120 Bunns Lane
London
NW7 2AS
Director Name | Charissa Alana Dominique Demetrius |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2009(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Legal Negotiator |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Rosanna Brass |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Ms Jane Sarah Lydbury |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Printmaker |
Country of Residence | England |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Ms Jane Sarah Lydbury |
---|---|
Status | Current |
Appointed | 12 May 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Leo Teixeira |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Senior Technical Consultant Co |
Correspondence Address | Flat D 32 Mycenae Road Blackheath London SE3 7SG |
Director Name | Neal Fletcher David Ledger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Belinda Jane Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | William Michael Girvan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 2009) |
Role | Banking |
Correspondence Address | Flat D 32 Mycenae Road Blackheath London SE3 7SG |
Director Name | Morwenna Louise Barnes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2004(3 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 November 2018) |
Role | Teacher |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Belinda Jane Ledger 25.00% Ordinary |
---|---|
1 at £1 | Charissa Alana Dominique Demetrius 25.00% Ordinary |
1 at £1 | Morwenna Louie Barnes 25.00% Ordinary |
1 at £1 | Rajib Kumar Agarwal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £20,545 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
14 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
12 May 2020 | Termination of appointment of Belinda Jane Ledger as a secretary on 12 May 2020 (1 page) |
12 May 2020 | Appointment of Ms Jane Sarah Lydbury as a secretary on 12 May 2020 (2 pages) |
24 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
21 May 2019 | Termination of appointment of Neal Fletcher David Ledger as a director on 21 May 2019 (1 page) |
21 May 2019 | Appointment of Ms Jane Sarah Lydbury as a director on 21 May 2019 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
4 December 2018 | Appointment of Rosanna Brass as a director on 14 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Morwenna Louise Barnes as a director on 8 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
26 August 2017 | Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page) |
26 August 2017 | Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 October 2009 | Secretary's details changed for Belinda Jane Ledger on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neal Fletcher David Ledger on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Morwenna Louise Barnes on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rajib Kumar Agarwal on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Morwenna Louise Barnes on 22 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Belinda Jane Ledger on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for Rajib Kumar Agarwal on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neal Fletcher David Ledger on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charissa Alana Dominique Demetrius on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charissa Alana Dominique Demetrius on 22 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 February 2009 | Appointment terminated director william girvan (1 page) |
19 February 2009 | Director appointed charissa alana dominique demetrius (1 page) |
19 February 2009 | Appointment terminated director william girvan (1 page) |
19 February 2009 | Director appointed charissa alana dominique demetrius (1 page) |
22 December 2008 | Return made up to 12/09/08; full list of members (5 pages) |
22 December 2008 | Return made up to 12/09/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
19 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 January 2007 | Return made up to 12/09/06; full list of members (7 pages) |
5 January 2007 | Return made up to 12/09/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 November 2005 | Return made up to 12/09/05; full list of members (7 pages) |
29 November 2005 | Return made up to 12/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
14 December 2004 | Return made up to 12/09/04; full list of members (7 pages) |
14 December 2004 | Return made up to 12/09/04; full list of members (7 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
28 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
28 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 August 2003 | Director's particulars changed (1 page) |
28 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
28 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
12 September 2001 | Incorporation (22 pages) |
12 September 2001 | Incorporation (22 pages) |