Watford
WD18 7LA
Director Name | Dominique Simon Fleischmann |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Carlton Hill London NW8 0ER |
Director Name | Basil Gervase Francis Gerard Hood |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bickenhall Mansions Bickenhall Street London W1U 6BR |
Secretary Name | Dominique Simon Fleischmann |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Carlton Hill London NW8 0ER |
Director Name | Philip Ward Jackson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 St Johns Mansions Clapton Square London E5 8HT |
Director Name | Jonathan Russell Saunders Voak |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Art Dealer |
Correspondence Address | Atelier La Rue De La Mare Des Reines, St. Ma Jersey Channel Islands JE3 6HB |
Director Name | Benedict William Read |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cardigan Road Headingley Leeds LS6 3AE |
Director Name | Sushil Velu |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2004) |
Role | Software Engineer |
Correspondence Address | 35 The Leasowe Lichfield Staffordshire WS13 7HA |
Website | www.emanuelegori.com |
---|
Registered Address | 92 Carlton Hill London NW8 0ER |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
29 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
31 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
27 October 2016 | Termination of appointment of Benedict William Read as a director on 20 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Benedict William Read as a director on 20 October 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 no member list (7 pages) |
26 January 2016 | Annual return made up to 23 January 2016 no member list (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (10 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (10 pages) |
3 February 2015 | Annual return made up to 23 January 2015 no member list (7 pages) |
3 February 2015 | Annual return made up to 23 January 2015 no member list (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (10 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (10 pages) |
8 February 2014 | Annual return made up to 23 January 2014 no member list (7 pages) |
8 February 2014 | Annual return made up to 23 January 2014 no member list (7 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (10 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (10 pages) |
25 January 2013 | Annual return made up to 23 January 2013 no member list (7 pages) |
25 January 2013 | Annual return made up to 23 January 2013 no member list (7 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (10 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (10 pages) |
30 January 2012 | Annual return made up to 23 January 2012 no member list (7 pages) |
30 January 2012 | Annual return made up to 23 January 2012 no member list (7 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (11 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (11 pages) |
23 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
23 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (10 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (10 pages) |
23 January 2010 | Director's details changed for Basil Gervase Francis Gerard Hood on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Benedict William Read on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Dominique Simon Fleischmann on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Joanna Ruth Barnes on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Philip Ward Jackson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Joanna Ruth Barnes on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Basil Gervase Francis Gerard Hood on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Philip Ward Jackson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Dominique Simon Fleischmann on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 no member list (5 pages) |
23 January 2010 | Annual return made up to 23 January 2010 no member list (5 pages) |
23 January 2010 | Director's details changed for Benedict William Read on 23 January 2010 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
20 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 January 2009 | Annual return made up to 23/01/09 (3 pages) |
24 January 2009 | Annual return made up to 23/01/09 (3 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 January 2008 | Annual return made up to 23/01/08 (2 pages) |
30 January 2008 | Annual return made up to 23/01/08 (2 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 February 2007 | Annual return made up to 23/01/07
|
6 February 2007 | Annual return made up to 23/01/07
|
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
17 March 2006 | Annual return made up to 23/01/06
|
17 March 2006 | Annual return made up to 23/01/06
|
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
17 March 2005 | Annual return made up to 23/01/05 (5 pages) |
17 March 2005 | Annual return made up to 23/01/05 (5 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
7 February 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
7 February 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
30 January 2004 | Annual return made up to 23/01/04 (6 pages) |
30 January 2004 | Annual return made up to 23/01/04 (6 pages) |
11 December 2003 | Annual return made up to 23/01/03 (5 pages) |
11 December 2003 | Annual return made up to 23/01/03 (5 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
4 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
14 February 2002 | Annual return made up to 23/01/02 (4 pages) |
14 February 2002 | Annual return made up to 23/01/02 (4 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Memorandum and Articles of Association (15 pages) |
23 January 2002 | Memorandum and Articles of Association (15 pages) |
23 January 2002 | Resolutions
|
23 January 2001 | Incorporation (21 pages) |
23 January 2001 | Incorporation (21 pages) |