London
NW3 7QA
Director Name | Mr Niroshaan Sivanathan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 October 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rosecroft Avenue London NW3 7QA |
Director Name | Mrs Olivia Lotte Altschul Bennett |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Adamson Road London NW3 3HU |
Secretary Name | Akkorgroup Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 17 Musard Road Barons Court London W6 8NR |
Director Name | Nadia Benaiun |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Flat 1 3 Rosecroft Avenue London NW3 7QA |
Secretary Name | David Benaim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 3 Rosecroft Avenue London NW3 7QA |
Director Name | Sidney Gordon |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2003) |
Role | Company Director |
Correspondence Address | Flat 2 3 Rosecroft Avenue London NW3 7QA |
Director Name | Oliviero Pesce |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 3 Rosecroft Avenue London NW3 7QA |
Secretary Name | Helene Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Rosecroft Avenue London NW3 7QA |
Director Name | Martin Malley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Avenue London NW3 7QA |
Secretary Name | Mr Abdul Olagboyega |
---|---|
Status | Resigned |
Appointed | 09 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | 3 Rosecroft Avenue London NW3 7QA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kimcote LTD 25.00% Ordinary |
---|---|
1 at £1 | Mr Amin & Mrs G. Amin 25.00% Ordinary |
1 at £1 | Mr H. Gordon & Mrs S. Gordon 25.00% Ordinary |
1 at £1 | Mr Waites & Mrs M. Waites 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,977 |
Cash | £5,046 |
Current Liabilities | £12,073 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
4 February 2021 | Appointment of Mrs Olivia Lotte Altschul Bennett as a director on 1 February 2021 (2 pages) |
---|---|
9 July 2020 | Termination of appointment of Helene Gordon as a secretary on 9 July 2020 (1 page) |
9 July 2020 | Appointment of Mr Abdul Olagboyega as a secretary on 9 July 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 March 2020 | Registered office address changed from 53 Manor Park Crescent Edgware Middlesex HA8 7LY United Kingdom to 72 College Road Cheshunt Waltham Cross EN8 9NN on 29 March 2020 (1 page) |
23 October 2019 | Appointment of Mr Niroshaan Sivanathan as a director on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Niroshaan Sivanathan on 23 October 2019 (2 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 53 Manor Park Crescent Edgware Middlesex HA8 7LY on 1 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
17 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Appointment of Mr Guarang Amin as a director (2 pages) |
1 May 2012 | Appointment of Mr Guarang Amin as a director (2 pages) |
1 May 2012 | Director's details changed for Mr Guarang Amin on 21 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Guarang Amin on 21 March 2012 (2 pages) |
30 April 2012 | Termination of appointment of Martin Malley as a director (1 page) |
30 April 2012 | Termination of appointment of Martin Malley as a director (1 page) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Termination of appointment of Oliviero Pesce as a director (1 page) |
21 October 2010 | Termination of appointment of Oliviero Pesce as a director (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Oliviero Pesce on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Martin Malley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Martin Malley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Oliviero Pesce on 23 March 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 3 rosecroft avenue london NW3 7QA (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 3 rosecroft avenue london NW3 7QA (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Ad 05/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Ad 05/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
26 March 2001 | Company name changed labeldraft LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed labeldraft LIMITED\certificate issued on 26/03/01 (2 pages) |
19 March 2001 | Incorporation (15 pages) |
19 March 2001 | Incorporation (15 pages) |