Kensal Rise
London
NW10 3NN
Director Name | Simon Rees |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Property Cons |
Country of Residence | United Kingdom |
Correspondence Address | 2 25 Brondesbury Road London NW6 6BA |
Director Name | Anzal Mohammed |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Brondesbury Road London NW6 6BA |
Director Name | Alexander Crole |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | Basement 25 Brondesbury Road London NW6 6BA |
Director Name | Michael Diver |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Photographer |
Correspondence Address | Flat 3 25 Brondesbury Road London NW6 6BA |
Director Name | Mr James Anthony McCarthy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 August 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cumberland Mansions Brown Street London W1H 5ZA |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | C.l. Manton 20.00% Ordinary |
---|---|
1 at £1 | Lucien Christopher Martines 20.00% Ordinary |
1 at £1 | Meng Soo Lee 20.00% Ordinary |
1 at £1 | Mr Anzal Mohammed 20.00% Ordinary |
1 at £1 | Mr S.c. Rees 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
18 August 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Notification of a person with significant control statement (2 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
9 August 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of James Anthony Mccarthy as a director on 3 August 2015 (1 page) |
26 August 2015 | Termination of appointment of James Anthony Mccarthy as a director on 3 August 2015 (1 page) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of James Anthony Mccarthy as a director on 3 August 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Secretary's details changed for Timothy Michael Taylor on 3 August 2011 (1 page) |
8 August 2011 | Secretary's details changed for Timothy Michael Taylor on 3 August 2011 (1 page) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Secretary's details changed for Timothy Michael Taylor on 3 August 2011 (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 August 2010 | Director's details changed for Simon Rees on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Simon Rees on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr James Anthony Mccarthy on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Anzal Mohammed on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Simon Rees on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Anzal Mohammed on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr James Anthony Mccarthy on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr James Anthony Mccarthy on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Anzal Mohammed on 3 August 2010 (2 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
26 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
30 December 2004 | Return made up to 03/08/04; full list of members (7 pages) |
30 December 2004 | Return made up to 03/08/04; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: harben house harben parade finchley road london NW3 6LH (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: harben house harben parade finchley road london NW3 6LH (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 October 2002 | Return made up to 03/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
2 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
4 January 2002 | Ad 20/12/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 January 2002 | Ad 20/12/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 October 2001 | Ad 12/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 October 2001 | Ad 12/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 03/08/01; full list of members
|
6 September 2001 | Return made up to 03/08/01; full list of members
|
11 October 2000 | Ad 03/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2000 | Ad 03/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (21 pages) |
3 August 2000 | Incorporation (21 pages) |