Elgin Avenue Maida Vale
London
W9 1JP
Director Name | Mr Irshad Ahmed Panhwer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 25 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Fernhead Road Maida Vale London W9 3ED |
Director Name | Ms Saoirse Josephine Vereker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 39 Ashworth Mansions, Elgin Avenue, Maida Vale Elg Maida Vale Greater London (Westminster) W9 1JP |
Secretary Name | Mr Adekunle Adeniran Ajayi |
---|---|
Status | Current |
Appointed | 01 June 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 39 Ashworth Mansions, Elgin Avenue, Maida Vale Elg Maida Vale Greater London (Westminster) W9 1JP |
Director Name | Rosie Caroline Jane Gerrard Wright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 145a Fernhead Road London W9 3ED |
Director Name | Mr James Joseph Giuseppi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 145 Fernhead Road Top Flat London W9 3ED |
Secretary Name | Mr James Joseph Giuseppi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 145 Fernhead Road Top Flat London W9 3ED |
Secretary Name | Lance Gerrard-Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Fernhead Road Maida Hill London W9 3ED |
Director Name | Lance Gerrard-Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 November 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Fernhead Road Maida Hill London W9 3ED |
Director Name | Ms Jennifer Sheehy-Skeffington |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2016(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2016) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 145 Fernhead Road Maida Vale London W9 3ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Ashworth Mansions, Elgin Avenue, Maida Vale Elgin Avenue Maida Vale Greater London (Westminster) W9 1JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Adekunle Adeniran Ajayi 33.33% Ordinary |
---|---|
1 at £1 | James Joseph Giuseppi 33.33% Ordinary |
1 at £1 | Rosie Caroline Jane Gerrard-wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £665 |
Cash | £284 |
Current Liabilities | £312 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
17 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
17 June 2021 | Termination of appointment of James Joseph Giuseppi as a secretary on 1 June 2021 (1 page) |
9 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 June 2021 | Appointment of Mr Adekunle Adeniran Ajayi as a secretary on 1 June 2021 (2 pages) |
9 June 2021 | Notification of Saoirse Josephine Vereker as a person with significant control on 1 June 2021 (2 pages) |
9 June 2021 | Appointment of Ms Saoirse Josephine Vereker as a director on 1 June 2021 (2 pages) |
9 June 2021 | Cessation of James Joseph Giuseppi as a person with significant control on 31 May 2021 (1 page) |
9 June 2021 | Termination of appointment of James Joseph Giuseppi as a director on 31 May 2021 (1 page) |
29 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 August 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 August 2020 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to 39 Ashworth Mansions, Elgin Avenue, Maida Vale Elgin Avenue Maida Vale Greater London (Westminster) W9 1JP on 4 August 2020 (1 page) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
25 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
6 June 2017 | Termination of appointment of Lance Gerrard-Wright as a secretary on 25 November 2016 (1 page) |
6 June 2017 | Termination of appointment of Lance Gerrard-Wright as a secretary on 25 November 2016 (1 page) |
19 April 2017 | Termination of appointment of Jennifer Sheehy-Skeffington as a director on 25 November 2016 (1 page) |
19 April 2017 | Termination of appointment of Jennifer Sheehy-Skeffington as a director on 25 November 2016 (1 page) |
6 January 2017 | Appointment of Ms Jennifer Sheehy-Skeffington as a director on 25 November 2016 (2 pages) |
6 January 2017 | Appointment of Mr Irshad Ahmed Panhwer as a director on 25 November 2016 (2 pages) |
6 January 2017 | Appointment of Ms Jennifer Sheehy-Skeffington as a director on 25 November 2016 (2 pages) |
6 January 2017 | Appointment of Mr Irshad Ahmed Panhwer as a director on 25 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Lance Gerrard-Wright as a director on 25 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Lance Gerrard-Wright as a director on 25 November 2016 (1 page) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 August 2015 | Termination of appointment of Rosie Caroline Jane Gerrard Wright as a director on 31 October 2014 (1 page) |
10 August 2015 | Termination of appointment of Rosie Caroline Jane Gerrard Wright as a director on 31 October 2014 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 October 2009 | Director's details changed for Lance Gerrard-Wright on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Joseph Giuseppi on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rosie Caroline Jane Gerrard Wright on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Lance Gerrard-Wright on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Rosie Caroline Jane Gerrard Wright on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Joseph Giuseppi on 22 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 December 2008 | Director appointed lance gerrard-wright (1 page) |
10 December 2008 | Director appointed lance gerrard-wright (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 May 2008 | Return made up to 18/10/07; full list of members (4 pages) |
7 May 2008 | Return made up to 18/10/07; full list of members (4 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 145 fernhead road london W9 3ED (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 145 fernhead road london W9 3ED (1 page) |
23 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
21 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
17 November 2004 | Return made up to 18/10/04; full list of members
|
17 November 2004 | Return made up to 18/10/04; full list of members
|
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
13 January 2004 | Ad 18/10/02--------- £ si 1@1 (2 pages) |
13 January 2004 | Ad 18/10/02--------- £ si 1@1 (2 pages) |
19 December 2003 | Return made up to 18/10/03; full list of members
|
19 December 2003 | Return made up to 18/10/03; full list of members
|
13 December 2002 | Registered office changed on 13/12/02 from: 145 fernhead road london W9 3ED (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 145 fernhead road london W9 3ED (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
18 October 2002 | Incorporation (19 pages) |
18 October 2002 | Incorporation (19 pages) |