96 Chichele Road
London
NW2 3DH
Director Name | Miss Jade De Robles Rossdale |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Creative |
Country of Residence | England |
Correspondence Address | 96 Chichele Road London NW2 3DH |
Director Name | Mrs Leonie Estelle Skeen Cullen |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 96 Chichele Road London NW2 3DH |
Director Name | Jude Thomas Marsh Campbell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | First Assistant Director |
Correspondence Address | 96 Chichele Road Flat 2 London NW2 3DH |
Director Name | Catherine Rita Crawford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Account Director |
Correspondence Address | 96a Chichele Road London NW2 3DH |
Secretary Name | Catherine Rita Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Environmental Co-Ordinator |
Correspondence Address | 96a Chichele Road London NW2 3DH |
Director Name | Allison Reed |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 2006) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 96 Chichele Road London NW2 3DH |
Secretary Name | Jude Thomas Marsh Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 2006) |
Role | First Assistant Director |
Correspondence Address | 96 Chichele Road Flat 2 London NW2 3DH |
Director Name | Nicola Jane Lavictoire |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2009) |
Role | Property Managmt |
Correspondence Address | 96 First Floor Flat 96 Chichele Road Cricklewood London NW2 3DH |
Director Name | Rodney Francis Lavictoire |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 June 2006) |
Role | Lettings Manager |
Correspondence Address | First Foor Flat 96 Chichele Road Cricklewood London NW2 3DH |
Director Name | Miss Katie Melanie Levy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 January 2021) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 96 Chichele Road Cricklewood London NW2 3DH |
Secretary Name | Ms Sharon Rodney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2007) |
Role | Local Government Of |
Country of Residence | England |
Correspondence Address | Flat 3 96 Chichele Road London NW2 3DH |
Director Name | Mrs Sarah Williams |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 July 2018) |
Role | Art Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 96 Chichele Road London NW2 3DH |
Director Name | Mr Gary Williams |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 August 2019) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | Flat 2 96 Chichele Road London NW2 3DH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 96 Chichele Road London NW2 3DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
1 at £1 | Gary Williams & Sarah Williams 33.33% Ordinary |
---|---|
1 at £1 | Katie Melanie Levy 33.33% Ordinary |
1 at £1 | Sharon Rodney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
27 January 2021 | Appointment of Mrs Leonie Estelle Skeen Cullen as a director on 27 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Katie Melanie Levy as a director on 25 January 2021 (1 page) |
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Gary Williams as a director on 20 August 2019 (1 page) |
22 August 2019 | Appointment of Miss Jade De Robles Rossdale as a director on 22 August 2019 (2 pages) |
19 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
18 July 2018 | Termination of appointment of Sarah Williams as a director on 17 July 2018 (1 page) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
17 April 2011 | Director's details changed for Sarah Orriss on 17 April 2011 (2 pages) |
17 April 2011 | Director's details changed for Sarah Orriss on 17 April 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
17 April 2010 | Director's details changed for Gary Williams on 21 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Sarah Orriss on 21 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Sharon Rodney on 21 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Sharon Rodney on 21 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Katie Melanie Levy on 21 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Katie Melanie Levy on 21 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Gary Williams on 21 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Sarah Orriss on 21 March 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Appointment terminated director rodney lavictoire (1 page) |
5 August 2009 | Appointment terminated director nicola lavictoire (1 page) |
5 August 2009 | Director appointed gary williams (3 pages) |
5 August 2009 | Director appointed gary williams (3 pages) |
5 August 2009 | Appointment terminated director rodney lavictoire (1 page) |
5 August 2009 | Director appointed sarah orriss (3 pages) |
5 August 2009 | Appointment terminated director nicola lavictoire (1 page) |
5 August 2009 | Director appointed sarah orriss (3 pages) |
17 April 2009 | Director's change of particulars / nicola whinfrey / 05/10/2007 (2 pages) |
17 April 2009 | Director's change of particulars / nicola whinfrey / 05/10/2007 (2 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Return made up to 21/03/08; no change of members (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 September 2008 | Return made up to 21/03/08; no change of members (7 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 21/03/07; full list of members (9 pages) |
29 May 2007 | Return made up to 21/03/07; full list of members (9 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
5 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
14 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members
|
29 March 2002 | Return made up to 21/03/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Secretary resigned;director resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 21/03/01; full list of members
|
17 April 2001 | Return made up to 21/03/01; full list of members
|
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (18 pages) |
21 March 2000 | Incorporation (18 pages) |