Humber Road
London
NW2 6EW
Director Name | Hannah Givon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Interior Design & Property Development |
Country of Residence | England |
Correspondence Address | Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW |
Director Name | Ms Petra Miskov |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Executive Director, Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | KMP Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(19 years after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Unit 8 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Rajeev Kumar Thacker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 12 October 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 201 7 Garden Walk London EC2A 3EW |
Director Name | Philip Charles Kenyon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 701 7 Garden Walk London EC2A 3EW |
Director Name | Miss Paula Jane Chapman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2014) |
Role | Manager - Financial Services |
Country of Residence | England |
Correspondence Address | Flat 601 7 Garden Walk London EC2A 3EW |
Director Name | Masons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 2007) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2007) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Ch Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2010) |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Ch Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2010) |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2010) |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Registered Address | Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
28 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
5 March 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
29 March 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
6 July 2022 | Registered office address changed from C/O C/O Islington Properties Fourth Floor 9 White Lion Street London N1 9PD England to Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW on 6 July 2022 (1 page) |
6 May 2022 | Appointment of Kmp Solutions Ltd as a secretary on 17 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 April 2019 | Appointment of Ms Petra Miskov as a director on 22 November 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
1 November 2018 | Termination of appointment of Rajeev Kumar Thacker as a director on 12 October 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 July 2016 | Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to C/O C/O Islington Properties Fourth Floor 9 White Lion Street London N1 9PD on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to C/O C/O Islington Properties Fourth Floor 9 White Lion Street London N1 9PD on 14 July 2016 (1 page) |
8 April 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
8 April 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Director's details changed for Hannah Givon on 1 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
24 March 2015 | Director's details changed for Hannah Givon on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for Hannah Givon on 1 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
23 March 2015 | Termination of appointment of Paula Jane Chapman as a director on 10 July 2014 (1 page) |
23 March 2015 | Termination of appointment of Paula Jane Chapman as a director on 10 July 2014 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Appointment of Hannah Givon as a director (2 pages) |
9 June 2014 | Appointment of Hannah Givon as a director (2 pages) |
18 March 2014 | Annual return made up to 18 March 2014 no member list (4 pages) |
18 March 2014 | Annual return made up to 18 March 2014 no member list (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Registered office address changed from 9a Macklin Street London WC2B 5NE on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 9a Macklin Street London WC2B 5NE on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
1 May 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
1 May 2013 | Registered office address changed from 9a Macklin Street London WC2B 5NE on 1 May 2013 (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Appointment of Miss Paula Jane Chapman as a director (2 pages) |
4 December 2012 | Appointment of Miss Paula Jane Chapman as a director (2 pages) |
30 April 2012 | Appointment of Luca Bomio-Pacciorini as a director (2 pages) |
30 April 2012 | Termination of appointment of Philip Kenyon as a director (1 page) |
30 April 2012 | Termination of appointment of Philip Kenyon as a director (1 page) |
30 April 2012 | Appointment of Luca Bomio-Pacciorini as a director (2 pages) |
21 March 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
21 March 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
16 May 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 November 2010 | Appointment of Rajeev Kumar Thacker as a director (3 pages) |
17 November 2010 | Termination of appointment of Ch Nominees (Two) Limited as a director (2 pages) |
17 November 2010 | Termination of appointment of Ch Nominees (One) Limited as a director (2 pages) |
17 November 2010 | Termination of appointment of Ch Nominees (One) Limited as a director (2 pages) |
17 November 2010 | Termination of appointment of C H Registrars Limited as a secretary (2 pages) |
17 November 2010 | Appointment of Philip Charles Kenyon as a director (3 pages) |
17 November 2010 | Appointment of Rajeev Kumar Thacker as a director (3 pages) |
17 November 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX on 17 November 2010 (2 pages) |
17 November 2010 | Appointment of Philip Charles Kenyon as a director (3 pages) |
17 November 2010 | Termination of appointment of Ch Nominees (Two) Limited as a director (2 pages) |
17 November 2010 | Termination of appointment of C H Registrars Limited as a secretary (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Director's details changed for Ch Nominees (One) Limited on 18 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for C H Registrars Limited on 18 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Ch Nominees (One) Limited on 18 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
19 May 2010 | Secretary's details changed for C H Registrars Limited on 18 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
19 May 2010 | Director's details changed for Ch Nominees (Two) Limited on 18 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Ch Nominees (Two) Limited on 18 March 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page) |
8 April 2009 | Annual return made up to 18/03/09 (2 pages) |
8 April 2009 | Annual return made up to 18/03/09 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 July 2008 | Annual return made up to 18/03/08 (2 pages) |
14 July 2008 | Annual return made up to 18/03/08 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Annual return made up to 18/03/07 (4 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Annual return made up to 18/03/07 (4 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 30 aylesbury street london EC1R 0ER (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 30 aylesbury street london EC1R 0ER (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
23 March 2006 | Annual return made up to 18/03/06 (4 pages) |
23 March 2006 | Annual return made up to 18/03/06 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 February 2006 | Resolutions
|
1 April 2005 | Annual return made up to 18/03/05 (4 pages) |
1 April 2005 | Annual return made up to 18/03/05 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
11 March 2004 | Annual return made up to 18/03/04
|
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Annual return made up to 18/03/04
|
11 March 2004 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (20 pages) |
18 March 2003 | Incorporation (20 pages) |