Essendine Road
London
W9 2LX
Secretary Name | Ruth Helen Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(same day as company formation) |
Role | Counsellor |
Correspondence Address | 12 Wellgarth Road London NW11 7HS |
Director Name | Mrs Valeria Bettina Pensabene |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 190 Randolph Avenue London W9 1PE |
Director Name | Mr Richard Samuel Webb |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ty Gwyn Church Road Lower Machen Newport NP10 8GU Wales |
Director Name | Amberley Margaret Cotton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | IT Manager |
Correspondence Address | Basement Flat 101 Warwick Avenue London W9 2PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Diane Zagby Morris 22.22% Ordinary |
---|---|
2 at £1 | Richard Webb & Olwen Moseley 22.22% Ordinary |
2 at £1 | Ruth Green 22.22% Ordinary |
2 at £1 | Valerie Pensabene & Antonio Bruno 22.22% Ordinary |
1 at £1 | Stephen Dallas 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
13 September 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
25 August 2022 | Registered office address changed from Ingram Winter Green Llp, Bedford House, 21a John Street London WC1N 2BF England to Devonshire House Manor Way Borehamwood WD6 1QQ on 25 August 2022 (1 page) |
11 October 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Mr Richard Samuel Webb as a director on 20 December 2019 (2 pages) |
16 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Bedford House 21a John Street London WC1N 2BL to Ingram Winter Green Llp, Bedford House, 21a John Street London WC1N 2BF on 23 November 2018 (1 page) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
17 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Diane Morris on 20 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Diane Morris on 20 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (10 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (10 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
18 August 2007 | Return made up to 23/05/07; no change of members
|
18 August 2007 | Return made up to 23/05/07; no change of members
|
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 July 2006 | Return made up to 23/05/06; full list of members (9 pages) |
11 July 2006 | Return made up to 23/05/06; full list of members (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
10 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members
|
21 June 2005 | Return made up to 23/05/05; full list of members
|
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
24 May 2004 | Return made up to 23/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 23/05/04; full list of members (9 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
28 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
16 November 2002 | Ad 06/11/02--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
16 November 2002 | Ad 06/11/02--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 101 warwick avenue london W9 2PP (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 101 warwick avenue london W9 2PP (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 May 2002 | Incorporation (18 pages) |
23 May 2002 | Incorporation (18 pages) |