London
NW6 2EG
Secretary Name | Mr Ed Gregory |
---|---|
Status | Current |
Appointed | 21 September 2022(21 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 36 Chagford Street London NW1 6EB |
Secretary Name | Mr Kevin Gregory |
---|---|
Status | Current |
Appointed | 21 September 2022(21 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 36 Chagford Street London NW1 6EB |
Director Name | Mr Kevin Gregory |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackmore House Copenhagen Street Islington N1 0SE |
Secretary Name | Frank Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 25 Block 4 Fieldgate Mansion Mrydle Street London E1 1EY |
Director Name | Jacek Kolber |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2003) |
Role | Research Engineer |
Correspondence Address | 6 Vernon Rise Greenford Middlesex UB6 0EQ |
Director Name | Clive Gregory |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 April 2021) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Flat 8 Blackmore House Coppenhagen Street London N1 0SE |
Secretary Name | Clive Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Block 4 Fieldgate Mansions Myrdle Street London E1 1EY |
Secretary Name | Kevin Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Blackmore House Copenhagen Street London N1 0SE |
Secretary Name | Katherine Gibson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 2008) |
Role | Legal Advisor |
Correspondence Address | 15 Repulse Close Romford Essex RM5 2AR |
Registered Address | 36 Chagford Street London NW1 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,800 |
Net Worth | £158 |
Cash | £1,498 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
29 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 October 2023 | Withdrawal of a person with significant control statement on 23 October 2023 (2 pages) |
23 October 2023 | Secretary's details changed for Mr Ed Gregory on 21 September 2022 (1 page) |
29 September 2023 | Second filing for the appointment of Mr Arthur Sullivan as a director (3 pages) |
1 August 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 September 2022 | Appointment of Mr Ed Gregory as a secretary on 21 September 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (3 pages) |
19 May 2022 | Notification of Arthur Sullivan as a person with significant control on 10 November 2020 (2 pages) |
11 January 2022 | Registered office address changed from , 36-37 Chagford Street, Marylebone, London, NW1 6EB to 36 Chagford Street London NW1 6EB on 11 January 2022 (1 page) |
11 January 2022 | Registered office address changed from , 36 Chagford Street, London, NW1 6EB, England to 36 Chagford Street London NW1 6EB on 11 January 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 April 2021 | Termination of appointment of Clive Gregory as a director on 19 April 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 December 2020 | Appointment of Mr Arthur Sullivan as a director on 11 November 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
10 December 2020 | Appointment of Mr Arthur Sullivan as a director on 11 November 2020
|
19 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Resolutions
|
21 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 14 September 2015 no member list (2 pages) |
12 October 2015 | Annual return made up to 14 September 2015 no member list (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
25 September 2014 | Annual return made up to 14 September 2014 no member list (2 pages) |
25 September 2014 | Annual return made up to 14 September 2014 no member list (2 pages) |
4 November 2013 | Annual return made up to 14 September 2013 no member list (2 pages) |
4 November 2013 | Annual return made up to 14 September 2013 no member list (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
17 September 2012 | Annual return made up to 14 September 2012 no member list (2 pages) |
17 September 2012 | Annual return made up to 14 September 2012 no member list (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
21 September 2011 | Annual return made up to 14 September 2011 no member list (2 pages) |
21 September 2011 | Annual return made up to 14 September 2011 no member list (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 September 2010 no member list (2 pages) |
29 September 2010 | Director's details changed for Clive Gregory on 13 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Clive Gregory on 13 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 September 2010 no member list (2 pages) |
10 December 2009 | Annual return made up to 14 September 2009 no member list (2 pages) |
10 December 2009 | Annual return made up to 14 September 2009 no member list (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from, 36-37 chagford street, london, NW1 6EB (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 36-37 chagford street london NW1 6EB (1 page) |
18 June 2009 | Annual return made up to 14/09/08 (2 pages) |
18 June 2009 | Annual return made up to 14/09/08 (2 pages) |
2 February 2009 | Annual return made up to 14/09/07 (2 pages) |
2 February 2009 | Annual return made up to 14/09/07 (2 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
26 June 2007 | Annual return made up to 14/09/06 (2 pages) |
26 June 2007 | Annual return made up to 14/09/06 (2 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
12 September 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
9 March 2006 | Annual return made up to 14/09/05 (2 pages) |
9 March 2006 | Annual return made up to 14/09/05 (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
27 September 2004 | Annual return made up to 14/09/04
|
27 September 2004 | Annual return made up to 14/09/04
|
13 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
8 January 2004 | Annual return made up to 14/09/03
|
8 January 2004 | Annual return made up to 14/09/03
|
7 January 2004 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
24 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2003 | Annual return made up to 14/09/02
|
20 June 2003 | Annual return made up to 14/09/02
|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
14 September 2001 | Incorporation (21 pages) |
14 September 2001 | Incorporation (21 pages) |