Fifth Floor
London
W1W 5PF
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 2005) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Ms Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 December 2011(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Meadow Star Place Ou Wapad Melody Ext. 22 Hartbeespoort 0216 |
Director Name | Ms Megan Janke |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2021) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 January 2001(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 2001) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 July 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,271 |
Cash | £99,862 |
Current Liabilities | £88,591 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
26 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 February 2021 | Termination of appointment of Megan Janke as a director on 9 February 2021 (1 page) |
10 February 2021 | Appointment of Ms. Lisa Margaret Seymour as a director on 9 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
18 January 2021 | Director's details changed for Ms. Megan Janke on 18 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 18 January 2021 (1 page) |
3 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
22 July 2019 | Appointment of Ms Megan Janke as a director on 15 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Christina Cornelia Van Den Berg as a director on 15 July 2019 (1 page) |
27 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
1 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 13 April 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 September 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
21 December 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
21 December 2011 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
21 December 2011 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Termination of appointment of John Wortley Hunt as a director (1 page) |
26 November 2009 | Appointment of Marea Jean O'toole as a director (2 pages) |
26 November 2009 | Termination of appointment of John Wortley Hunt as a director (1 page) |
26 November 2009 | Appointment of Marea Jean O'toole as a director (2 pages) |
18 November 2009 | Director's details changed (2 pages) |
18 November 2009 | Director's details changed (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (5 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
10 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
10 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
22 July 2004 | Ad 12/01/01--------- £ si 99@1 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Nc inc already adjusted 12/01/01 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Ad 12/01/01--------- £ si 99@1 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Nc inc already adjusted 12/01/01 (2 pages) |
22 July 2004 | Resolutions
|
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
10 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
10 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 June 2003 | Return made up to 14/04/03; full list of members (6 pages) |
28 June 2003 | Secretary's particulars changed (1 page) |
28 June 2003 | Secretary's particulars changed (1 page) |
28 June 2003 | Return made up to 14/04/03; full list of members (6 pages) |
24 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
24 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
1 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |