) |
20 April 2010 | Director's details changed for Andrew Thomas on 31 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Termination of appointment of Francis De Carlo as a director (1 page) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Andrew Thomas on 31 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Anahita Khayrkhah on 31 December 2009 (2 pages) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
1 April 2008 | Director and secretary appointed andrew thomas (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Director and secretary appointed andrew thomas (2 pages) |
17 March 2008 | Appointment terminated director and secretary michael berg (1 page) |
17 March 2008 | Appointment terminated director and secretary michael berg (1 page) |
3 August 2007 | Return made up to 29/03/07; full list of members (9 pages) |
3 August 2007 | Return made up to 29/03/07; full list of members (9 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (9 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (9 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 July 2005 | Return made up to 29/03/05; full list of members
|
1 July 2005 | Return made up to 29/03/05; full list of members
|
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 29/03/04; change of members
|
19 May 2004 | Return made up to 29/03/04; change of members
|
4 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | New secretary appointed (1 page) |
25 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (9 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (9 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 77-79 fordwych road london NW2 3TL (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 77-79 fordwych road london NW2 3TL (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Return made up to 29/03/00; full list of members
|
26 April 2000 | Return made up to 29/03/00; full list of members
|
22 February 2000 | Ad 17/01/00--------- £ si 1300@1=1300 £ ic 9102/10402 (2 pages) |
22 February 2000 | Ad 17/01/00--------- £ si 1300@1=1300 £ ic 9102/10402 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
2 February 2000 | Nc inc already adjusted 17/01/00 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Nc inc already adjusted 17/01/00 (2 pages) |
26 January 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
26 January 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: c/o sherman phillips solicitors 90 mill lane lomdon NW6 1NL (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: c/o sherman phillips solicitors 90 mill lane lomdon NW6 1NL (1 page) |
30 April 1999 | Ad 19/04/99--------- £ si 9100@1=9100 £ ic 2/9102 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Ad 19/04/99--------- £ si 9100@1=9100 £ ic 2/9102 (2 pages) |
30 April 1999 | £ nc 1000/10400 19/04/99 (1 page) |
30 April 1999 | £ nc 1000/10400 19/04/99 (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 90 mill lane london NW6 1NL (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 90 mill lane london NW6 1NL (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Resolutions
|
29 March 1999 | Incorporation (16 pages) |
29 March 1999 | Incorporation (16 pages) |