London
NW2 3AN
Director Name | Mr Jason Peter Cole |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2018(17 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Lee Stone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Candice D'Silva |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Needham Terrace London NW2 6QL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Lee Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Miile Bennet |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2008) |
Role | Producer |
Correspondence Address | 2088a The Broadway Hendon NW9 6AE |
Secretary Name | Candice D'Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Needham Terrace London NW2 6QL |
Director Name | Michael Sean Bennett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 January 2008) |
Role | Producer |
Correspondence Address | 33 Chichele Road Willesden Green London NW2 3AN |
Secretary Name | Michael Sean Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 May 2007) |
Role | Producer |
Correspondence Address | 33 Chichele Road Willesden Green London NW2 3AN |
Secretary Name | Andrew Steven Defago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 October 2007) |
Role | Company Director |
Correspondence Address | Little Farindons Mutton Hill Dormansland Lingfield Surrey RH7 6NP |
Secretary Name | Mr Jeffrey Charles Lucky Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 November 2018) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Ms Nicola Jane Shale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 September 2015) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Mr Michael Abbensetts |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 2015) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Mr Petr Mikyska |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 2021) |
Role | Senior Commercial Development Manager |
Country of Residence | England |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Mr Andrew Alan Wandless |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2018) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 33 Chichele Road London NW2 3AN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Wandless 33.33% Ordinary |
---|---|
1 at £1 | Jeffrey Vine 33.33% Ordinary |
1 at £1 | Petr Mikyska 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
5 February 2021 | Termination of appointment of Petr Mikyska as a director on 5 February 2021 (1 page) |
---|---|
5 February 2021 | Cessation of Petr Mikyska as a person with significant control on 5 February 2021 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
23 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
3 November 2018 | Director's details changed for Mr Petr Mikyska on 3 November 2018 (2 pages) |
3 November 2018 | Termination of appointment of Jeffrey Charles Lucky Vine as a secretary on 3 November 2018 (1 page) |
3 November 2018 | Notification of Jason Peter Cole as a person with significant control on 3 November 2018 (2 pages) |
3 November 2018 | Cessation of Andrew Alan Wandless as a person with significant control on 12 October 2018 (1 page) |
3 November 2018 | Termination of appointment of Andrew Alan Wandless as a director on 12 October 2018 (1 page) |
3 November 2018 | Appointment of Mr Jason Peter Cole as a director on 3 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Petr Mikyska as a director on 2 September 2015 (2 pages) |
2 December 2015 | Termination of appointment of Michael Abbensetts as a director on 21 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Michael Abbensetts as a director on 21 October 2015 (1 page) |
2 December 2015 | Appointment of Mr Petr Mikyska as a director on 2 September 2015 (2 pages) |
2 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mr Andrew Alan Wandless as a director on 21 October 2015 (2 pages) |
2 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mr Andrew Alan Wandless as a director on 21 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Nicola Jane Shale as a director on 2 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Nicola Jane Shale as a director on 2 September 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Appointment of Mr Michael Abbensetts as a director (2 pages) |
27 January 2011 | Appointment of Mr Michael Abbensetts as a director (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 August 2010 | Termination of appointment of Candice D'silva as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Candice D'silva as a director (2 pages) |
16 August 2010 | Termination of appointment of Candice D'silva as a director (2 pages) |
16 August 2010 | Termination of appointment of Candice D'silva as a secretary (2 pages) |
25 January 2010 | Director's details changed for Candice D'silva on 23 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Jeffrey Vine on 23 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Candice D'silva on 23 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Nicola Shale on 23 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Nicola Shale on 23 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Jeffrey Vine on 23 October 2009 (2 pages) |
19 June 2009 | Return made up to 23/10/08; full list of members (6 pages) |
19 June 2009 | Return made up to 23/10/08; full list of members (6 pages) |
19 June 2009 | Return made up to 23/10/07; no change of members (6 pages) |
19 June 2009 | Return made up to 23/10/07; no change of members (6 pages) |
31 January 2009 | Appointment terminate, director and secretary andrew steven defago logged form (1 page) |
31 January 2009 | Appointment terminate, director and secretary andrew steven defago logged form (1 page) |
6 January 2009 | Appointment terminate, director and secretary michael sean bennett logged form (1 page) |
6 January 2009 | Appointment terminate, director and secretary michael sean bennett logged form (1 page) |
5 January 2009 | Director and secretary's change of particulars / candice d'silva / 01/09/2008 (1 page) |
5 January 2009 | Secretary appointed jeffrey charles lucky vine (2 pages) |
5 January 2009 | Secretary appointed jeffrey charles lucky vine (2 pages) |
5 January 2009 | Director and secretary's change of particulars / candice d'silva / 01/09/2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
29 August 2008 | Appointment terminated director miile bennet (1 page) |
29 August 2008 | Secretary's change of particulars / michael bennett / 26/08/2008 (1 page) |
29 August 2008 | Secretary's change of particulars / michael bennett / 26/08/2008 (1 page) |
29 August 2008 | Appointment terminated director miile bennet (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
26 July 2007 | Return made up to 23/10/06; no change of members (6 pages) |
26 July 2007 | Return made up to 23/10/06; no change of members (6 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
19 April 2007 | Return made up to 23/10/05; full list of members (7 pages) |
19 April 2007 | Return made up to 23/10/05; full list of members (7 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Secretary resigned;director resigned (1 page) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
12 November 2002 | Return made up to 23/10/02; full list of members
|
12 November 2002 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
12 November 2002 | Return made up to 23/10/02; full list of members
|
12 November 2002 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Ad 23/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Ad 23/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
23 October 2001 | Incorporation (13 pages) |
23 October 2001 | Incorporation (13 pages) |