London
SW11 2AJ
Secretary Name | Mr Charles Patrick Budenberg |
---|---|
Status | Current |
Appointed | 22 August 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 34 Cologne Road London SW11 2AJ |
Director Name | Mr Joseph Potashnik |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 30 August 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cologne Road London SW11 2AJ |
Director Name | Mirrhyn Eva Ann Stephen |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Top Floor Flat, 34 Cologne Road London SW11 2AJ |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Susan Elizabeth Wellington |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2003) |
Role | Secretary |
Correspondence Address | 34 Cologne Road London SW11 2AJ |
Director Name | Simon I'Anson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2003) |
Role | Retail Buyer |
Correspondence Address | Flat 1 3a Cologne Road London SW11 2AJ |
Director Name | Laurence Hatton Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2000) |
Role | Builder |
Correspondence Address | 34b Cologne Road London SW11 2AJ |
Secretary Name | Susan Elizabeth Wellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2003) |
Role | Actress |
Correspondence Address | 34 Cologne Road London SW11 2AJ |
Director Name | Dr Joanna Johnson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 August 2014) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 34b Cologne Road London SW11 2AJ |
Director Name | Sally Anne Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34a Cologne Road London SW11 2AJ |
Secretary Name | Sally Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34a Cologne Road London SW11 2AJ |
Director Name | Thomas Bosworth Wakeford |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cologne Road London SW11 2AJ |
Director Name | Katharine Anne Windham |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2018) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cologne Road London SW11 2AJ |
Secretary Name | Thomas Ralph Windham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Top Floor Flat 34 Cologne Road Battersea London SW11 2AJ |
Director Name | Mr Bartrum James Tibbles |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2014(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 August 2019) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Basement Flat 34 Cologne Road Cologne Road London SW11 2AJ |
Director Name | Mr Charles Patrick Budenberg |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 34 Cologne Road London SW11 2AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 34 Cologne Road London SW11 2AJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
22 November 2023 | Termination of appointment of Charles Patrick Budenberg as a director on 10 November 2023 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
24 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
1 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
2 October 2019 | Cessation of Bartrum James Tibbles as a person with significant control on 30 August 2019 (1 page) |
2 October 2019 | Notification of Joseph Potashnik as a person with significant control on 30 August 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bartrum James Tibbles as a director on 30 August 2019 (1 page) |
16 September 2019 | Appointment of Mr Joseph Potashnik as a director on 30 August 2019 (2 pages) |
30 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
22 August 2018 | Appointment of Mr Charles Patrick Budenberg as a director on 22 August 2018 (2 pages) |
22 August 2018 | Notification of Charles Patrick Budenberg as a person with significant control on 1 May 2018 (2 pages) |
22 August 2018 | Appointment of Mr Charles Patrick Budenberg as a secretary on 22 August 2018 (2 pages) |
1 May 2018 | Termination of appointment of Katharine Anne Windham as a director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Thomas Ralph Windham as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Cessation of Katharine Anne Windham as a person with significant control on 1 May 2018 (1 page) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 August 2017 | Notification of Bartrum James Tibbles as a person with significant control on 23 July 2017 (2 pages) |
9 August 2017 | Notification of Bartrum James Tibbles as a person with significant control on 23 July 2017 (2 pages) |
9 August 2017 | Notification of Jonathan Richard Coulter Hancock as a person with significant control on 23 July 2017 (2 pages) |
9 August 2017 | Notification of Jonathan Richard Coulter Hancock as a person with significant control on 23 July 2017 (2 pages) |
17 July 2017 | Notification of Katharine Anne Windham as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Katharine Anne Windham as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 25 June 2015 no member list (5 pages) |
8 July 2015 | Annual return made up to 25 June 2015 no member list (5 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
26 November 2014 | Appointment of Mr Jonathan Richard Coulter Hancock as a director on 30 July 2012 (2 pages) |
26 November 2014 | Appointment of Mr Jonathan Richard Coulter Hancock as a director on 30 July 2012 (2 pages) |
18 November 2014 | Termination of appointment of Joanna Johnson as a director on 8 August 2014 (1 page) |
18 November 2014 | Termination of appointment of Joanna Johnson as a director on 8 August 2014 (1 page) |
18 November 2014 | Appointment of Mr Bartrum James Tibbles as a director on 8 August 2014 (2 pages) |
18 November 2014 | Appointment of Mr Bartrum James Tibbles as a director on 8 August 2014 (2 pages) |
18 November 2014 | Appointment of Mr Bartrum James Tibbles as a director on 8 August 2014 (2 pages) |
18 November 2014 | Termination of appointment of Joanna Johnson as a director on 8 August 2014 (1 page) |
27 June 2014 | Annual return made up to 25 June 2014 no member list (4 pages) |
27 June 2014 | Annual return made up to 25 June 2014 no member list (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
25 July 2013 | Annual return made up to 25 June 2013 no member list (4 pages) |
25 July 2013 | Annual return made up to 25 June 2013 no member list (4 pages) |
26 July 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
26 July 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
23 July 2012 | Appointment of Thomas Ralph Windham as a secretary (3 pages) |
23 July 2012 | Termination of appointment of Sally Taylor as a secretary (2 pages) |
23 July 2012 | Termination of appointment of Sally Taylor as a secretary (2 pages) |
23 July 2012 | Appointment of Thomas Ralph Windham as a secretary (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Termination of appointment of Sally Taylor as a director (2 pages) |
19 July 2012 | Termination of appointment of Sally Taylor as a director (2 pages) |
13 February 2012 | Appointment of Katharine Anne Windham as a director (3 pages) |
13 February 2012 | Appointment of Katharine Anne Windham as a director (3 pages) |
6 October 2011 | Termination of appointment of Thomas Wakeford as a director (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 October 2011 | Termination of appointment of Thomas Wakeford as a director (2 pages) |
28 July 2011 | Annual return made up to 25 June 2011 (16 pages) |
28 July 2011 | Annual return made up to 25 June 2011 (16 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
8 September 2010 | Director's details changed for Sally Anne Taylor on 25 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Thomas Bosworth Wakeford on 25 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Sally Anne Taylor on 25 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Dr Joanna Johnson on 25 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Dr Joanna Johnson on 25 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
8 September 2010 | Director's details changed for Thomas Bosworth Wakeford on 25 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
13 July 2009 | Annual return made up to 25/06/09 (3 pages) |
13 July 2009 | Annual return made up to 25/06/09 (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 October 2008 | Annual return made up to 25/06/08 (3 pages) |
31 October 2008 | Annual return made up to 25/06/08 (3 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 August 2007 | Annual return made up to 25/06/07 (2 pages) |
28 August 2007 | Annual return made up to 25/06/07 (2 pages) |
17 July 2006 | Annual return made up to 25/06/06 (2 pages) |
17 July 2006 | Annual return made up to 25/06/06 (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 July 2005 | Annual return made up to 25/06/05 (2 pages) |
12 July 2005 | Annual return made up to 25/06/05 (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 July 2004 | Annual return made up to 25/06/04
|
29 July 2004 | Annual return made up to 25/06/04
|
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Annual return made up to 25/06/03 (4 pages) |
16 July 2003 | Annual return made up to 25/06/03 (4 pages) |
23 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 August 2002 | Annual return made up to 25/06/02
|
27 August 2002 | Annual return made up to 25/06/02
|
9 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 August 2001 | Annual return made up to 25/06/01 (4 pages) |
2 August 2001 | Annual return made up to 25/06/01 (4 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
14 August 2000 | Annual return made up to 25/06/00
|
14 August 2000 | Annual return made up to 25/06/00
|
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
6 October 1999 | Registered office changed on 06/10/99 from: 6/8 underwood street london N1 7JQ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 6/8 underwood street london N1 7JQ (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Resolutions
|
25 June 1999 | Incorporation (20 pages) |
25 June 1999 | Incorporation (20 pages) |