London
N1 8BZ
Director Name | Ms Marianna De Brito Ribeiro Santos |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 07 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Duncan Terrace London N1 8BZ |
Director Name | Sonia Billett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2003) |
Role | Solicitor |
Correspondence Address | First Floor Flat 14 Duncan Terrace London N1 8BZ |
Director Name | James Edward Eastwood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 6 years (resigned 30 June 2005) |
Role | Engineer |
Correspondence Address | Garden Flat 14 Duncan Terrace London N1 8BZ |
Director Name | Dr Rosamund Yu |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 May 2006) |
Role | Journalist |
Correspondence Address | Flat 1 13 Duncan Terrace London N1 8BZ |
Secretary Name | Sonia Billett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2003) |
Role | Solicitor |
Correspondence Address | First Floor Flat 14 Duncan Terrace London N1 8BZ |
Director Name | Jens Otto Nielsen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2005) |
Role | Investment Banker |
Correspondence Address | Flat 3 14 Duncan Terrace London N1 8BZ |
Secretary Name | Rebecca Marie Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Garden Flat 14 Duncan Terrace London N1 8BZ |
Director Name | Roland Kelk Harris |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Dr Rosamund Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 2006) |
Role | Journalist |
Correspondence Address | Flat 1 13 Duncan Terrace London N1 8BZ |
Director Name | Dr Anna Medova Dempster |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 May 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 14 Duncan Terrace London N1 8BZ |
Secretary Name | Dr Anna Medova Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2010) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Third Floor Flat 14 Duncan Terrace London N1 8BZ |
Director Name | Dr Michael Villaverde |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2017) |
Role | Hedge Fund Manager |
Country of Residence | England |
Correspondence Address | 14 Duncan Terrace London N1 8BZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2017) |
Correspondence Address | Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 14 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Amanda Noonan 20.00% Ordinary |
---|---|
1 at £1 | Michael Villaverde & Ms Anna Medova Demster 20.00% Ordinary |
1 at £1 | Mr Brian Martin Thomas Kennedy 20.00% Ordinary |
1 at £1 | Mr Roland Kelk Harris 20.00% Ordinary |
1 at £1 | Neil James Hamilton 20.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
26 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
2 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
22 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
22 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
22 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
27 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
12 May 2017 | Termination of appointment of Michael Villaverde as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Anna Medova Dempster as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Anna Medova Dempster as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Michael Villaverde as a director on 12 May 2017 (1 page) |
6 April 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 14 Duncan Terrace London N1 8BZ on 6 April 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 April 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 14 Duncan Terrace London N1 8BZ on 6 April 2017 (1 page) |
15 March 2017 | Appointment of Mrs Betty Margaret Harris as a director on 7 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Betty Margaret Harris as a director on 7 March 2017 (2 pages) |
14 March 2017 | Appointment of Ms Marianna De Brito Ribeiro Santos as a director on 7 March 2017 (2 pages) |
14 March 2017 | Appointment of Ms Marianna De Brito Ribeiro Santos as a director on 7 March 2017 (2 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of United Company Secretaires as a secretary on 1 January 2016 (1 page) |
23 May 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
23 May 2016 | Termination of appointment of United Company Secretaires as a secretary on 1 January 2016 (1 page) |
23 May 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Dr Michael Villaverde as a director (2 pages) |
8 April 2013 | Appointment of Dr Michael Villaverde as a director (2 pages) |
19 September 2012 | Termination of appointment of Roland Harris as a director (1 page) |
19 September 2012 | Termination of appointment of Roland Harris as a director (1 page) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ United Kingdom (1 page) |
21 May 2012 | Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ United Kingdom (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
17 January 2012 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 17 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for United Company Secretaires on 16 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for United Company Secretaires on 16 January 2012 (2 pages) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
4 October 2011 | Director's details changed for Roland Kelk Harris on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Dr Anna Medova Dempster on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Dr Anna Medova Dempster on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Dr Anna Medova Dempster on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Roland Kelk Harris on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Roland Kelk Harris on 3 October 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
23 May 2011 | Director's details changed for Roland Kelk Harris on 21 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Dr Anna Medova Dempster on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Roland Kelk Harris on 21 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ (1 page) |
23 May 2011 | Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ (1 page) |
23 May 2011 | Director's details changed for Dr Anna Medova Dempster on 23 May 2011 (2 pages) |
26 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 26 November 2010 (1 page) |
25 November 2010 | Secretary's details changed for United Company Secretaires on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for United Company Secretaires on 25 November 2010 (2 pages) |
14 October 2010 | Appointment of United Company Secretaires as a secretary (2 pages) |
14 October 2010 | Appointment of United Company Secretaires as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Anna Dempster as a secretary (1 page) |
14 October 2010 | Registered office address changed from 14 Duncan Terrace London N1 8BZ on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 14 Duncan Terrace London N1 8BZ on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Anna Dempster as a secretary (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Roland Kelk Harris on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Anna Medova Dempster on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Roland Kelk Harris on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Anna Medova Dempster on 21 May 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
25 July 2007 | Return made up to 21/05/07; change of members (7 pages) |
25 July 2007 | Return made up to 21/05/07; change of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 July 2006 | Return made up to 21/05/06; full list of members
|
31 July 2006 | Return made up to 21/05/06; full list of members
|
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
21 July 2005 | Return made up to 21/05/05; full list of members (8 pages) |
21 July 2005 | Return made up to 21/05/05; full list of members (8 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: garden flat 14 duncan terrace london N1 8BZ (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: garden flat 14 duncan terrace london N1 8BZ (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
17 June 2004 | Return made up to 21/05/04; full list of members
|
17 June 2004 | Return made up to 21/05/04; full list of members
|
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
9 August 2003 | Return made up to 10/06/03; full list of members (9 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
9 August 2003 | Return made up to 10/06/03; full list of members (9 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
6 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (9 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (9 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (2 pages) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (2 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
15 March 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
15 March 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
23 November 1999 | Ad 17/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 November 1999 | Ad 17/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 November 1999 | Memorandum and Articles of Association (13 pages) |
17 November 1999 | Memorandum and Articles of Association (13 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 278/282 high holborn london WC1V 7HA (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 278/282 high holborn london WC1V 7HA (1 page) |
15 November 1999 | Company name changed Y.Y.U. LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed Y.Y.U. LIMITED\certificate issued on 16/11/99 (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
10 June 1999 | Incorporation (14 pages) |
10 June 1999 | Incorporation (14 pages) |