London
SW18 5SJ
Secretary Name | Miss Aida Hajderi |
---|---|
Status | Current |
Appointed | 17 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 51 The Grove The Grove Atlas Pls Ltd London W5 5DX |
Director Name | Qaiser Hamid |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 95a Offord Road London N1 1PG |
Director Name | Myles Jackson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(6 days after company formation) |
Appointment Duration | 2 years (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 58 Madeley Road Flat 3 London W5 2LU |
Secretary Name | Qaiser Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 95a Offord Road London N1 1PG |
Director Name | Ms Elisabetta Iossa |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 58 Madeley Road London W5 2LU |
Director Name | Mr Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Grove Road London W5 5DS |
Secretary Name | Mark Frederick David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Mayfield Avenue London W13 9UP |
Director Name | Ms Priti Chotai |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 18a The Common London W5 3TY |
Secretary Name | Priti Chotai |
---|---|
Status | Resigned |
Appointed | 24 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | Flat 3 18a The Common London W5 3TY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 55 C Wimbledon Park Road Flat C - 55 Wimbledon Park Road London SW18 5SJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
1 at £1 | Elisabetta Iossa 50.00% Ordinary |
---|---|
1 at £1 | Priti Chotai 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
24 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
22 July 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
17 March 2022 | Notification of Aida Hajderi as a person with significant control on 17 March 2017 (2 pages) |
17 March 2022 | Change of details for a person with significant control (2 pages) |
16 March 2022 | Cessation of Aida Hajderi as a person with significant control on 1 March 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
13 September 2021 | Change of details for Ms Aida Hajderi as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 July 2019 | Termination of appointment of Elisabetta Iossa as a director on 31 July 2019 (1 page) |
31 July 2019 | Cessation of Elisabetta Iossa as a person with significant control on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Miss Aida Hajderi on 30 May 2019 (2 pages) |
30 May 2019 | Registered office address changed from 51 the Grove London W5 5DX England to 55 C Wimbledon Park Road Flat C - 55 Wimbledon Park Road London SW18 5SJ on 30 May 2019 (1 page) |
7 February 2019 | Secretary's details changed for Miss Aida Hajderi on 6 February 2019 (1 page) |
7 February 2019 | Director's details changed for Miss Aida Hajderi on 5 February 2019 (2 pages) |
7 February 2019 | Change of details for Ms Aida Hajderi as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 6 February 2019 (1 page) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
22 November 2017 | Change of details for Ms Priti Chotai as a person with significant control on 17 March 2017 (2 pages) |
22 November 2017 | Change of details for Ms Priti Chotai as a person with significant control on 17 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Priti Chotai as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Miss Aida Hajderi as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Miss Aida Hajderi as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Miss Aida Hajderi as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Priti Chotai as a director on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Flat 3 18a the Common London W5 3TY to 4 South Ealing Road London W5 4QA on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Priti Chotai as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Priti Chotai as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Flat 3 18a the Common London W5 3TY to 4 South Ealing Road London W5 4QA on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Miss Aida Hajderi as a director on 17 March 2017 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 July 2013 | Registered office address changed from Flat 3 18a the Common London W5 3TY England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Mayfield Avenue London W13 9UP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Mayfield Avenue London W13 9UP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Registered office address changed from Flat 3 18a the Common London W5 3TY England on 23 July 2013 (1 page) |
8 October 2012 | Appointment of Ms Priti Chotai as a director (2 pages) |
8 October 2012 | Appointment of Ms Priti Chotai as a director (2 pages) |
6 October 2012 | Termination of appointment of Mark Hill as a secretary (1 page) |
6 October 2012 | Termination of appointment of Mark Hill as a director (1 page) |
6 October 2012 | Appointment of Priti Chotai as a secretary (2 pages) |
6 October 2012 | Appointment of Priti Chotai as a secretary (2 pages) |
6 October 2012 | Termination of appointment of Mark Hill as a secretary (1 page) |
6 October 2012 | Termination of appointment of Mark Hill as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
3 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Elisabetta Iossa on 29 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Elisabetta Iossa on 29 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mark Frederick David Hill on 29 May 2010 (1 page) |
15 June 2010 | Director's details changed for Mark Frederick David Hill on 29 May 2010 (2 pages) |
15 June 2010 | Registered office address changed from 35 Grove Road London W5 5DS United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mark Frederick David Hill on 29 May 2010 (1 page) |
15 June 2010 | Registered office address changed from 35 Grove Road London W5 5DS United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mark Frederick David Hill on 29 May 2010 (2 pages) |
2 April 2010 | Termination of appointment of Qaiser Hamid as a director (1 page) |
2 April 2010 | Termination of appointment of Qaiser Hamid as a director (1 page) |
2 April 2010 | Termination of appointment of Qaiser Hamid as a secretary (1 page) |
2 April 2010 | Termination of appointment of Qaiser Hamid as a secretary (1 page) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 September 2009 | Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 32A windsor road london W5 5PD united kingdom (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 32A windsor road london W5 5PD united kingdom (1 page) |
1 September 2009 | Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page) |
5 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
5 July 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
5 July 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
5 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from flat 3 58 madeley road london W5 2LU (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from flat 3 58 madeley road london W5 2LU (1 page) |
23 May 2008 | Director and secretary appointed mark frederick david hill (1 page) |
23 May 2008 | Director and secretary appointed mark frederick david hill (1 page) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: flat 4 58 madeley road ealing london W5 2LU (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: flat 4 58 madeley road ealing london W5 2LU (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 June 2004 | New director appointed (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 October 2003 | Return made up to 29/06/03; full list of members
|
2 October 2003 | Return made up to 29/06/03; full list of members
|
27 September 2003 | Registered office changed on 27/09/03 from: 58 madeley road london W5 2LU (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 58 madeley road london W5 2LU (1 page) |
20 November 2002 | Memorandum and Articles of Association (9 pages) |
20 November 2002 | Memorandum and Articles of Association (9 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 July 2002 | Nc inc already adjusted 05/07/02 (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Nc inc already adjusted 05/07/02 (1 page) |
29 June 2002 | Incorporation (15 pages) |
29 June 2002 | Incorporation (15 pages) |