London
NW6 6AB
Director Name | Mrs Amanda Jayne Ward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tretawn Park Mill Hill London NW7 4PS |
Secretary Name | Mrs Amanda Jayne Ward |
---|---|
Status | Current |
Appointed | 05 December 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Tretawn Park Mill Hill London NW7 4PS |
Director Name | Aneeta Rattan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2021(20 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Associate Professor Of Organisational Behaviour |
Country of Residence | England |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Rachel Claire Edmondson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | First Floor Flat 42 Brondesbury Villas London NW6 6AB |
Director Name | Joanne Elizabeth Kirk |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | It Systems |
Correspondence Address | 20 Newquay Close Parkhall Walsall WS5 3EP |
Secretary Name | Catherine Mary Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 42 Brondesbury Villas London NW6 6AB |
Secretary Name | Mrs Amanda Jayne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tretawn Park Mill Hill London NW7 4PS |
Secretary Name | Mr Vincent Bifulco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cumberland Park Acton London W3 6SX |
Director Name | Catherine Mary Edmondson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2006) |
Role | Paper Conservatory Restorer |
Correspondence Address | First Floor 42 Brondesbury Villas London NW6 6AB |
Director Name | Penelope Anne Gruber |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2006) |
Role | Conference Director |
Correspondence Address | Raised Ground Floor Flat 42 Brondesbury Villas London NW6 6AB |
Director Name | Nina Michelle Raingold |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2011) |
Role | Picture Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brondesbury Villas London NW6 6AB |
Director Name | Oliver Von Holzing |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 01 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2013) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 42 Brondesbury Villas London NW6 6AB |
Director Name | Miss Karen Lisa Raingold |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2014) |
Role | Community Arts Worker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brondesbury Villas London NW6 6AB |
Director Name | Mr Alexander Brudenell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 22 March 2019) |
Role | TV Programme Acquisitions |
Country of Residence | England |
Correspondence Address | 42 Brondesbury Villas London NW6 6AB |
Director Name | Ms Jade Summer |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 22 March 2019) |
Role | Investor Relations Manager |
Country of Residence | England |
Correspondence Address | 42 Brondesbury Villas London NW6 6AB |
Director Name | Miss Joanna Cooper |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 July 2014(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 42 Brondesbury Villas Kilburn London NW6 6AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amanda Ward 25.00% Ordinary |
---|---|
1 at £1 | David Eley 25.00% Ordinary |
1 at £1 | Jade Summer & Alex Brudenell 25.00% Ordinary |
1 at £1 | Joanna Cooper 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,473 |
Net Worth | £11,342 |
Current Liabilities | £1,200 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
4 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 July 2021 | Appointment of Aneeta Rattan as a director on 12 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
22 March 2019 | Termination of appointment of Jade Summer as a director on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Joanna Cooper as a director on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Alexander Brudenell as a director on 22 March 2019 (1 page) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
5 November 2014 | Appointment of Miss Joanna Cooper as a director on 25 July 2014 (2 pages) |
5 November 2014 | Appointment of Miss Joanna Cooper as a director on 25 July 2014 (2 pages) |
5 November 2014 | Termination of appointment of Karen Lisa Raingold as a director on 25 July 2014 (1 page) |
5 November 2014 | Termination of appointment of Karen Lisa Raingold as a director on 25 July 2014 (1 page) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom to 6 the Broadway Mill Hill London NW7 3LL on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom to 6 the Broadway Mill Hill London NW7 3LL on 24 July 2014 (1 page) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 March 2013 | Registered office address changed from 5 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Appointment of Mr Alexander Brudenell as a director (2 pages) |
13 March 2013 | Appointment of Mr Alexander Brudenell as a director (2 pages) |
13 March 2013 | Registered office address changed from 5 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom on 13 March 2013 (1 page) |
12 March 2013 | Appointment of Ms Jade Summer as a director (2 pages) |
12 March 2013 | Appointment of Ms Jade Summer as a director (2 pages) |
5 March 2013 | Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 5 March 2013 (1 page) |
4 March 2013 | Appointment of Mrs Amanda Jayne Ward as a secretary (2 pages) |
4 March 2013 | Appointment of Mrs Amanda Jayne Ward as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Oliver Von Holzing as a director (1 page) |
4 March 2013 | Termination of appointment of Vincent Bifulco as a secretary (1 page) |
4 March 2013 | Termination of appointment of Oliver Von Holzing as a director (1 page) |
4 March 2013 | Termination of appointment of Vincent Bifulco as a secretary (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Termination of appointment of Nina Raingold as a director (1 page) |
13 June 2011 | Termination of appointment of Nina Raingold as a director (1 page) |
13 June 2011 | Appointment of Miss Karen Lisa Raingold as a director (2 pages) |
13 June 2011 | Appointment of Miss Karen Lisa Raingold as a director (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Amanda Jayne Ward on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Nina Michelle Raingold on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Oliver Von Holzing on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for David Eley on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Oliver Von Holzing on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for David Eley on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Nina Michelle Raingold on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Amanda Jayne Ward on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for David Eley on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Oliver Von Holzing on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Nina Michelle Raingold on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Amanda Jayne Ward on 1 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (4 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (4 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
9 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
9 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (4 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 November 2002 | Registered office changed on 14/11/02 from: 5 tretawn park mill hill london NW7 4PS (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 5 tretawn park mill hill london NW7 4PS (1 page) |
1 August 2002 | Return made up to 02/07/02; full list of members
|
1 August 2002 | Return made up to 02/07/02; full list of members
|
20 July 2001 | Ad 02/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 2001 | Ad 02/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (21 pages) |
2 July 2001 | Incorporation (21 pages) |