London
EC1Y 1AA
Director Name | Barria Frago Orlando |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Build L7 Mares Via Grecia El Carmen Panama City Foreign |
Director Name | Maxine Hilda Berry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 10 Wyndham Gardens Wallingford Oxfordshire OX10 9AU |
Director Name | Karen Susan Hartwell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2006) |
Role | Technician British Airways |
Correspondence Address | 11 Gorselands Tadley Hampshire RG26 3HS |
Secretary Name | Karen Susan Hartwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2006) |
Role | Technician British Airways |
Correspondence Address | 11 Gorselands Tadley Hampshire RG26 3HS |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 01 April 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Baie Lazare Mahe Seychelles |
Secretary Name | Anne Kathleen Diva Brewster |
---|---|
Nationality | Seychelles |
Status | Resigned |
Appointed | 01 April 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | Bai Lazare Victoria Mahe Seychelles |
Director Name | Nairi Martirosyan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Sydney Road London N8 0EX |
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaces City Road, Epworth House, Office 320, 25 Ci London EC1Y 1AA |
Secretary Name | Law Firm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Telephone | 020 88197720 |
---|---|
Telephone region | London |
Registered Address | 25 City Road London EC1Y 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Interline Asset Management Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,205 |
Cash | £2,144 |
Current Liabilities | £6,053 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Amended total exemption full accounts made up to 31 October 2015 (8 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 August 2014 | Appointment of Mr. Michael Thomas Gordon as a director on 14 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Robin John Phillips as a director on 14 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 December 2013 | Amended accounts made up to 31 October 2012 (4 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Amended accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Registered office address changed from Prince Consort House Suite 109, 1St Floor 109-111, Farringdon Road London EC1R 3BW United Kingdom on 20 June 2011 (1 page) |
10 November 2010 | Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Termination of appointment of Nairi Martirosyan as a director (1 page) |
3 September 2010 | Appointment of Mr. Robin John Phillips as a director (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 March 2010 | Termination of appointment of Anne Brewster as a secretary (1 page) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Nairi Martirosyan on 22 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Suite 109 Ist Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 27 October 2009 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 March 2008 | Secretary's change of particulars / anne brewster / 12/03/2008 (1 page) |
31 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
28 December 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 October 2005 | Return made up to 22/10/05; no change of members (2 pages) |
31 October 2004 | New secretary appointed;new director appointed (2 pages) |
31 October 2004 | Return made up to 22/10/04; full list of members
|
31 October 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
22 October 2002 | Incorporation (16 pages) |