London
W3 6SY
Director Name | Mr Johann Lukas Thibaut |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Carinya Tudor Road Barnet EN5 5NL |
Director Name | Mrs Sharnjit Kaur Bhalla |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Grove Farm Park Northwood HA6 2BQ |
Director Name | Miss Sandra Pernilla Birgitta Johansson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 19a Cumberland Park 19a Cumberland Park London W3 6SY |
Director Name | Mr John Alan Southall |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19d Cumberland Park London W3 6SY |
Director Name | Penny Jane Holton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Computer Graphics Designer |
Correspondence Address | 19a Cumberland Park London W3 6SY |
Director Name | Gardenia Jasmin Imber |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Counsellor Massage Therapist |
Correspondence Address | 19c Cumberland Park London W3 6SY |
Director Name | Harry Zheng |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 19 Cumberland Park London W3 6SY |
Secretary Name | Penny Jane Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Computer Graphics Designer |
Correspondence Address | 19a Cumberland Park London W3 6SY |
Secretary Name | Harry Zheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 19 Cumberland Park London W3 6SY |
Director Name | Susan Creed |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 2006) |
Role | Nanny |
Correspondence Address | 19a Cumberland Park London W3 6SY |
Secretary Name | Susan Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2006) |
Role | Housewife |
Correspondence Address | 19a Cumberland Park London W3 6SY |
Director Name | Patricia Ann Simmonds |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 22 July 2021) |
Role | Sculpteress |
Country of Residence | United Kingdom |
Correspondence Address | 19b Cumberland Park London W3 6SY |
Secretary Name | Mr John Alan Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19d Cumberland Park London W3 6SY |
Director Name | Mr Matthew John Ward |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2010) |
Role | Mobile Media |
Country of Residence | United Kingdom |
Correspondence Address | 19a Cumberland Park Acton London W3 6SY |
Director Name | Mr Jerome Remy Franc |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2016) |
Role | Director Of Commercials |
Country of Residence | France |
Correspondence Address | 1st Floor Battle House 1 East Barnet Road, Barnet Hertfordshire EN4 8RR |
Secretary Name | Mr Max Baring |
---|---|
Status | Resigned |
Appointed | 07 March 2012(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 19c Cumberland Park Acton London W3 6SY |
Director Name | Mr James Andrew Nutt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 August 2022) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | First Floor, Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Ms Andra Suzanne Milsome |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2023) |
Role | Charity Founder |
Country of Residence | England |
Correspondence Address | Carinya Tudor Road Barnet EN5 5NL |
Secretary Name | Miss Sandra Pernilla Birgitta Johansson |
---|---|
Status | Resigned |
Appointed | 20 December 2023(23 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | 19a Cumberland Park Cumberland Park London W3 6SY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Carinya Tudor Road Barnet EN5 5NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jerome Remy Franc & Sofia Georgina Franc 25.00% Ordinary |
---|---|
1 at £1 | John Alan Southall 25.00% Ordinary |
1 at £1 | Max Maurice Baring 25.00% Ordinary |
1 at £1 | Patricia Ann Simmonds 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213 |
Current Liabilities | £33,583 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
20 December 2023 | Appointment of Miss Sandra Pernilla Birgitta Johansson as a secretary on 20 December 2023 (2 pages) |
---|---|
20 December 2023 | Termination of appointment of Sandra Pernilla Birgitta Johansson as a secretary on 20 December 2023 (1 page) |
20 December 2023 | Termination of appointment of Andra Suzanne Milsome as a director on 20 December 2023 (1 page) |
20 December 2023 | Appointment of Miss Sandra Pernilla Birgitta Johansson as a director on 20 December 2023 (2 pages) |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
26 October 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
4 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2023 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
5 August 2022 | Appointment of Ms Andra Suzanne Milsome as a director on 3 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of James Andrew Nutt as a director on 3 August 2022 (1 page) |
12 July 2022 | Registered office address changed from 1st Floor Battle House 1 East Barnet Road, Barnet Hertfordshire EN4 8RR to Carinya Tudor Road Barnet EN5 5NL on 12 July 2022 (1 page) |
11 November 2021 | Appointment of Mrs Sharnjit Kaur Bhalla as a director on 11 November 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
2 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
26 October 2021 | Termination of appointment of John Alan Southall as a director on 3 December 2020 (1 page) |
22 July 2021 | Termination of appointment of Patricia Ann Simmonds as a director on 22 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Johann Lukas Thibaut as a director on 22 July 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
17 September 2018 | Termination of appointment of Max Baring as a secretary on 14 September 2018 (1 page) |
13 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Jerome Remy Franc as a director on 7 December 2016 (1 page) |
25 January 2017 | Appointment of Mr James Andrew Nutt as a director on 7 December 2016 (2 pages) |
25 January 2017 | Appointment of Mr James Andrew Nutt as a director on 7 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Jerome Remy Franc as a director on 7 December 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
18 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Mr Max Baring on 28 February 2014 (1 page) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Mr Max Baring on 28 February 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Appointment of Mr Max Baring as a secretary (1 page) |
7 March 2012 | Appointment of Mr Max Baring as a secretary (1 page) |
16 January 2012 | Termination of appointment of John Southall as a secretary (1 page) |
16 January 2012 | Termination of appointment of John Southall as a secretary (1 page) |
9 January 2012 | Director's details changed for Mr Jemome Remy Franc on 9 January 2012 (2 pages) |
9 January 2012 | Appointment of Mr Jemome Remy Franc as a director (2 pages) |
9 January 2012 | Director's details changed for Mr Jemome Remy Franc on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Jemome Remy Franc on 9 January 2012 (2 pages) |
9 January 2012 | Appointment of Mr Jemome Remy Franc as a director (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Termination of appointment of Matthew Ward as a director (1 page) |
26 November 2010 | Termination of appointment of Matthew Ward as a director (1 page) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for John Alan Southall on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Patricia Ann Simmonds on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Alan Southall on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr John Alan Southall on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Max Maurice Baring on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Max Maurice Baring on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Matthew John Ward on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Patricia Ann Simmonds on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr John Alan Southall on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Matthew John Ward on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 November 2008 | Appointment terminated director gardenia imber (1 page) |
21 November 2008 | Appointment terminated director gardenia imber (1 page) |
21 November 2008 | Director appointed max maurice baring (2 pages) |
21 November 2008 | Director appointed max maurice baring (2 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members
|
23 March 2006 | Return made up to 28/02/06; full list of members
|
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members
|
21 March 2005 | Return made up to 28/02/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | New secretary appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Return made up to 28/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 28/02/04; full list of members (9 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (10 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (10 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (8 pages) |
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
24 March 2000 | Ad 28/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 March 2000 | Ad 28/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (3 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New secretary appointed;new director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
28 February 2000 | Incorporation (15 pages) |
28 February 2000 | Incorporation (15 pages) |