London
N7 8GR
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Mazuy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Ms Noemy Cespedes Palma |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200w 400s From Plaza Mayor San Jose EC4M 7DR |
Director Name | Vanisha Naidoo Coolanaden |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 30 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2015) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 707 High Road London N12 0BT |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Director Name | Corporacion Edson Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Condominio Karyna 200 Metros Al Norte Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | Studio 6a 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dudley International Sa 50.00% Ordinary |
---|---|
1 at £1 | Hillside Finance Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,301 |
Cash | £2 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
12 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 November 2019 | Registered office address changed from Studio 6a Hornsey Street London N7 8GR England to Studio 6a 6 Hornsey Street London N7 8GR on 4 November 2019 (1 page) |
31 October 2019 | Registered office address changed from 6a Hornsey Street London N7 8GR England to Studio 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page) |
31 October 2019 | Registered office address changed from C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP England to 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page) |
21 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 December 2015 | Registered office address changed from 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page) |
1 December 2015 | Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page) |
1 December 2015 | Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Termination of appointment of Corporacion Edson Sa as a director on 1 October 2015 (1 page) |
16 November 2015 | Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Corporacion Edson Sa as a director on 1 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Corporacion Edson Sa as a director on 1 October 2015 (1 page) |
16 November 2015 | Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages) |
16 November 2015 | Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages) |
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 May 2014 | Registered office address changed from 77 Harrow Drive London N9 9EQ on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 77 Harrow Drive London N9 9EQ on 22 May 2014 (1 page) |
7 April 2014 | Appointment of Vanisha Naidoo Coolanaden as a director (2 pages) |
7 April 2014 | Termination of appointment of Noemy Cespedes Palma as a director (1 page) |
7 April 2014 | Termination of appointment of Noemy Cespedes Palma as a director (1 page) |
7 April 2014 | Appointment of Vanisha Naidoo Coolanaden as a director (2 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page) |
21 March 2011 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
21 March 2011 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
23 February 2011 | Director's details changed for Ms. Noemy Cespedes Palma on 9 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Ms. Noemy Cespedes Palma on 9 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ms. Noemy Cespedes Palma on 9 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 June 2010 | Appointment of Ms Noemy Cespedes Palma as a director (2 pages) |
1 June 2010 | Appointment of Ms Noemy Cespedes Palma as a director (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Corporacion Edson Sa on 9 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Musterasset Limited on 9 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Musterasset Limited on 9 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Corporacion Edson Sa on 9 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Musterasset Limited on 9 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Corporacion Edson Sa on 9 February 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
18 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
2 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
25 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 March 2004 | Return made up to 09/02/04; full list of members
|
4 March 2004 | Return made up to 09/02/04; full list of members
|
4 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
26 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 October 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
6 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
9 February 2001 | Incorporation (25 pages) |
9 February 2001 | Incorporation (25 pages) |