London
NW7 1DE
Director Name | Mr Federico Ceresole |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(23 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Banker |
Country of Residence | Italy |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Simon Mark Shaw |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(23 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Jasper Hamilton Heber Thornton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(23 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Elayne Frances Moger Read |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Strategic Planner |
Correspondence Address | Flat 2 2 Saint Quintin Avemue London W10 6NU |
Director Name | Judith Ellen Ruff |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 11 2 Saint Quintin Avenue London W10 6NU |
Secretary Name | Georges David Roger Jacques Meisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Film Editor |
Correspondence Address | Flat 1 2 Saint Quintin Avenue London W10 6NU |
Secretary Name | Mr Frank Albert Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Susan Mary Warmington |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
Secretary Name | Philip David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(10 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 March 2023) |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Gary Gordon Duncan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 St. Quintin Avenue London W10 6NU |
Director Name | Miss Rosanna Emily Bossom |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 February 2023) |
Role | Director - Interior Designer |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Ita Maude Wooler |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 62 Grants Close 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 | Alison Roper 11.11% Ordinary |
---|---|
1 at £1 | Charlotte Harris 11.11% Ordinary |
1 at £1 | Giovanna Gozzi 11.11% Ordinary |
1 at £1 | Ms Jude Ruff 11.11% Ordinary |
1 at £1 | Ms Zsuzsa Sipos 11.11% Ordinary |
1 at £1 | Notting Hill Home Ownership 11.11% Ordinary |
1 at £1 | Roger Meddows Taylor 11.11% Ordinary |
1 at £1 | Rosanna Bossom 11.11% Ordinary |
1 at £1 | S. Warmington & D. Warmington 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,760 |
Cash | £50,464 |
Current Liabilities | £67,613 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
30 June 2023 | Micro company accounts made up to 29 September 2022 (4 pages) |
---|---|
30 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
24 March 2023 | Termination of appointment of Philip David Parker as a secretary on 24 March 2023 (1 page) |
24 March 2023 | Termination of appointment of Rosanna Emily Bossom as a director on 21 February 2023 (1 page) |
24 March 2023 | Registered office address changed from 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom to 62 Grants Close London NW7 1DE on 24 March 2023 (1 page) |
15 December 2022 | Appointment of Mrs Edelle Carr as a secretary on 15 December 2022 (2 pages) |
6 June 2022 | Micro company accounts made up to 29 September 2021 (4 pages) |
1 June 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
13 December 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 29 September 2020 (4 pages) |
18 March 2021 | Secretary's details changed for Philip David Parker on 18 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Susan Mary Warmington as a director on 18 March 2021 (1 page) |
16 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 29 September 2019 (4 pages) |
14 May 2020 | Registered office address changed from C/O Jpc Financial Limited 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 14 May 2020 (1 page) |
29 November 2019 | Appointment of Ita Maude Wooler as a director on 12 February 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 29 September 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
14 November 2018 | Director's details changed for Mrs Susan Mary Warmington on 1 November 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 29 September 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 August 2017 | Termination of appointment of Judith Ellen Ruff as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Judith Ellen Ruff as a director on 1 August 2017 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
28 April 2017 | Appointment of Miss Rosanna Emily Bossom as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Miss Rosanna Emily Bossom as a director on 27 April 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Previous accounting period extended from 29 September 2015 to 30 September 2015 (1 page) |
29 June 2016 | Previous accounting period extended from 29 September 2015 to 30 September 2015 (1 page) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
25 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
2 December 2014 | Termination of appointment of Gary Gordon Duncan as a director on 26 November 2014 (1 page) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Gary Gordon Duncan as a director on 26 November 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
11 March 2014 | Appointment of Mr. Gary Gordon Duncan as a director (2 pages) |
11 March 2014 | Appointment of Mr. Gary Gordon Duncan as a director (2 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
2 September 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
14 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Register inspection address has been changed from C/O C/O Hml Hathawys Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom (1 page) |
13 December 2011 | Register inspection address has been changed from C/O C/O Hml Hathawys Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom (1 page) |
17 June 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
4 November 2010 | Registered office address changed from C/O Hml Hathaways Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Termination of appointment of Frank Phillip as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Frank Phillip as a secretary (2 pages) |
4 November 2010 | Appointment of Philip David Parker as a secretary (3 pages) |
4 November 2010 | Appointment of Philip David Parker as a secretary (3 pages) |
4 November 2010 | Registered office address changed from C/O Hml Hathaways Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from C/O Hml Hathaways Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 4 November 2010 (2 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 29 September 2009 (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 29 September 2009 (6 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Registered office address changed from the Avenue Agency Lytton House 20 Lytton Road New Barnet EN5 5BY on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Susan Mary Warmington on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Judith Ellen Ruff on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Susan Mary Warmington on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from the Avenue Agency Lytton House 20 Lytton Road New Barnet EN5 5BY on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Judith Ellen Ruff on 20 October 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 29 September 2008 (5 pages) |
14 May 2009 | Accounts for a dormant company made up to 29 September 2008 (5 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (6 pages) |
16 October 2008 | Director appointed susan mary warmington (2 pages) |
16 October 2008 | Appointment terminated director elayne read (1 page) |
16 October 2008 | Director appointed susan mary warmington (2 pages) |
16 October 2008 | Appointment terminated director elayne read (1 page) |
24 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (4 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (4 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (4 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (4 pages) |
6 January 2005 | Return made up to 20/10/04; full list of members
|
6 January 2005 | Return made up to 20/10/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 29 September 2003 (3 pages) |
9 December 2003 | Total exemption small company accounts made up to 29 September 2003 (3 pages) |
30 October 2003 | Return made up to 20/10/03; full list of members (11 pages) |
30 October 2003 | Return made up to 20/10/03; full list of members (11 pages) |
22 May 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
24 December 2002 | Return made up to 20/10/02; full list of members (10 pages) |
24 December 2002 | Return made up to 20/10/02; full list of members (10 pages) |
14 July 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
14 July 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
21 November 2001 | Return made up to 20/10/01; full list of members
|
21 November 2001 | Return made up to 20/10/01; full list of members
|
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 1346 high road whetstone london N20 9HJ (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 1346 high road whetstone london N20 9HJ (1 page) |
18 September 2001 | Accounting reference date shortened from 31/10/01 to 29/09/01 (1 page) |
18 September 2001 | Accounting reference date shortened from 31/10/01 to 29/09/01 (1 page) |
7 December 2000 | Ad 03/12/00--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
7 December 2000 | Ad 03/12/00--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
20 October 2000 | Incorporation (17 pages) |
20 October 2000 | Incorporation (17 pages) |