London
W9 2DA
Director Name | Mr William Ronald Braithwaite |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 August 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Retired Property Manager |
Country of Residence | England |
Correspondence Address | 35 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD |
Secretary Name | Andrew Campbell Platt |
---|---|
Status | Current |
Appointed | 01 October 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 18a Garway Road London W2 4NH |
Director Name | Potch 93A Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 4 Queensway London W2 3RX |
Director Name | Humphrey Edward Sebastian Couchman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Retail Management |
Correspondence Address | 93c Elgin Avenue London W9 2DA |
Director Name | Sharron Shirley Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 93d Elgin Avenue Maida Vale London W9 2DA |
Secretary Name | Sharron Shirley Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 March 2005) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 93d Elgin Avenue Maida Vale London W9 2DA |
Secretary Name | William Ronald Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 35 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2012) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 28 Campbell Road Twickenham London TW2 5BY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
1 at £1 | 93 Elgin Avenue LTD 25.00% Ordinary |
---|---|
1 at £1 | Barry Nixon 25.00% Ordinary |
1 at £1 | Margaret Edith Braithwaite 25.00% Ordinary |
1 at £1 | Potch 93a LTD 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Appointment of Mr Gianluca Cavallini as a director on 11 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of William Ronald Braithwaite as a director on 11 January 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 December 2015 | Registered office address changed from 35 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD to 28 Campbell Road Twickenham London TW2 5BY on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from 35 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD to 28 Campbell Road Twickenham London TW2 5BY on 23 December 2015 (2 pages) |
8 October 2015 | Termination of appointment of William Ronald Braithwaite as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of William Ronald Braithwaite as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Andrew Campbell Platt as a secretary on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Andrew Campbell Platt as a secretary on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Andrew Campbell Platt as a secretary on 1 October 2015 (3 pages) |
8 October 2015 | Termination of appointment of William Ronald Braithwaite as a secretary on 1 October 2015 (2 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (13 pages) |
17 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (13 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 September 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (2 pages) |
22 August 2012 | Appointment of William Ronald Braithwaite as a secretary (3 pages) |
22 August 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 22 August 2012 (2 pages) |
22 August 2012 | Appointment of William Ronald Braithwaite as a secretary (3 pages) |
22 August 2012 | Appointment of Wiliam Ronald Braithwaite as a director (3 pages) |
22 August 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 22 August 2012 (2 pages) |
22 August 2012 | Appointment of Wiliam Ronald Braithwaite as a director (3 pages) |
1 August 2012 | Appointment of Potch 93a Limited as a director (2 pages) |
1 August 2012 | Appointment of Potch 93a Limited as a director (2 pages) |
16 July 2012 | Termination of appointment of Sharron Ward as a director (1 page) |
16 July 2012 | Termination of appointment of Sharron Ward as a director (1 page) |
9 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Sharron Shirley Ward on 10 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Barry Nixon on 10 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Sharron Shirley Ward on 10 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Stardata Business Services Limited on 10 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Barry Nixon on 10 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Stardata Business Services Limited on 10 March 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 93 elgin avenue maida vale london W9 2DA (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 93 elgin avenue maida vale london W9 2DA (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: harben house harben parade finchley road london NW3 6LH (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: harben house harben parade finchley road london NW3 6LH (1 page) |
25 January 2004 | Ad 12/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 January 2004 | Ad 12/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (21 pages) |
10 March 2003 | Incorporation (21 pages) |