Basement Flat
London
SW10 9DT
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 13 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Director Name | Mr Fraser Benjamin Bales |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(23 years after company formation) |
Appointment Duration | 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Director Name | Bruce Richard Ingram |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Flat 4 16 Redcliffe Street London SW10 9DT |
Secretary Name | Mr Paul Newton Chinedu Okaru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Business Lawyer |
Correspondence Address | 16 Redcliffe Street London SW10 9DS |
Director Name | Mr Christopher Richard Tilling |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 June 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 4 16 Redcliffe Street London SW10 9DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 62 Grants Close Mill Hill London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Chris Tilling 25.00% Ordinary |
---|---|
1 at £1 | Hannah Colman 25.00% Ordinary |
1 at £1 | James Burton 25.00% Ordinary |
1 at £1 | Paul Okaru 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
16 October 2023 | Termination of appointment of Christopher Richard Tilling as a director on 9 June 2023 (1 page) |
16 October 2023 | Termination of appointment of Paul Newton Chinedu Okaru as a secretary on 22 December 2022 (1 page) |
30 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
16 October 2022 | Appointment of Mrs Edelle Carr as a secretary on 13 October 2022 (2 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Secretary's details changed for Paul Newton Chinedu Okaru on 31 May 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Paul Newton Chinedu Okaru on 31 May 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
14 March 2008 | Return made up to 16/10/07; full list of members (4 pages) |
14 March 2008 | Return made up to 16/10/07; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 16/10/06; full list of members
|
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Return made up to 16/10/06; full list of members
|
4 April 2007 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
14 December 2004 | Return made up to 16/10/04; full list of members
|
14 December 2004 | Return made up to 16/10/04; full list of members
|
10 March 2004 | Return made up to 16/10/03; full list of members
|
10 March 2004 | Return made up to 16/10/03; full list of members
|
25 February 2004 | Registered office changed on 25/02/04 from: 16 redcliffe street london SW10 9DT (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 16 redcliffe street london SW10 9DT (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
18 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
24 May 2002 | Ad 15/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 May 2002 | Ad 15/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 February 2002 | Return made up to 16/10/01; full list of members (6 pages) |
22 February 2002 | Return made up to 16/10/01; full list of members (6 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (2 pages) |
12 December 2001 | Director resigned (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
16 October 2000 | Incorporation (18 pages) |
16 October 2000 | Incorporation (18 pages) |