London
W9 1JR
Director Name | Dr Peter Marshall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Psychologist |
Country of Residence | Spain |
Correspondence Address | Buzon 133 Avda Cortes Valencianas 50 Torrevieja Alicante 003183 Spain |
Secretary Name | Malik Manji |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Talbot Crescent London NW4 4PE |
Director Name | Mrs Ikuko Takanohara May |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 280 Elgin Avenue London W9 1JR |
Director Name | Mr Richard Iferenta |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Miss Georgina Marie Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 280 Elgin Avenue London W9 1JR |
Director Name | Mr Adil Manji |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 280 Elgin Avenue London W9 1JR |
Director Name | Michelle Gudka |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat6 280 Elgin Avenue London W9 1JR |
Director Name | Paul Melville Haworth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 3 280 Elgin Avenue London W9 1JR |
Director Name | Susi Coben |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 280 Elgin Avenue London W9 1JR |
Secretary Name | Mrs Ikuko Takanohara May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Accounting |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 280 Elgin Avenue London W9 1JR |
Director Name | Mr Shariq Manji |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 280 Elgin Avenue London W9 1JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sandrove Brahams & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2013) |
Correspondence Address | 126-134 Baker Street London W1U 6SH |
Registered Address | 290 Elgin Avenue Maida Vale London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 2.00% - |
---|---|
1 at £0.1 | David Widmer 14.00% Ordinary |
1 at £0.1 | Dr Peter Marshall 14.00% Ordinary |
1 at £0.1 | Georgina Jones 14.00% Ordinary |
1 at £0.1 | Ikuko Takanohara-may 14.00% Ordinary |
1 at £0.1 | Kulsum Husein 14.00% Ordinary |
1 at £0.1 | Richard Iferenta 14.00% Ordinary |
1 at £0.1 | Susi Coben 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,122 |
Current Liabilities | £23,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 June 2023 | Registered office address changed from Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX England to 290 Elgin Avenue Maida Vale London W9 1JS on 6 June 2023 (1 page) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Ashley Milton Limited as a secretary on 12 April 2023 (2 pages) |
23 November 2022 | Termination of appointment of Malik Manji as a secretary on 22 November 2022 (1 page) |
10 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Shariq Manji as a director on 20 August 2018 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 February 2018 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX on 21 February 2018 (1 page) |
10 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Termination of appointment of Susi Coben as a director on 9 February 2017 (1 page) |
11 July 2017 | Termination of appointment of Susi Coben as a director on 9 February 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
16 August 2016 | Registered office address changed from 147 Station Road London E4 6AG England to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 147 Station Road London E4 6AG England to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 16 August 2016 (1 page) |
10 June 2016 | Appointment of Mr Shariq Manji as a director on 20 November 2015 (2 pages) |
10 June 2016 | Appointment of Mr Shariq Manji as a director on 20 November 2015 (2 pages) |
10 June 2016 | Appointment of Mr Adil Manji as a director on 20 November 2015 (2 pages) |
10 June 2016 | Appointment of Mr Adil Manji as a director on 20 November 2015 (2 pages) |
15 January 2016 | Director's details changed for Miss Georgina Marie Jones on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Dr Peter Marshall on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Dr Peter Marshall on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Miss Georgina Marie Jones on 15 January 2016 (2 pages) |
2 January 2016 | Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY to 147 Station Road London E4 6AG on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY to 147 Station Road London E4 6AG on 2 January 2016 (1 page) |
4 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 October 2015 | Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 February 2013 | Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London London W1U 6SH England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London London W1U 6SH England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London London W1U 6SH England on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary (1 page) |
6 February 2013 | Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary (1 page) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 November 2011 | Director's details changed for Richard Iferenta on 24 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Richard Iferenta on 24 November 2011 (3 pages) |
4 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
4 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
4 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Registered office address changed from Flat 1 280 Elgin Avenue London W9 1JR on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Flat 1 280 Elgin Avenue London W9 1JR on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Flat 1 280 Elgin Avenue London W9 1JR on 3 November 2011 (1 page) |
3 November 2011 | Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages) |
3 November 2011 | Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 November 2010 | Director's details changed for Dr Peter Marshall on 4 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Susi Coben on 4 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Dr Peter Marshall on 4 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Director's details changed for Susi Coben on 4 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Susi Coben on 4 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Director's details changed for Dr Peter Marshall on 4 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (18 pages) |
13 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (18 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2008 | Return made up to 04/10/08; no change of members (8 pages) |
28 October 2008 | Return made up to 04/10/08; no change of members (8 pages) |
8 August 2008 | Director appointed georgina marie jones (2 pages) |
8 August 2008 | Director appointed georgina marie jones (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2007 | Return made up to 04/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 04/10/07; no change of members (8 pages) |
5 November 2007 | Amended accounts made up to 31 December 2006 (9 pages) |
5 November 2007 | Amended accounts made up to 31 December 2006 (9 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Return made up to 04/10/06; full list of members
|
6 November 2006 | Return made up to 04/10/06; full list of members
|
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Memorandum and Articles of Association (9 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Memorandum and Articles of Association (9 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (10 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (10 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members
|
7 October 2004 | Return made up to 04/10/04; full list of members
|
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
26 September 2003 | Return made up to 04/10/03; full list of members
|
26 September 2003 | Return made up to 04/10/03; full list of members
|
12 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 20 elgin avenue london W9 1JR (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 20 elgin avenue london W9 1JR (1 page) |
4 October 2002 | Incorporation (18 pages) |
4 October 2002 | Incorporation (18 pages) |