London
EC1N 2HA
Director Name | Dr Saisha Patel |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 90 Elgin Avenue London W9 2HD |
Director Name | Dr Ritchie Sama |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 90 Elgin Avenue London W9 2HD |
Director Name | Mrs Silvia Knott-Martin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Product Specialist - Financial Services |
Country of Residence | England |
Correspondence Address | Top Floor Flat 90 Elgin Avenue London W9 2HD |
Director Name | Mr Archie James Russell MacDonald |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 90 Elgin Avenue London W9 2HD |
Secretary Name | Mr Archie James Russell MacDonald |
---|---|
Status | Current |
Appointed | 31 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 90 Elgin Avenue London W9 2HD |
Director Name | Deborah Lynne Kershaw |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | T.V. Executive |
Correspondence Address | Suarezstrasse 38 14057 Berlin Foreign |
Secretary Name | Mr Michael Gordon Daniel Leatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Brecknock Road Tufnell Park London N19 5BG |
Director Name | Nathan Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2004) |
Role | TV Producer |
Correspondence Address | 90 Elgin Avenue London W9 2HD |
Director Name | Miss Margaret Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Brecknock Road Tufnell Park London N19 5BG |
Director Name | Duncan Casemore |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 2012) |
Role | Director Of It |
Country of Residence | United Kingdom |
Correspondence Address | Basement 90 Elgin Avenue London W9 2HD |
Director Name | Ms Olga Molokina |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 May 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Top Floor Flat 90 Elgin Avenue London W9 2HD |
Secretary Name | James Christopher Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 2012) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 90 Elgin Avenue London W9 2HD |
Director Name | Ms Fahmida Rahman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84b Brondesbury Villas London NW6 6AD |
Director Name | Mr Alastair William MacDonald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridge Lane London SW11 3AD |
Secretary Name | Mr Alastair William MacDonald |
---|---|
Status | Resigned |
Appointed | 13 June 2013(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | 90 Elgin Avenue London W9 2HD |
Registered Address | 90 Elgin Avenue London W9 2HD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | Alastair Macdonald 25.00% Ordinary |
---|---|
1 at £1 | Luke Alexander Mitzman 25.00% Ordinary |
1 at £1 | Olga Molokina 25.00% Ordinary |
1 at £1 | Ritchie Sama & Saisha Patel 25.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
19 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
5 February 2020 | Appointment of Mr Archie James Russell Macdonald as a secretary on 31 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Alastair William Macdonald as a director on 16 December 2019 (1 page) |
5 February 2020 | Appointment of Mr Archie James Russell Macdonald as a director on 31 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Alastair William Macdonald as a secretary on 16 December 2019 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
21 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 June 2017 | Termination of appointment of Olga Molokina as a director on 18 May 2017 (1 page) |
30 June 2017 | Termination of appointment of Olga Molokina as a director on 18 May 2017 (1 page) |
30 June 2017 | Appointment of Mrs Silvia Knott-Martin as a director on 19 May 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Silvia Knott-Martin as a director on 19 May 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 May 2014 | Appointment of Dr Saisha Patel as a director (2 pages) |
3 May 2014 | Appointment of Dr Ritchie Sama as a director (2 pages) |
3 May 2014 | Appointment of Dr Saisha Patel as a director (2 pages) |
3 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Appointment of Dr Ritchie Sama as a director (2 pages) |
26 April 2014 | Termination of appointment of Fahmida Rahman as a director (1 page) |
26 April 2014 | Termination of appointment of Fahmida Rahman as a director (1 page) |
9 April 2014 | Director's details changed for Luke Alexander Mitzman on 1 January 2014 (2 pages) |
9 April 2014 | Director's details changed for Luke Alexander Mitzman on 1 January 2014 (2 pages) |
9 April 2014 | Director's details changed for Luke Alexander Mitzman on 1 January 2014 (2 pages) |
21 January 2014 | Appointment of Mr Alastair William Macdonald as a secretary (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 January 2014 | Appointment of Mr Alastair William Macdonald as a secretary (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 October 2013 | Registered office address changed from C/O the Tax Practice (Se) Ltd 146 Demesne Road Wallington Surrey SM6 8ES England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from C/O the Tax Practice (Se) Ltd 146 Demesne Road Wallington Surrey SM6 8ES England on 21 October 2013 (1 page) |
13 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Registered office address changed from Top Floor Flat 90 Elgin Avenue Maida Vale London W9 2HD on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Top Floor Flat 90 Elgin Avenue Maida Vale London W9 2HD on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Mr Alastair William Macdonald as a director (2 pages) |
13 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Appointment of Ms Fahmida Rahman as a director (2 pages) |
13 June 2013 | Appointment of Mr Alastair William Macdonald as a director (2 pages) |
13 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Appointment of Ms Fahmida Rahman as a director (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 September 2012 | Termination of appointment of James Warburton as a secretary (1 page) |
12 September 2012 | Termination of appointment of James Warburton as a secretary (1 page) |
11 July 2012 | Termination of appointment of Duncan Casemore as a director (1 page) |
11 July 2012 | Termination of appointment of Duncan Casemore as a director (1 page) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
18 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Loga Molokina on 7 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 May 2010 | Director's details changed for Loga Molokina on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Loga Molokina on 7 April 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
31 August 2007 | New director appointed (3 pages) |
31 August 2007 | New director appointed (3 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 204 brecknock road london N19 5BG (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 204 brecknock road london N19 5BG (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
28 April 2007 | Return made up to 07/04/07; change of members
|
28 April 2007 | Return made up to 07/04/07; change of members
|
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members
|
14 April 2004 | Return made up to 07/04/04; full list of members
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
15 April 2002 | Return made up to 07/04/02; full list of members
|
15 April 2002 | Return made up to 07/04/02; full list of members
|
1 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
1 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
5 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
15 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | £ nc 2/4 22/06/99 (1 page) |
1 July 1999 | £ nc 2/4 22/06/99 (1 page) |
7 April 1999 | Incorporation (15 pages) |
7 April 1999 | Incorporation (15 pages) |