Edgware
Middlesex
HA8 8UJ
Director Name | Mrs Eva Farace |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Hamilton Park West London N5 1AE |
Director Name | Martin James Poole |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Property Management |
Correspondence Address | 62 Aubert Park London N5 1TS |
Director Name | Clive Andrew Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Banking |
Correspondence Address | 12 Woodcote Road Leigh On Sea Essex SS9 3NP |
Secretary Name | Martin James Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Aubert Park London N5 1TS |
Secretary Name | Mrs Eva Farace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Aubert Park London N5 1TS |
Director Name | Mr Sean Galvin |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62b Aubert Park London N5 1TS |
Director Name | Antonin Guillebaud |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Aubert Park London N5 1TS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 62 Aubert Park London N5 1TS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
1 at £1 | Eva Farace 33.33% Ordinary |
---|---|
1 at £1 | Gracie Bola & Aderemi Bola 33.33% Ordinary |
1 at £1 | Mr Sean Galvin & Manraj Atwal 33.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
7 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
25 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
11 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 March 2018 | Appointment of Antonin Guillebaud as a director on 5 January 2018 (2 pages) |
24 March 2018 | Cessation of Sean Galvin as a person with significant control on 5 January 2018 (1 page) |
24 March 2018 | Termination of appointment of Sean Galvin as a director on 5 January 2018 (1 page) |
24 March 2018 | Notification of Antonin Guillebaud as a person with significant control on 5 January 2018 (2 pages) |
24 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Termination of appointment of Eva Farace as a secretary (1 page) |
2 July 2014 | Termination of appointment of Eva Farace as a secretary (1 page) |
2 July 2014 | Secretary's details changed for Eva Farace on 1 March 2013 (1 page) |
2 July 2014 | Secretary's details changed for Eva Farace on 1 March 2013 (1 page) |
2 July 2014 | Secretary's details changed for Eva Farace on 1 March 2013 (1 page) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Aderemi Bola on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Eva Farace on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Eva Farace on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Sean Galvin on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Sean Galvin on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Aderemi Bola on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Aderemi Bola on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Sean Galvin on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Eva Farace on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 51 hamilton park west london N5 1AE (1 page) |
30 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 51 hamilton park west london N5 1AE (1 page) |
30 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 July 2008 | Director appointed mr sean galvin (1 page) |
10 July 2008 | Director appointed mr sean galvin (1 page) |
8 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 05/06/07; full list of members (4 pages) |
3 June 2008 | Return made up to 05/06/07; full list of members (4 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 12 woodcote road leigh on sea essex SS9 3NP (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 12 woodcote road leigh on sea essex SS9 3NP (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
7 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 August 2005 | Return made up to 05/06/05; full list of members; amend (8 pages) |
24 August 2005 | Return made up to 05/06/05; full list of members; amend (8 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 1 hill crescent bexley kent DA5 2DA (1 page) |
25 July 2005 | Return made up to 05/06/05; full list of members
|
25 July 2005 | Return made up to 05/06/05; full list of members
|
25 July 2005 | Registered office changed on 25/07/05 from: 1 hill crescent bexley kent DA5 2DA (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 62 aubert park london N5 1TS (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 62 aubert park london N5 1TS (1 page) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
16 July 2001 | Return made up to 05/06/01; full list of members
|
16 July 2001 | Return made up to 05/06/01; full list of members
|
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
5 June 2000 | Incorporation (16 pages) |
5 June 2000 | Incorporation (16 pages) |