Friars Place Lane
London
W3 7AN
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 2nd Floor Hyde House The Hyde London NW9 6LH |
Director Name | Richard Ian Teuten |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 4 Grantham Court Friars Place Lane London W3 7AN |
Secretary Name | Rebecca Louise Glibbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Grantham Court 17/19 Friars Place Lane London W3 7AN |
Director Name | Colin Bryce |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2000) |
Role | TV Producer |
Correspondence Address | Flat 5 Grantham Court 17/19 Friars Place Lane London W3 7AN |
Director Name | Emma Glibbery |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2004) |
Role | Graphic Designer |
Correspondence Address | 17 Grantham Court 17-19 Friars Place Lane London W3 7AN |
Director Name | Rebecca Louise Glibbery |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 2004) |
Role | Graphic Designer |
Correspondence Address | 7 Grantham Court 17/19 Friars Place Lane London W3 7AN |
Director Name | Nicholas Anthony Brook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2004) |
Role | Solicitor |
Correspondence Address | 52 Dysart Avenue Kingston Upon Thames Surrey KT2 5RA |
Director Name | Dr Caroline Stott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2004) |
Role | General Practitioner |
Correspondence Address | Flat 3 Grantham Court Friars Place Lane London W3 7AN |
Director Name | Dr Panagiotis Karamertzanis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 October 2004) |
Role | Research Associate |
Correspondence Address | 4 Grantham Court Friars Place Lane London W3 7AN |
Director Name | Maria Skourli |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 October 2004) |
Role | Secretary |
Correspondence Address | 4 Grantham Court Friars Place Lane London W3 7AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2005) |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | James Novak 20.00% Ordinary |
---|---|
10 at £1 | Maria Skourli & Dr P. Karamertzanis 20.00% Ordinary |
10 at £1 | Ms Claire L. Jackson 20.00% Ordinary |
10 at £1 | Nickolai Pavlovitch Bogoslavets 20.00% Ordinary |
10 at £1 | Trustee Of Rs Trust 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £527 |
Cash | £581 |
Current Liabilities | £2,637 |
Latest Accounts | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
22 November 1999 | Delivered on: 3 December 1999 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date. Particulars: F/H property grantham court 17/19 friars place lane acton london W3 7AN t/nos: MX199973 and AGL51372 and all buildings fixtures fittings plant and machinery from time to time. Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 25 June 2020 (6 pages) |
---|---|
4 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 25 June 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 25 June 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 25 June 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 November 2015 | Total exemption small company accounts made up to 25 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 25 June 2015 (5 pages) |
17 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 October 2014 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 25 June 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 25 June 2013 (5 pages) |
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
13 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 25 June 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 25 June 2012 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 25 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 25 June 2011 (5 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 25 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 25 June 2010 (5 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 25 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 25 June 2009 (5 pages) |
23 December 2009 | Secretary's details changed for Page Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Claire Jackson on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Page Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Page Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Claire Jackson on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Claire Jackson on 1 October 2009 (2 pages) |
5 March 2009 | Return made up to 28/10/08; full list of members (4 pages) |
5 March 2009 | Return made up to 28/10/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 25 June 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 25 June 2008 (5 pages) |
17 January 2008 | Full accounts made up to 25 June 2007 (8 pages) |
17 January 2008 | Full accounts made up to 25 June 2007 (8 pages) |
9 January 2008 | Return made up to 28/10/07; full list of members (4 pages) |
9 January 2008 | Return made up to 28/10/07; full list of members (4 pages) |
8 January 2008 | Return made up to 28/10/06; full list of members (4 pages) |
8 January 2008 | Return made up to 28/10/06; full list of members (4 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 25/06/07 (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 25/06/07 (1 page) |
22 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Full accounts made up to 31 March 2004 (8 pages) |
1 December 2006 | Return made up to 28/10/04; full list of members (8 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Location of register of members (non legible) (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: willmott house 12 blacks road london W6 9EU (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: willmott house 12 blacks road london W6 9EU (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 December 2006 | Full accounts made up to 31 March 2004 (8 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Return made up to 28/10/03; full list of members (8 pages) |
1 December 2006 | Return made up to 28/10/05; full list of members (6 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Return made up to 28/10/03; full list of members (8 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Return made up to 28/10/05; full list of members (6 pages) |
1 December 2006 | Location of register of members (non legible) (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Return made up to 28/10/04; full list of members (8 pages) |
1 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2004 | Full accounts made up to 31 March 2003 (8 pages) |
25 October 2004 | Full accounts made up to 31 March 2003 (8 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2003 | Return made up to 28/10/02; full list of members (10 pages) |
27 November 2003 | Return made up to 28/10/02; full list of members (10 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members (9 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members (9 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
17 July 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
17 July 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Location of register of members (non legible) (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 7 grantham court friars place lane london W3 7AN (1 page) |
20 June 2000 | Ad 16/06/00--------- £ si 39@1=39 £ ic 11/50 (2 pages) |
20 June 2000 | Ad 16/06/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 June 2000 | Ad 16/06/00--------- £ si 39@1=39 £ ic 11/50 (2 pages) |
20 June 2000 | Ad 16/06/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 7 grantham court friars place lane london W3 7AN (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Location of register of members (non legible) (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Incorporation (15 pages) |
28 October 1999 | Incorporation (15 pages) |