Kilburn
London
NW6 6AD
Director Name | Mr Matthew James Ulterino |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2007(4 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 88b Brondesbury Villas Kilburn London NW6 6AD |
Secretary Name | Matthew Ulterino |
---|---|
Status | Current |
Appointed | 10 August 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 88 Brondesbury Villas Kilburn London NW6 6AD |
Director Name | Ms Sue-Ji Hong |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Other |
Country of Residence | England |
Correspondence Address | 88 Flat C Brondesbury Villas London NW6 6AD |
Director Name | Lorna Felicity Goodfellow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 88c Brondesbury Villas Kilburn London NW6 6AD |
Director Name | Paul Glyn Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Housing Manager |
Correspondence Address | 88b Brondesbury Villas London NW6 6AD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Lorna Felicity Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 88c Brondesbury Villas Kilburn London NW6 6AD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Matthew James Ulterino |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 88b Brondesbury Villas Kilburn London NW6 6AD |
Director Name | Ms Kat Bunting |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2018) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 88 Brondesbury Villas Kilburn London NW6 6AD |
Director Name | Ms Annabel Bates |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 10 August 2022) |
Role | School Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 88 Brondesbury Villas Kilburn London NW6 6AD |
Secretary Name | Miss Annabel Maria Bates |
---|---|
Status | Resigned |
Appointed | 15 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 2022) |
Role | Company Director |
Correspondence Address | 88 Brondesbury Villas Kilburn London NW6 6AD |
Telephone | 020 76242130 |
---|---|
Telephone region | London |
Registered Address | 88 Brondesbury Villas Kilburn London NW6 6AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Angela Gluck Wood 33.33% Ordinary |
---|---|
1 at £1 | Matthew Ulterino 33.33% Ordinary |
1 at £1 | Sanj Sood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,788 |
Current Liabilities | £375 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
10 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
1 January 2023 | Notification of Sue-Ji Hong as a person with significant control on 15 September 2022 (2 pages) |
4 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 November 2022 | Appointment of Ms Sue-Ji Hong as a director on 25 November 2022 (2 pages) |
23 August 2022 | Cessation of Annabel Maria Bates as a person with significant control on 10 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Annabel Maria Bates as a secretary on 10 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Annabel Bates as a director on 10 August 2022 (1 page) |
23 August 2022 | Appointment of Matthew Ulterino as a secretary on 10 August 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
14 March 2018 | Termination of appointment of Kat Bunting as a director on 1 February 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Director's details changed for Angela Alice Wood on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Angela Alice Wood on 31 July 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Appointment of Miss Annabel Maria Bates as a secretary on 15 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of Matthew James Ulterino as a secretary on 15 January 2016 (1 page) |
4 April 2016 | Appointment of Miss Annabel Maria Bates as a secretary on 15 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Matthew James Ulterino as a secretary on 15 January 2016 (1 page) |
8 December 2015 | Appointment of Ms Kat Bunting as a director on 25 July 2015 (2 pages) |
8 December 2015 | Appointment of Ms Annabel Bates as a director on 25 July 2015 (2 pages) |
8 December 2015 | Appointment of Ms Kat Bunting as a director on 25 July 2015 (2 pages) |
8 December 2015 | Appointment of Ms Annabel Bates as a director on 25 July 2015 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Matthew Ulterino on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Matthew Ulterino on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Angela Alice Wood on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Angela Alice Wood on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Matthew Ulterino on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Angela Alice Wood on 2 March 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
17 April 2003 | Ad 09/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2003 | Ad 09/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 16 saint john street london EC1M 4NT (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 16 saint john street london EC1M 4NT (1 page) |
18 March 2003 | New director appointed (2 pages) |
2 March 2003 | Incorporation (14 pages) |
2 March 2003 | Incorporation (14 pages) |