London
NW10 5UB
Director Name | Mrs Marthalyn Luceta Green |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 45 Ridley Road London NW10 5UB |
Director Name | Alison Tilbrook |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Marketing |
Correspondence Address | 45a Ridley Road London NW10 5UB |
Director Name | Kevin John Tilbrook |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Zoologist |
Correspondence Address | 45a Ridley Road London NW10 5UB |
Secretary Name | Kevin John Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Zoologist |
Correspondence Address | 45a Ridley Road London NW10 5UB |
Director Name | Mr James Clements Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 45a Ridley Road Kensal Rise London NW10 5UB |
Secretary Name | Mr James Clements Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 45a Ridley Road Kensal Rise London NW10 5UB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 45 Ridley Road London NW10 5UB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
2 at £1 | James Clements Smith 50.00% Ordinary |
---|---|
1 at £1 | Gerald Alphonse Green 25.00% Ordinary |
1 at £1 | Marthalyn Luceta Green 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 weeks, 6 days from now) |
27 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
15 February 2023 | Appointment of Mr Arthur Henry Baker as a director on 15 February 2023 (2 pages) |
13 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 April 2016 | Termination of appointment of James Smith as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of James Smith as a secretary on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of James Smith as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of James Smith as a secretary on 11 April 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Registered office address changed from 45-45a Ridley Road Harlesdon London NW10 5UB on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for James Smith on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Marthalyn Luceta Green on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for James Smith on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Gerald Alphonso Green on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Gerald Alphonso Green on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Marthalyn Luceta Green on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 45-45a Ridley Road Harlesdon London NW10 5UB on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr James Smith on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr James Smith on 19 October 2011 (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
23 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 December 2008 | Return made up to 14/05/08; no change of members (7 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 December 2008 | Return made up to 14/05/08; no change of members (7 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
13 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
13 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
12 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Return made up to 14/05/02; full list of members
|
12 June 2002 | Return made up to 14/05/02; full list of members
|
9 August 2001 | Ad 14/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 August 2001 | Ad 14/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
14 May 2001 | Incorporation (14 pages) |
14 May 2001 | Incorporation (14 pages) |