London
W12 9PA
Secretary Name | Ms Hazra Dawjee |
---|---|
Nationality | South African |
Status | Current |
Appointed | 26 July 2002(same day as company formation) |
Role | Health Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 23 Percy Road London W12 9PA |
Director Name | Christopher Blaik |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Percy Road London W12 9PX |
Director Name | Ms Kellie Jane Lumsden |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ground Floor Flat Percy Road London W12 9PX |
Director Name | Chris Eng |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Flat 3 23 Percy Road London W12 9PX |
Director Name | Kate Elizabeth Lorden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 9 Grove Street Birchgrove Nsw 2041 Australia |
Director Name | Christina Ryan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2011) |
Role | Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 23 Percy Road London W12 9PX |
Director Name | Jatin Patel |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ground Floor Flat Percy Road London W12 9PX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,852 |
Current Liabilities | £10,439 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
8 February 2024 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 8 February 2024 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
11 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
19 August 2020 | Termination of appointment of Christina Ryan as a director on 1 February 2011 (1 page) |
4 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 October 2019 | Appointment of Ms Kellie Jane Lumsden as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Jatin Patel as a director on 24 October 2019 (1 page) |
11 September 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
10 September 2019 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 72 Third Floor, Crown House Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 10 September 2019 (1 page) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 September 2015 | Annual return made up to 16 July 2015 no member list (6 pages) |
2 September 2015 | Annual return made up to 16 July 2015 no member list (6 pages) |
9 June 2015 | Appointment of Jatin Patel as a director on 1 February 2011 (3 pages) |
9 June 2015 | Appointment of Jatin Patel as a director on 1 February 2011 (3 pages) |
9 June 2015 | Appointment of Jatin Patel as a director on 1 February 2011 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 16 July 2014 no member list (5 pages) |
6 August 2014 | Annual return made up to 16 July 2014 no member list (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Annual return made up to 16 July 2013 no member list (5 pages) |
12 August 2013 | Annual return made up to 16 July 2013 no member list (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
23 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 September 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
8 September 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 October 2010 | Registered office address changed from 23 Percy Road London W12 9PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 23 Percy Road London W12 9PX on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
1 October 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
1 October 2010 | Registered office address changed from 23 Percy Road London W12 9PX on 1 October 2010 (1 page) |
30 September 2010 | Director's details changed for Hazra Dawjee on 16 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Christopher Blaik on 16 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Christina Ryan on 16 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Christopher Blaik on 16 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Christina Ryan on 16 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Hazra Dawjee on 16 July 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 May 2010 | Annual return made up to 16 July 2007 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 May 2010 | Annual return made up to 16 July 2008 (10 pages) |
6 May 2010 | Annual return made up to 16 July 2009 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
6 May 2010 | Annual return made up to 16 July 2009 (10 pages) |
6 May 2010 | Annual return made up to 16 July 2006 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
6 May 2010 | Annual return made up to 16 July 2007 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
6 May 2010 | Annual return made up to 16 July 2008 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
6 May 2010 | Annual return made up to 16 July 2006 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
28 April 2010 | Restoration by order of the court (2 pages) |
28 April 2010 | Restoration by order of the court (2 pages) |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2006 | Annual return made up to 16/07/05 (5 pages) |
3 August 2006 | Annual return made up to 16/07/05 (5 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
17 December 2004 | Annual return made up to 16/07/04 (4 pages) |
17 December 2004 | Annual return made up to 16/07/04 (4 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
24 July 2003 | Annual return made up to 16/07/03
|
24 July 2003 | Annual return made up to 16/07/03
|
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 31 corsham street, london, N1 6DR (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 31 corsham street, london, N1 6DR (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |