London
NW2 5EY
Director Name | Arthur Stuart Gregory |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Logistics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Honey Suckle Cottage 25 High Street Great Offley Hitchin Hertfordshire SG5 3AP |
Director Name | Mr Saul Jonathan Bergbaum |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(17 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Staverton Road London NW2 5EY |
Director Name | Mr George Addy Barnard |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 13 Staverton Road London NW2 5EY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Ian Robert George Hamilton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 13 Staverton Road London Greater London NW2 5EY |
Director Name | Abigail Jo Morris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Staverton Road London NW2 5EY |
Director Name | Peter Stinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13 Staverton Road London NW2 5EY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Peter Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13 Staverton Road London NW2 5EY |
Director Name | Hannah Weisfield |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2017) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Staverton Road London NW2 5EY |
Director Name | Mr Jason Alner |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 13 Staverton Road London NW2 5EY |
Director Name | Ms Alison Bennet |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 13 Staverton Road London NW2 5EY |
Director Name | KAYA (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 13 Staverton Road London NW2 5EY |
Registered Address | 1st Floor Global House 299-303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Arthur Stuart Gregory 20.00% Ordinary |
---|---|
1 at £1 | Hannah Weisfeld 20.00% Ordinary |
1 at £1 | Kaya 20.00% Ordinary |
1 at £1 | Peter Stinson 20.00% Ordinary |
1 at £1 | Robert York Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5,664 |
Current Liabilities | £6,451 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
25 November 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
26 November 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
19 January 2021 | Appointment of Mr George Addy Barnard as a director on 20 April 2020 (2 pages) |
19 January 2021 | Termination of appointment of Alison Bennet as a director on 20 April 2020 (1 page) |
19 January 2021 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
19 January 2021 | Termination of appointment of Jason Alner as a director on 20 April 2020 (1 page) |
17 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
9 July 2018 | Termination of appointment of Peter Stinson as a director on 11 May 2018 (1 page) |
9 July 2018 | Termination of appointment of Peter Stinson as a secretary on 11 May 2018 (1 page) |
18 October 2017 | Appointment of Mr Jason Alner as a director on 16 June 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Termination of appointment of Hannah Weisfield as a director on 16 June 2017 (1 page) |
18 October 2017 | Appointment of Mr Jason Alner as a director on 16 June 2017 (2 pages) |
18 October 2017 | Termination of appointment of Hannah Weisfield as a director on 16 June 2017 (1 page) |
18 October 2017 | Appointment of Ms Alison Bennet as a director on 16 June 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Appointment of Ms Alison Bennet as a director on 16 June 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Termination of appointment of Kaya as a director on 10 November 2016 (1 page) |
13 March 2017 | Appointment of Mr Saul Jonathan Bergbaum as a director on 10 November 2016 (2 pages) |
13 March 2017 | Appointment of Mr Saul Jonathan Bergbaum as a director on 10 November 2016 (2 pages) |
13 March 2017 | Termination of appointment of Kaya as a director on 10 November 2016 (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Termination of appointment of Abigail Morris as a director (1 page) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Termination of appointment of Abigail Morris as a director (1 page) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 March 2011 | Appointment of Hannah Weisfield as a director (3 pages) |
7 March 2011 | Appointment of Hannah Weisfield as a director (3 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Kaya on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Robert Yorke Brown on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Abigail Jo Morris on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Peter Stinson on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Arthur Stuart Gregory on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Arthur Stuart Gregory on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Robert Yorke Brown on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Peter Stinson on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Abigail Jo Morris on 29 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Kaya on 29 October 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 January 2009 | Return made up to 29/10/08; full list of members (5 pages) |
24 January 2009 | Return made up to 29/10/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
31 January 2008 | Return made up to 29/10/07; no change of members (8 pages) |
31 January 2008 | Return made up to 29/10/07; no change of members (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Return made up to 29/10/06; full list of members (9 pages) |
28 August 2007 | Return made up to 29/10/06; full list of members (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (9 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 January 2005 | Return made up to 29/10/04; full list of members (9 pages) |
24 January 2005 | Return made up to 29/10/04; full list of members (9 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
27 February 2004 | Return made up to 29/10/03; full list of members (9 pages) |
27 February 2004 | Return made up to 29/10/03; full list of members (9 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90-92 high road london N2 9EB (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 90-92 high road london N2 9EB (1 page) |
22 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
22 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Return made up to 29/10/01; full list of members (9 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Return made up to 29/10/01; full list of members (9 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
12 December 2000 | Return made up to 29/10/00; full list of members (7 pages) |
12 December 2000 | Return made up to 29/10/00; full list of members (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o nationwide co services LTD kemp house,152-160 city road london. EC1V 2HH (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Ad 29/10/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o nationwide co services LTD kemp house,152-160 city road london. EC1V 2HH (1 page) |
9 November 1999 | Ad 29/10/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Incorporation (12 pages) |
29 October 1999 | Incorporation (12 pages) |