146 Elgin Avenue
London
W9 2NT
Director Name | Paul Christopher Chesworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(same day as company formation) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2nd Floor Flat 146 Elgin Avenue London W9 2NT |
Director Name | Nicolaas Everhardus Marais |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | 42 Hauteville St. Peter Port Guernsey GY1 1DL |
Secretary Name | Nicolaas Everhardus Marais |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Correspondence Address | 42 Hauteville St. Peter Port Guernsey GY1 1DL |
Director Name | Miss Rebecca Mary Singleton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 146 Elgin Avenue London W9 2NT |
Director Name | Dominic James Hearth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Top Flat 4 Westwick Gardens London W14 0BU |
Director Name | Paul Derek Scott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 2 146 Elgin Avenue Maida Vale London W9 2NT |
Secretary Name | Dominic James Hearth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Top Flat 4 Westwick Gardens London W14 0BU |
Director Name | Ms Natalie Vicki Krushner |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 July 2017) |
Role | Events Management |
Country of Residence | England |
Correspondence Address | Flat 2 146 Elgin Avenue London W9 2NT |
Director Name | David Lewis Geere |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2010) |
Role | Telecoms Finance |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat146 Elgin Avenue London W9 2NT |
Director Name | Mr Luke James McDonald |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 21 September 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 146 Elgin Avenue London W9 2NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 146 Elgin Avenue Maida Vale London W9 2NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Eleni Chalmers 20.00% Ordinary |
---|---|
1 at £1 | Luke James McDonald 20.00% Ordinary |
1 at £1 | Natalie Vicki Krushner 20.00% Ordinary |
1 at £1 | Nicolaas Everhardus Marais & Kerry-anne Marais 20.00% Ordinary |
1 at £1 | Paul Christopher Chesworth 20.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
---|---|
9 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 June 2013 | Director's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages) |
14 June 2013 | Director's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Paul Christopher Chesworth on 19 May 2011 (2 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Appointment of Mr Luke James Mcdonald as a director (2 pages) |
1 June 2011 | Termination of appointment of David Geere as a director (1 page) |
1 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Eleni Chalmers on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Natalie Vicki Krushner on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for David Lewis Geere on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Nicolaas Everhardus Marais on 17 November 2009 (2 pages) |
14 June 2010 | Director's details changed for David Lewis Geere on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Eleni Chalmers on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Natalie Vicki Krushner on 1 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Nicolaas Everhardus Marais on 17 November 2009 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
10 June 2008 | Director and secretary's change of particulars / nicolaas marais / 01/06/2008 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 June 2007 | Return made up to 18/05/07; no change of members
|
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 22/04/06; full list of members
|
21 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 April 2006 | New director appointed (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 January 2006 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 22/04/05; full list of members
|
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members
|
27 August 2003 | Ad 22/04/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
22 April 2003 | Incorporation (33 pages) |