London
W10 6PP
Secretary Name | Christina Maary Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Solicitor |
Correspondence Address | 1 Highlever Road London W10 6PP |
Director Name | Andrew Duncan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Tax Advisor |
Correspondence Address | 34 Old Street London EC1V 9QR |
Secretary Name | Leon Rudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26-34 Old Street London EC1V 9QR |
Director Name | Deepika De Mel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 3 years (resigned 10 May 2004) |
Role | Financial Controller |
Correspondence Address | 81 Pinner Road Northwood Middlesex HA6 1QN |
Secretary Name | Deepika De Mel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2003) |
Role | Financial Controller |
Correspondence Address | 81 Pinner Road Northwood Middlesex HA6 1QN |
Secretary Name | Mr Stephen Robert Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farlea 38a Oxlea Road Torquay Devon TQ1 2HF |
Registered Address | 1 Highlever Road London W10 6PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Robin Warwick Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,565 |
Cash | £156,210 |
Current Liabilities | £631,142 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 1 day from now) |
21 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
---|---|
21 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Secretary's details changed for Christina Maary Edwards on 6 May 2011 (1 page) |
16 May 2011 | Secretary's details changed for Christina Maary Edwards on 6 May 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Robin Warwick Edwards on 6 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Robin Warwick Edwards on 6 May 2011 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 May 2010 | Secretary's details changed for Christina Maary Edwards on 1 October 2009 (1 page) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Christina Maary Edwards on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Mr Robin Warwick Edwards on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Robin Warwick Edwards on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
13 June 2005 | Secretary resigned (1 page) |
11 August 2004 | Return made up to 09/05/04; full list of members; amend (7 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 10 kensington gate london W8 5NA (1 page) |
4 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
11 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
11 April 2003 | New secretary appointed (1 page) |
11 April 2003 | Secretary resigned (1 page) |
24 March 2003 | Return made up to 09/05/02; full list of members
|
12 March 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
2 July 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
28 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | £ nc 1000/5000 10/05/01 (1 page) |
24 May 2001 | Ad 10/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
9 May 2000 | Incorporation (17 pages) |