London
NW3 6BT
Director Name | Mrs Eleni Papapavlou |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 May 2002(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2006) |
Role | Economist |
Country of Residence | Cyprus |
Correspondence Address | 8 Kennedy Street, 101 Lefkosia 1087 |
Director Name | Iracema Diliana Wesby |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 28 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Office 11 456-458 Strand London WC2R 0DZ |
Director Name | Mrs Rachel Amy Erickson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 June 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Office 11 43 Bedford Street London WC2E 9HA |
Director Name | Mr King Howard Cordero Enriquez |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 02 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Phillipines |
Correspondence Address | Office 8 176 Finchley Road London NW3 6BT |
Director Name | Mr Cristino Guevara Salazar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 13 March 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Office 135, Regico Offices, The Old Bank 153 The Parade High Street Watford WD17 1NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 December 2013) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 135, Regico Offices, The Old Bank 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | King Howard Cordero Enriquez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,125 |
Cash | £13,808 |
Current Liabilities | £40,783 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
---|---|
13 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 December 2013 | Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages) |
2 December 2013 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
2 December 2013 | Termination of appointment of Rachel Erickson as a director (1 page) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Iracema Wesby as a director (1 page) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of Mrs. Rachel Amy Erickson as a director (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 June 2011 | Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 28 June 2011 (1 page) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Director resigned (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 March 2004 | Resolutions
|
12 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
9 May 2002 | Incorporation (18 pages) |