London
E9 7SF
Director Name | Jane Susan Lancaster |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Actress |
Correspondence Address | 39a Brondesbury Road London NW6 6BA |
Director Name | Maurizo Viani |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Equity Analyst |
Correspondence Address | 2nd Floor Flat 39 Brondesbury Road London NW6 6BA |
Director Name | Mr Robert James Ayers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | 4 The Street Dalham Newmarket Suffolk CB8 8TF |
Secretary Name | Mr Robert James Ayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2015) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 4 The Street Dalham Newmarket Suffolk CB8 8TF |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 4 4 King Edward's Road London E9 7SF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
1 at £1 | Jan Arno Spielhoff 33.33% Ordinary |
---|---|
1 at £1 | Rebecca Lindon 33.33% Ordinary |
1 at £1 | Robert James Ayers 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Notification of Jan Arno Spielhoff as a person with significant control on 6 April 2016 (2 pages) |
1 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
18 May 2023 | Director's details changed for Mr Jan Arno Spielhoff on 18 May 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
17 May 2023 | Director's details changed for Mr Jan Arno Spielhoff on 17 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mr Jan Arno Spielhoff on 17 May 2023 (2 pages) |
1 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 July 2018 | Notification of Samuel Nadel as a person with significant control on 16 February 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
2 July 2018 | Cessation of Rebecca Jane Lindon as a person with significant control on 16 February 2018 (1 page) |
1 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 December 2015 | Termination of appointment of Robert James Ayers as a secretary on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Robert James Ayers as a secretary on 30 November 2015 (1 page) |
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Termination of appointment of Robert James Ayers as a director on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Robert James Ayers as a director on 30 November 2015 (1 page) |
5 October 2015 | Registered office address changed from 39 B Brondesbury Road Kilburn London England NW6 6BA to Flat 4 4 King Edward's Road London E9 7SF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 39 B Brondesbury Road Kilburn London England NW6 6BA to Flat 4 4 King Edward's Road London E9 7SF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 39 B Brondesbury Road Kilburn London England NW6 6BA to Flat 4 4 King Edward's Road London E9 7SF on 5 October 2015 (1 page) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 December 2014 | Secretary's details changed for Mr Robert James Ayers on 1 December 2014 (1 page) |
14 December 2014 | Director's details changed for Mr Robert James Ayers on 1 December 2014 (2 pages) |
14 December 2014 | Director's details changed for Mr Robert James Ayers on 1 December 2014 (2 pages) |
14 December 2014 | Secretary's details changed for Mr Robert James Ayers on 1 December 2014 (1 page) |
14 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Director's details changed for Mr Robert James Ayers on 1 December 2014 (2 pages) |
14 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Secretary's details changed for Mr Robert James Ayers on 1 December 2014 (1 page) |
14 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
12 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Robert James Ayers on 6 June 2010 (2 pages) |
29 June 2010 | Appointment of Mr Jan Spielhoff as a director (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Robert James Ayers on 6 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robert James Ayers on 6 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Registered office address changed from C/O Robert Ayers 106 Hampstead Way London NW11 7XY on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from C/O Robert Ayers 106 Hampstead Way London NW11 7XY on 29 June 2010 (1 page) |
29 June 2010 | Appointment of Mr Jan Spielhoff as a director (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 June 2009 | Appointment terminated director maurizo viani (1 page) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director maurizo viani (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
16 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 September 2006 | Return made up to 06/06/06; full list of members (8 pages) |
19 September 2006 | Return made up to 06/06/06; full list of members (8 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 November 2005 | Return made up to 06/06/05; full list of members
|
24 November 2005 | Return made up to 06/06/05; full list of members
|
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Return made up to 06/06/04; full list of members
|
13 August 2004 | Return made up to 06/06/04; full list of members
|
13 August 2004 | New secretary appointed (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 August 2001 | Return made up to 06/06/01; full list of members
|
24 August 2001 | Return made up to 06/06/01; full list of members
|
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
20 June 2000 | Ad 06/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 2000 | Ad 06/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Incorporation (21 pages) |
6 June 2000 | Incorporation (21 pages) |