Elgin Avenue Maida Vale
London
W9 1JP
Secretary Name | Dr Joanne Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Compa Kniver Stourbridge West Midlands DY7 6HR |
Director Name | Dr Joanne Thompson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Compa Kniver Stourbridge West Midlands DY7 6HR |
Director Name | Mr Peter Mark Keep |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2014(14 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Fordwych Road London NW2 3TN |
Director Name | Joanne Thompson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Dentist |
Correspondence Address | 25b Fordwych Road London NW2 3TN |
Secretary Name | Sally Anne Stericker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Fordwych Road London NW2 3TN |
Director Name | Franco Degan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 2007) |
Role | Consultant |
Correspondence Address | 25a Fordwych Road London NW2 3TN |
Director Name | John Michael Rafter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25a Fordwych Road London NW2 3TN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Adekunle Ajayi 33.33% Ordinary |
---|---|
1 at £1 | Joanne Thompson 33.33% Ordinary |
1 at £1 | Peter Keep 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
31 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 April 2023 | Appointment of Dr Linda Claire Margret Sheard as a director on 11 April 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
20 December 2022 | Termination of appointment of Joanne Thompson as a secretary on 15 December 2022 (1 page) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Joanne Thompson as a director on 15 December 2022 (1 page) |
20 December 2022 | Appointment of Mr Adekunle Adeniran Ajayi as a secretary on 15 December 2022 (2 pages) |
20 December 2022 | Registered office address changed from 25 Fordwych Road London NW2 3TN England to 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP on 20 December 2022 (1 page) |
20 December 2022 | Cessation of Joanne Thompson as a person with significant control on 15 December 2022 (1 page) |
20 December 2022 | Notification of a person with significant control statement (2 pages) |
23 August 2022 | Registered office address changed from 15 Brindley Brae Kinver Stourbridge West Midlands DY7 6LR to 25 Fordwych Road London NW2 3TN on 23 August 2022 (1 page) |
1 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
1 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
2 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2014 | Registered office address changed from C/O 37, the Compa Kinver Stourbridge West Midlands DY7 6HR on 5 January 2014 (1 page) |
5 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Termination of appointment of John Rafter as a director (1 page) |
5 January 2014 | Termination of appointment of John Rafter as a director (1 page) |
5 January 2014 | Registered office address changed from C/O 37, the Compa Kinver Stourbridge West Midlands DY7 6HR on 5 January 2014 (1 page) |
5 January 2014 | Appointment of Mr Peter Mark Keep as a director (2 pages) |
5 January 2014 | Appointment of Mr Peter Mark Keep as a director (2 pages) |
5 January 2014 | Registered office address changed from C/O 37, the Compa Kinver Stourbridge West Midlands DY7 6HR on 5 January 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 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) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Joanne Thompson on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Michael Rafter on 2 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Joanne Thompson on 2 October 2009 (1 page) |
15 January 2010 | Director's details changed for John Michael Rafter on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Michael Rafter on 2 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Joanne Thompson on 2 October 2009 (1 page) |
15 January 2010 | Director's details changed for Joanne Thompson on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Joanne Thompson on 2 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Joanne Thompson on 2 October 2009 (1 page) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 37 the compa kinver stourbridge west midlands DY7 6HR (1 page) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 37 the compa kinver stourbridge west midlands DY7 6HR (1 page) |
17 January 2006 | Location of register of members (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
23 January 2004 | Return made up to 20/12/03; full list of members
|
23 January 2004 | Return made up to 20/12/03; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 25 fordwych road london NW2 3TN (1 page) |
5 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 25 fordwych road london NW2 3TN (1 page) |
5 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2003 | Return made up to 20/12/02; no change of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 January 2003 | Return made up to 20/12/02; no change of members (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
16 January 2002 | Return made up to 20/12/01; change of members (7 pages) |
16 January 2002 | Return made up to 20/12/01; change of members (7 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 October 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
26 July 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
20 December 1999 | Incorporation (13 pages) |
20 December 1999 | Incorporation (13 pages) |