London
NW3 3JH
Director Name | Mary Flavia Stevenson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(15 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountanmt |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fawnbrake Avenue London SE24 0BY |
Director Name | Lech Tomasz Sandecki |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 19 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Aleksandra Iwulska |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 19 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Strategy Manager |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Dr Oliver Purdy Thomson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director & Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Sarah Thomson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 October 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Richard Jacobs |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Falt 1 138 Fellows Road London NW3 3JH |
Secretary Name | Amanda Fairnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 138 Fellows Road London NW3 3JH |
Director Name | Danielle Van De Velde |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2000(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2003) |
Role | Communications Manager |
Correspondence Address | Flat 2 138 Fellows Road London NW3 3JH |
Secretary Name | Richard Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Flat 1 138 Fellows Road London NW3 3JH |
Director Name | Daniel Kersh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 March 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 138 Fellows Road London NW3 3JH |
Director Name | Dana Scott Hovig |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2009) |
Role | International Health |
Country of Residence | England |
Correspondence Address | 138 Fellows Road London NW3 3JH |
Director Name | Mr Asif Noor |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 138 Fellows Road London NW3 3JH |
Secretary Name | Mr Asif Noor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 138 Fellows Road London NW3 3JH |
Director Name | Mr Jonathan Douglas Lonie |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 October 2022) |
Role | Real Estate Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 2006) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Daniel Kersh 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Lonie 25.00% Ordinary |
1 at £1 | Laura Elizabeth Jacobs 25.00% Ordinary |
1 at £1 | Mary Stevenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,556 |
Cash | £1,565 |
Current Liabilities | £541 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
11 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 August 2022 (9 pages) |
10 October 2022 | Termination of appointment of Jonathan Douglas Lonie as a director on 10 October 2022 (1 page) |
14 September 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 August 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with updates (5 pages) |
28 June 2021 | Termination of appointment of Daniel Kersh as a director on 19 March 2021 (1 page) |
24 June 2021 | Appointment of Aleksandra Iwulska as a director on 19 March 2021 (2 pages) |
24 June 2021 | Appointment of Lech Tomasz Sandecki as a director on 19 March 2021 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
17 September 2020 | Director's details changed for Mary Flavia Stevenson on 17 September 2020 (2 pages) |
21 August 2020 | Director's details changed for Daniel Kersh on 12 August 2020 (2 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
28 May 2019 | Director's details changed for Mr Jonathan Douglas Lonie on 20 May 2019 (2 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
28 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 October 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 January 2015 | Appointment of Mary Flavia Stevenson as a director on 1 September 2014 (3 pages) |
5 January 2015 | Appointment of Mary Flavia Stevenson as a director on 1 September 2014 (3 pages) |
5 January 2015 | Appointment of Mary Flavia Stevenson as a director on 1 September 2014 (3 pages) |
7 October 2014 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 7 October 2014 (1 page) |
6 August 2014 | Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford WD17 1DL on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford WD17 1DL on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford WD17 1DL on 6 August 2014 (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
29 October 2010 | Registered office address changed from 138 Fellows Road London NW3 3JH on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Daniel Kersh on 1 October 2009 (2 pages) |
29 October 2010 | Registered office address changed from 138 Fellows Road London NW3 3JH on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed for Daniel Kersh on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Laura Elizabeth Jacobs on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Laura Elizabeth Jacobs on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Daniel Kersh on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Laura Elizabeth Jacobs on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
7 November 2009 | Termination of appointment of Dana Hovig as a director (1 page) |
7 November 2009 | Termination of appointment of Dana Hovig as a director (1 page) |
12 October 2009 | Appointment of Jonathan Lonie as a director (3 pages) |
12 October 2009 | Appointment of Jonathan Lonie as a director (3 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 July 2009 | Appointment terminate, director and secretary asif noor logged form (1 page) |
21 July 2009 | Appointment terminate, director and secretary asif noor logged form (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
15 December 2008 | Return made up to 12/08/08; full list of members (5 pages) |
15 December 2008 | Return made up to 12/08/08; full list of members (5 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 October 2007 | Return made up to 12/08/07; no change of members (8 pages) |
23 October 2007 | Return made up to 12/08/07; no change of members (8 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
15 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
18 April 2006 | Return made up to 12/08/05; no change of members (8 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 12/08/05; no change of members (8 pages) |
18 April 2006 | New secretary appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Return made up to 12/08/04; full list of members (8 pages) |
17 November 2004 | Return made up to 12/08/04; full list of members (8 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
17 October 2003 | Return made up to 12/08/03; full list of members (8 pages) |
17 October 2003 | Return made up to 12/08/03; full list of members (8 pages) |
26 September 2003 | Return made up to 12/08/02; full list of members (8 pages) |
26 September 2003 | Return made up to 12/08/02; full list of members (8 pages) |
28 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
28 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Return made up to 12/08/01; full list of members (7 pages) |
27 November 2001 | Return made up to 12/08/01; full list of members (7 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
24 October 2000 | Return made up to 12/08/00; full list of members (6 pages) |
24 October 2000 | Return made up to 12/08/00; full list of members (6 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
12 August 1999 | Incorporation (21 pages) |
12 August 1999 | Incorporation (21 pages) |