London
W5 2QA
Director Name | Mr Mathieu Roger Rosey |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 06 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Product Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Gaurav Sharma |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mark Wilson Wilkinson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2005) |
Role | Engineer |
Correspondence Address | Flat 7 5 North Common Road London W5 2QA |
Director Name | Mrs Catherine Pierrette Francoise Wines |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 North Common Road London W5 2QA |
Secretary Name | Mrs Catherine Pierrette Francoise Wines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 North Common Road London W5 2QA |
Director Name | Paul Thomas Frank |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2013) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 5 North Common Road London W5 2QA |
Director Name | Philippe Bell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 April 2015) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Flat 8 5 North Common Road London W5 2QA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mrs Susan Rose Barr 25.00% Ordinary |
---|---|
1 at £1 | Ben Philip Ing Brewer & Samantha Janet Castle 12.50% Ordinary |
1 at £1 | Mathieu Rosey & Sandrine Couturier 12.50% Ordinary |
1 at £1 | Mrs Gillian Sarah Wylie & Mr Grahame Gilmour Wylie 12.50% Ordinary |
1 at £1 | Ms Catherine P.f Wines 12.50% Ordinary |
1 at £1 | Obinna Chidlebere Ezechukwu 12.50% Ordinary |
1 at £1 | Suhasini Keshari Leelasena 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,000 |
Net Worth | £31,710 |
Cash | £28,376 |
Current Liabilities | £170 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (5 months, 1 week from now) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 September 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Catherine Pierrette Francoise Wines as a director on 5 June 2019 (1 page) |
29 April 2019 | Appointment of Mr Gaurav Sharma as a director on 22 April 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Termination of appointment of Catherine Pierrette Francoise Wines as a secretary on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 14 January 2019 (2 pages) |
14 January 2019 | Registered office address changed from 5 North Common Road Flat 2 London W5 2QA to 204 Northfield Avenue London W13 9SJ on 14 January 2019 (1 page) |
18 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
24 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
6 March 2016 | Appointment of Mr Mathieu Rosey as a director on 6 March 2016 (2 pages) |
6 March 2016 | Appointment of Mr Mathieu Rosey as a director on 6 March 2016 (2 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
31 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
18 April 2015 | Termination of appointment of Philippe Bell as a director on 17 April 2015 (1 page) |
18 April 2015 | Termination of appointment of Philippe Bell as a director on 17 April 2015 (1 page) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
8 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
12 May 2013 | Termination of appointment of Paul Frank as a director (1 page) |
12 May 2013 | Termination of appointment of Paul Frank as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
28 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
28 August 2010 | Director's details changed for Philippe Bell on 12 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Grahame Gilmour Wylie on 12 August 2010 (2 pages) |
28 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
28 August 2010 | Director's details changed for Grahame Gilmour Wylie on 12 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Paul Thomas Frank on 12 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Paul Thomas Frank on 12 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Philippe Bell on 12 August 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (7 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Return made up to 12/08/08; full list of members (7 pages) |
8 September 2008 | Return made up to 12/08/08; full list of members (7 pages) |
29 August 2007 | Return made up to 12/08/07; full list of members (5 pages) |
29 August 2007 | Return made up to 12/08/07; full list of members (5 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (4 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Return made up to 12/08/05; full list of members (10 pages) |
15 September 2005 | Return made up to 12/08/05; full list of members (10 pages) |
15 September 2005 | Director resigned (1 page) |
27 August 2004 | Return made up to 12/08/04; full list of members (10 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (10 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
3 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
4 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 March 2003 | Ad 28/02/03--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
13 March 2003 | Ad 28/02/03--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (15 pages) |
12 August 2002 | Incorporation (15 pages) |