Highbury
London
N5 1AL
Director Name | Donal Garvey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 July 1999(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Avonmore Road London W14 8RT |
Director Name | Mr Andrew Benjamin Burleigh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Lighting Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 33 Avonmore Road West Kensington London W14 8RT |
Director Name | Mr Mahmoud Akbari-Kamrani |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Contracts And Procurement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Avonmore Road London W14 8RT |
Director Name | Elizabeth Graham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Analyst |
Correspondence Address | 2 Heatherdene Mansions Cambridge Road Twickenham Middlesex TW1 2HR |
Director Name | Zahra Malek |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Self Employed (Freelance) |
Correspondence Address | Flat 2 33 Avonmore Road London W14 8RT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Alastair Charles Ratcliff |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Transcator |
Country of Residence | United States |
Correspondence Address | 5384 S Ridgewood Avenue Port Orange Florida 32127 United States |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Alastair Charles Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Transcator |
Country of Residence | United States |
Correspondence Address | 623 623 Beville Road South Daytona Florida 32119 |
Director Name | Barbara O'Byrne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 17 August 1999) |
Role | Hotel Communications Manager |
Correspondence Address | 33a Avonmore Road London W14 8RT |
Director Name | Nicola Jane Travis |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Avonmore Road West Kensington London W14 8RT |
Registered Address | 33 Avonmore Road London W14 8RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Alastair Charles Ratcliff 20.00% Ordinary |
---|---|
1 at £1 | Andrew Benjamin Burleigh 20.00% Ordinary |
1 at £1 | Christopher John Harries Williams 20.00% Ordinary |
1 at £1 | Donal Garvey & Barbara O'byrne 20.00% Ordinary |
1 at £1 | Mahmoud Akbari-kamrani & Zahara Ghaffari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,430 |
Cash | £3,430 |
Current Liabilities | £10,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
31 July 2020 | Director's details changed for Mr Mahmoud Akbari-Kamrani on 28 June 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 November 2019 | Director's details changed for Donal Garvey on 20 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
13 January 2016 | Appointment of Mr Mahmoud Akbari-Kamrani as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Mahmoud Akbari-Kamrani as a director on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Nicola Jane Travis as a director on 12 January 2016 (1 page) |
12 January 2016 | Appointment of Mr Andrew Benjamin Burleigh as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Andrew Benjamin Burleigh as a director on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Nicola Jane Travis as a director on 12 January 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 August 2013 | Director's details changed for Christopher John Harries Williams on 24 March 2013 (2 pages) |
11 August 2013 | Director's details changed for Christopher John Harries Williams on 24 March 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Christopher John Harries Williams on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher John Harries Williams on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher John Harries Williams on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Alastair Charles Ratcliff on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Alastair Charles Ratcliff on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Alastair Charles Ratcliff on 1 January 2010 (2 pages) |
12 September 2010 | Director's details changed for Nicola Jane Travis on 1 November 2009 (2 pages) |
12 September 2010 | Director's details changed for Nicola Jane Travis on 1 November 2009 (2 pages) |
12 September 2010 | Director's details changed for Donal Garvey on 1 January 2010 (2 pages) |
12 September 2010 | Director's details changed for Donal Garvey on 1 January 2010 (2 pages) |
12 September 2010 | Director's details changed for Nicola Jane Travis on 1 November 2009 (2 pages) |
12 September 2010 | Director's details changed for Donal Garvey on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Christopher John Harries Williams on 10 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Christopher John Harries Williams on 10 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
16 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (6 pages) |
16 June 2009 | Director appointed nicola jane travis (2 pages) |
16 June 2009 | Director appointed nicola jane travis (2 pages) |
10 November 2008 | Appointment terminated director elizabeth graham (1 page) |
10 November 2008 | Appointment terminated director elizabeth graham (1 page) |
10 November 2008 | Return made up to 16/07/08; full list of members (5 pages) |
10 November 2008 | Return made up to 16/07/08; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 April 2008 | Appointment terminated director zahra malek (1 page) |
18 April 2008 | Appointment terminated director zahra malek (1 page) |
17 January 2008 | Return made up to 16/07/07; no change of members
|
17 January 2008 | Return made up to 16/07/07; no change of members
|
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 January 2007 | Return made up to 16/07/06; full list of members (9 pages) |
3 January 2007 | Return made up to 16/07/06; full list of members (9 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2006 | Return made up to 16/07/05; full list of members
|
9 March 2006 | Return made up to 16/07/05; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Return made up to 16/07/04; full list of members
|
31 August 2004 | Return made up to 16/07/04; full list of members
|
21 January 2004 | Return made up to 16/07/03; full list of members
|
21 January 2004 | Return made up to 16/07/03; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 May 2003 | Return made up to 16/07/02; full list of members (9 pages) |
27 May 2003 | Return made up to 16/07/02; full list of members (9 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
20 March 2002 | Return made up to 16/07/01; full list of members (8 pages) |
20 March 2002 | Return made up to 16/07/01; full list of members (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
28 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 August 2000 | Return made up to 16/07/00; full list of members
|
3 August 2000 | Return made up to 16/07/00; full list of members
|
20 September 1999 | Ad 17/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 September 1999 | Ad 17/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | New secretary appointed;new director appointed (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 16 saint john street london EC1M 4NT (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 16 saint john street london EC1M 4NT (1 page) |
16 July 1999 | Incorporation (15 pages) |
16 July 1999 | Incorporation (15 pages) |