London
NW6 6AB
Director Name | Julian Maddison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 54d Brondesbury Villas London NW6 6AB |
Secretary Name | Ms Susan Roberta Light |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 54a Brondesbury Villas London NW6 6AB |
Director Name | Miss Kirsty Maria D'Silva |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 C Brondesbury Villas London NW6 6AB |
Director Name | Ms Briony Michelle Holcombe |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 54b Brondesbury Villas London NW6 6AB |
Director Name | Anthony David Duffy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 54c Brondesbury Villas London NW6 6AB |
Director Name | Trevor Ronald Leighton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2005) |
Role | Photographer |
Correspondence Address | 54b Brondesbury Villas London NW6 6AB |
Director Name | Nalini Vimla Chapman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Creighton Road London NW6 6ED |
Director Name | Ms Tahmima Anam |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 54c Brondesbury Villas London NW6 6AB |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 54a Brondesbury Villas London NW6 6AB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Julian Maddison 25.00% Ordinary |
---|---|
1 at £1 | Kirsty D'silva 25.00% Ordinary |
1 at £1 | Nalini Vimla Chapman 25.00% Ordinary |
1 at £1 | Susan Roberta Light 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,636 |
Cash | £3,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
23 February 2021 | Appointment of Ms Briony Michelle Holcombe as a director on 16 February 2021 (2 pages) |
---|---|
18 February 2021 | Cessation of Nalini Chapman as a person with significant control on 16 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Nalini Vimla Chapman as a director on 16 February 2021 (1 page) |
16 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 November 2017 | Notification of Julian Maddison as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Notification of Susan Light as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Nalini Chapman as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Julian Maddison as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Susan Light as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Notification of Kirsty Da Sliva as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Nalini Chapman as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Kirsty Da Sliva as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Appointment of Miss Kirsty Maria D'silva as a director (2 pages) |
10 September 2013 | Termination of appointment of Tahmima Anam as a director (1 page) |
10 September 2013 | Appointment of Miss Kirsty Maria D'silva as a director (2 pages) |
10 September 2013 | Termination of appointment of Tahmima Anam as a director (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Director's details changed for Julian Maddison on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Nalini Vimla Chapman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Tahmima Anam on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Julian Maddison on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Nalini Vimla Chapman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Tahmima Anam on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Susan Roberta Light on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Susan Roberta Light on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 December 2008 | Director appointed tahmima anam (2 pages) |
4 December 2008 | Director appointed tahmima anam (2 pages) |
24 November 2008 | Appointment terminated director anthony duffy (1 page) |
24 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
24 November 2008 | Appointment terminated director anthony duffy (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 January 2008 | Return made up to 16/11/07; change of members (8 pages) |
17 January 2008 | Return made up to 16/11/07; change of members (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2006 | Return made up to 16/11/06; full list of members (9 pages) |
6 December 2006 | Return made up to 16/11/06; full list of members (9 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members
|
23 November 2005 | Return made up to 16/11/05; full list of members
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
18 November 2003 | Return made up to 16/11/03; full list of members (9 pages) |
18 November 2003 | Return made up to 16/11/03; full list of members (9 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
6 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
16 September 2002 | Ad 16/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 September 2002 | Ad 16/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 54 brondesbury villas london NW6 6AB (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 54 brondesbury villas london NW6 6AB (1 page) |
4 August 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
4 August 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (3 pages) |
16 November 2001 | Incorporation (16 pages) |
16 November 2001 | Incorporation (16 pages) |