London
WC1H 9BQ
Secretary Name | Miss Sandra Diane Cohen |
---|---|
Status | Current |
Appointed | 17 July 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Miss Sandra Diane Cohen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Bojan Nikolic |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Crewys Road London NW2 2AU |
Director Name | Milanka Nikolic |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 107 Crewys Road London NW2 2AU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Milanka Nikolic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 107 Crewys Road London NW2 2AU |
Director Name | Donald McCulloch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 107 Crewys Road London NW2 2AY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5 at £1 | Rosine Perelberg 50.00% Ordinary |
---|---|
5 at £1 | Sandra Cohen 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
19 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
2 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 January 2014 | Registered office address changed from 107 Crewys Road Childs Hill London NW2 2AU on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 107 Crewys Road Childs Hill London NW2 2AU on 20 January 2014 (1 page) |
17 January 2014 | Director's details changed for Miss Sandra Diane Cohen on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Professor Rosine Jozef Perelberg on 17 January 2014 (2 pages) |
17 January 2014 | Secretary's details changed for Miss Sandra Diane Cohen on 17 January 2014 (1 page) |
17 January 2014 | Secretary's details changed for Miss Sandra Diane Cohen on 17 January 2014 (1 page) |
17 January 2014 | Director's details changed for Professor Rosine Jozef Perelberg on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Miss Sandra Diane Cohen on 17 January 2014 (2 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 July 2013 | Termination of appointment of Milanka Nikolic as a director (1 page) |
23 July 2013 | Appointment of Professor Rosine Jozef Perelberg as a director (2 pages) |
23 July 2013 | Termination of appointment of Milanka Nikolic as a director (1 page) |
23 July 2013 | Appointment of Professor Rosine Jozef Perelberg as a director (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 July 2013 | Termination of appointment of Donald Mcculloch as a director (1 page) |
20 July 2013 | Appointment of Miss Sandra Diane Cohen as a director (2 pages) |
20 July 2013 | Termination of appointment of Donald Mcculloch as a director (1 page) |
20 July 2013 | Appointment of Miss Sandra Diane Cohen as a secretary (2 pages) |
20 July 2013 | Termination of appointment of Milanka Nikolic as a secretary (1 page) |
20 July 2013 | Appointment of Miss Sandra Diane Cohen as a director (2 pages) |
20 July 2013 | Appointment of Miss Sandra Diane Cohen as a secretary (2 pages) |
20 July 2013 | Termination of appointment of Milanka Nikolic as a secretary (1 page) |
11 June 2013 | Termination of appointment of Bojan Nikolic as a director (1 page) |
11 June 2013 | Termination of appointment of Bojan Nikolic as a director (1 page) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Director's details changed for Donald Mcculloch on 29 November 2009 (2 pages) |
19 November 2010 | Director's details changed for Donald Mcculloch on 29 November 2009 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Donald Mcculloch on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Milanka Nikolic on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Milanka Nikolic on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Bojan Nikolic on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Bojan Nikolic on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Milanka Nikolic on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Donald Mcculloch on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Bojan Nikolic on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Donald Mcculloch on 8 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 November 2006 | Return made up to 08/10/06; no change of members (7 pages) |
2 November 2006 | Return made up to 08/10/06; no change of members (7 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
22 November 2005 | Return made up to 08/10/05; no change of members (7 pages) |
22 November 2005 | Return made up to 08/10/05; no change of members (7 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 October 2004 | Return made up to 08/10/04; no change of members (7 pages) |
15 October 2004 | Return made up to 08/10/04; no change of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
31 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
11 January 2002 | Ad 08/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 January 2002 | Ad 08/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (15 pages) |
8 October 2001 | Incorporation (15 pages) |