London
NW6 1HX
Director Name | Mr Ameenesh Surendra Shah |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 13 Lymington Road London NW6 1HX |
Director Name | Ms Dina Vaisman |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 16 June 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lymington Road London NW6 1HX |
Director Name | Dianne Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Mother |
Correspondence Address | 13 Lymington Road London NW6 1HX |
Secretary Name | Mrs Moira Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Redgrave Gardens Luton Bedfordshire LU3 3QN |
Director Name | Penelope Anne Ellis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 month after company formation) |
Appointment Duration | 11 years (resigned 30 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House Upper Wardington Banbury Oxfordshire OX17 1SP |
Director Name | Manjit Singh Bjorn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 October 2002(1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 May 2021) |
Role | Marketing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Lymington Road London NW6 1HX |
Secretary Name | Charles Adam Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 13 Lymington Road London NW6 1HX |
Secretary Name | Manjit Singh Bjorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 May 2021) |
Role | Designer Textiles |
Correspondence Address | Flat 2 13 Lymington Road London NW6 1HX |
Director Name | Ms Dina Vaisman |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 June 2021(18 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 13 Lymington Road London NW6 1HX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £50 | Ameenesh Shah & Amy Shah 33.33% Ordinary |
---|---|
1 at £50 | Charles Adam Marks 33.33% Ordinary |
1 at £50 | Manjit Singh Bjorn 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,775 |
Net Worth | £152 |
Cash | £311 |
Current Liabilities | £2,028 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
27 September 2022 | Notification of Dina Vaisman as a person with significant control on 1 April 2021 (2 pages) |
12 May 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
13 April 2022 | Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to 13 Lymington Road London NW6 1HX on 13 April 2022 (1 page) |
4 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
16 June 2021 | Appointment of Ms Dina Vaisman as a director on 16 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Dina Vaisman as a director on 15 June 2021 (1 page) |
14 June 2021 | Appointment of Ms Dina Vaisman as a director on 14 June 2021 (2 pages) |
14 June 2021 | Appointment of Mr Ameenesh Surendra Shah as a director on 14 June 2021 (2 pages) |
27 May 2021 | Termination of appointment of Manjit Singh Bjorn as a secretary on 27 May 2021 (1 page) |
27 May 2021 | Cessation of Manjit Bjorn as a person with significant control on 27 May 2021 (1 page) |
27 May 2021 | Termination of appointment of Manjit Singh Bjorn as a director on 27 May 2021 (1 page) |
25 May 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 April 2018 (1 page) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
30 October 2013 | Termination of appointment of Penelope Ellis as a director (1 page) |
30 October 2013 | Termination of appointment of Penelope Ellis as a director (1 page) |
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
5 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
8 November 2011 | Director's details changed for Manjit Singh Bjorn on 8 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Director's details changed for Manjit Singh Bjorn on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Manjit Singh Bjorn on 8 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 November 2010 | Director's details changed for Manjit Singh Bjorn on 27 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Penelope Anne Ellis on 27 September 2010 (2 pages) |
29 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Manjit Singh Bjorn on 27 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Charles Adam Marks on 27 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Charles Adam Marks on 27 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Penelope Anne Ellis on 27 September 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
22 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
10 June 2008 | Secretary appointed manjit singh bjorn (2 pages) |
10 June 2008 | Secretary appointed manjit singh bjorn (2 pages) |
22 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
22 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
31 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
28 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
6 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 9A george street west luton bedfordshire LU1 2BJ (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 9A george street west luton bedfordshire LU1 2BJ (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
26 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
26 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (13 pages) |
27 September 2002 | Incorporation (13 pages) |