Flat 3
London
W14 0NL
Director Name | Mr Bradley Hale |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 October 2017(16 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Sinclair Road London W14 0NL |
Secretary Name | Mr Bradley Hale |
---|---|
Status | Current |
Appointed | 30 October 2017(16 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 9-13 Fulham High Street London SW6 3JH |
Director Name | Mark McGuinness Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 122a Sinclair Road London W14 0NL |
Director Name | Pollyanna Jane Stokoe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Self Employed |
Correspondence Address | Flat 8 122 Sinclair Road London W14 0NL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Stuart David Ivor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 32 Milson Road London W14 0LJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Stuart David Ivor Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2012) |
Role | Self Employed Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Milson Road London W14 0LJ |
Director Name | Emma Jo Anne Clarke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2009) |
Role | Film Executive |
Correspondence Address | 122a Sinclair Road Basement Flat London W14 0DP |
Director Name | Mrs Reema Corney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2011(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2019) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 122a Sinclair Road London W14 0NL |
Director Name | Miss Magdalena Markiewicz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 2017) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 94d Holland Road London W14 8BN |
Secretary Name | Ms Magdalena Markiewicz |
---|---|
Status | Resigned |
Appointed | 20 October 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | 94d Holland Road London W14 8BN |
Registered Address | 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Reema Corney 20.00% Ordinary |
---|---|
1 at £1 | Agostino Roberto Francesco Ragno 10.00% Ordinary |
1 at £1 | Benjamin Buckley & Fiona Blake 10.00% Ordinary |
1 at £1 | Danny Barnes 10.00% Ordinary |
1 at £1 | Magdelana Markiewicz 10.00% Ordinary |
1 at £1 | Ms Joan Gallogly 10.00% Ordinary |
1 at £1 | Ms Martina Wolff 10.00% Ordinary |
1 at £1 | Ms Natasha N. Dawkins 10.00% Ordinary |
1 at £1 | Ms Samantha Wood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,202 |
Cash | £6,228 |
Current Liabilities | £357 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
30 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
9 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
26 January 2023 | Appointment of A Dandy Wren Limited as a secretary on 26 January 2023 (2 pages) |
26 January 2023 | Registered office address changed from 122 Sinclair Road London W14 0NL to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Bradley Hale as a secretary on 26 January 2023 (1 page) |
15 August 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
28 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Reema Corney as a director on 17 January 2019 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Secretary's details changed for Mr Bradley Hale on 1 November 2017 (1 page) |
13 November 2017 | Director's details changed for Mr Bradley Hale on 1 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Secretary's details changed for Mr Bradley Hale on 1 November 2017 (1 page) |
13 November 2017 | Director's details changed for Mr Bradley Hale on 1 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Magdalena Markiewicz as a secretary on 30 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Magdalena Markiewicz as a director on 30 October 2017 (1 page) |
10 November 2017 | Appointment of Mr Bradley Hale as a director on 30 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr Bradley Hale as a director on 30 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr Bradley Hale as a secretary on 30 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr Bradley Hale as a secretary on 30 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Magdalena Markiewicz as a director on 30 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Magdalena Markiewicz as a secretary on 30 October 2017 (1 page) |
2 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Miss Magdalena Markiewicz on 1 September 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Ms. Magdalena Markiewicz on 1 September 2015 (1 page) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Secretary's details changed for Ms. Magdalena Markiewicz on 1 September 2015 (1 page) |
5 November 2015 | Director's details changed for Miss Magdalena Markiewicz on 1 September 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Ms. Magdalena Markiewicz on 1 September 2015 (1 page) |
5 November 2015 | Director's details changed for Miss Magdalena Markiewicz on 1 September 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 December 2012 | Appointment of Miss Joan Gallogly as a director (2 pages) |
11 December 2012 | Appointment of Miss Magdalena Markiewicz as a director (2 pages) |
11 December 2012 | Appointment of Miss Magdalena Markiewicz as a director (2 pages) |
11 December 2012 | Appointment of Miss Joan Gallogly as a director (2 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
20 October 2012 | Appointment of Ms. Magdalena Markiewicz as a secretary (1 page) |
20 October 2012 | Appointment of Ms. Magdalena Markiewicz as a secretary (1 page) |
2 October 2012 | Registered office address changed from 32 Milson Road London W14 0LJ on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Stuart Brown as a secretary (1 page) |
2 October 2012 | Termination of appointment of Stuart Brown as a director (1 page) |
2 October 2012 | Registered office address changed from 32 Milson Road London W14 0LJ on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Stuart Brown as a secretary (1 page) |
2 October 2012 | Termination of appointment of Stuart Brown as a director (1 page) |
2 October 2012 | Registered office address changed from 32 Milson Road London W14 0LJ on 2 October 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 June 2011 | Appointment of Mrs Reema Corney as a director (2 pages) |
7 June 2011 | Appointment of Mrs Reema Corney as a director (2 pages) |
28 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
28 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Stuart David Ivor Brown on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stuart David Ivor Brown on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Stuart David Ivor Brown on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
10 August 2009 | Appointment terminated director emma clarke (1 page) |
10 August 2009 | Appointment terminated director emma clarke (1 page) |
4 March 2009 | Return made up to 30/10/08; full list of members (6 pages) |
4 March 2009 | Return made up to 30/10/08; full list of members (6 pages) |
1 December 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
10 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
15 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
15 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
21 February 2007 | Return made up to 30/10/06; full list of members (10 pages) |
21 February 2007 | Return made up to 30/10/06; full list of members (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
24 January 2006 | Return made up to 30/10/05; full list of members (10 pages) |
24 January 2006 | Return made up to 30/10/05; full list of members (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members (10 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
24 January 2004 | Return made up to 30/10/03; full list of members
|
24 January 2004 | Return made up to 30/10/03; full list of members
|
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
5 February 2003 | Return made up to 30/10/02; full list of members
|
5 February 2003 | Return made up to 30/10/02; full list of members
|
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 October 2001 | Incorporation (12 pages) |
30 October 2001 | Incorporation (12 pages) |