London
W2 2TZ
Director Name | Peter Timothy Gunton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Msi 111 Apartments 49 Unit 251 Sukhumv It Soi 49 Klongtoey Banhkok 10110 Thailand |
Director Name | Manbir Leefield |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | March House 15 Westbourne Street London W2 2TZ |
Director Name | Dr Praveen Somashkar Bilagi |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | March House 15 Westbourne Street London W2 2TZ |
Director Name | Dr Giles Leefield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Dr Shakeib Ali Arshad |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Scientist |
Country of Residence | Spain |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Secretary Name | Mr Peter Timothy Gunton |
---|---|
Status | Current |
Appointed | 15 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mrs Dympna Marie Delaney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Carl Montgomery |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Asset Management |
Correspondence Address | March House 15 Westbourne Street London W2 2TZ |
Director Name | Shakeib Arshad |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Physicist |
Correspondence Address | 3 March House 15 Westbourne Street London W2 2TZ |
Secretary Name | Carl Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | March House 15 Westbourne Street London W2 2TZ |
Director Name | Jan Tobias Frederik Meijlink |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | B L Fevre De Montignylaan 73 Rotterdam 3055 Netherlands |
Director Name | Mr Konstantinos Verdis |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 November 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March House 15 Westbourne Street London W2 2TZ |
Director Name | Mr Alan John Clayton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albury Mill Mill Lane Chilworth Surrey GU4 8RU |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | Unit 3 Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aristomedos Anastassiades 7.69% Ordinary |
---|---|
1 at £1 | Carl Montgomery 7.69% Ordinary |
1 at £1 | Church Commissioners 7.69% Ordinary |
1 at £1 | Dympna Delaney 7.69% Ordinary |
1 at £1 | Manbir Leefield 7.69% Ordinary |
1 at £1 | Mary Banks 7.69% Ordinary |
1 at £1 | Mr Alan Clayton 7.69% Ordinary |
1 at £1 | Mr Shakeib Arshad 7.69% Ordinary |
1 at £1 | Ms Elena Ellis 7.69% Ordinary |
1 at £1 | Praveen Bilagi 7.69% Ordinary |
1 at £1 | Tobias Meijlink 7.69% Ordinary |
2 at £1 | Mr Peter T. Gunton 15.38% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
10 August 2023 | Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page) |
---|---|
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 February 2020 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on 6 February 2020 (1 page) |
23 January 2020 | Appointment of Mrs Dympna Marie Delaney as a director on 24 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 May 2019 | Registered office address changed from Albury Mill Mill Lane Chilworth Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 29 May 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 June 2018 | Director's details changed for Praveen Somashkar Bilagi on 5 June 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 July 2016 | Appointment of Mr Alan John Clayton as a director on 15 January 2015 (2 pages) |
4 July 2016 | Appointment of Doctor Giles Leefield as a director on 15 January 2015 (2 pages) |
4 July 2016 | Termination of appointment of Alan John Clayton as a director on 30 August 2015 (1 page) |
4 July 2016 | Appointment of Doctor Giles Leefield as a director on 15 January 2015 (2 pages) |
4 July 2016 | Appointment of Mr Alan John Clayton as a director on 15 January 2015 (2 pages) |
4 July 2016 | Termination of appointment of Alan John Clayton as a director on 30 August 2015 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2016 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to Albury Mill Mill Lane Chilworth Surrey GU4 8RU on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to Albury Mill Mill Lane Chilworth Surrey GU4 8RU on 27 April 2016 (2 pages) |
15 September 2015 | Appointment of Shakeib Arshad as a director (3 pages) |
15 September 2015 | Appointment of Shakeib Arshad as a director (3 pages) |
1 September 2015 | Appointment of Peter Gunton as a secretary (3 pages) |
1 September 2015 | Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (2 pages) |
1 September 2015 | Appointment of Peter Gunton as a secretary (3 pages) |
1 September 2015 | Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages) |
1 September 2015 | Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages) |
1 September 2015 | Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages) |
1 September 2015 | Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages) |
1 September 2015 | Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages) |
1 September 2015 | Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages) |
1 September 2015 | Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (2 pages) |
25 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Appointment of Dr Shakeib Ali Arshad as a director on 15 January 2015 (2 pages) |
25 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Appointment of Dr Shakeib Ali Arshad as a director on 15 January 2015 (2 pages) |
21 August 2015 | Appointment of Mr. Peter Timothy Gunton as a secretary on 15 January 2015 (2 pages) |
21 August 2015 | Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (1 page) |
21 August 2015 | Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages) |
21 August 2015 | Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages) |
21 August 2015 | Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (1 page) |
21 August 2015 | Appointment of Mr. Peter Timothy Gunton as a secretary on 15 January 2015 (2 pages) |
20 August 2015 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to 2 Church Square Taunton Somerset TA1 1SA on 20 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages) |
20 August 2015 | Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages) |
20 August 2015 | Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages) |
20 August 2015 | Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages) |
20 August 2015 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to 2 Church Square Taunton Somerset TA1 1SA on 20 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from March House 15 Westbourne Street London W2 2TZ to 2 Church Square Taunton Somerset TA1 1SA on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from March House 15 Westbourne Street London W2 2TZ to 2 Church Square Taunton Somerset TA1 1SA on 14 August 2015 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
27 November 2014 | Appointment of Manbir Leefield as a director on 12 November 2014 (3 pages) |
27 November 2014 | Appointment of Konstantinos Verdis as a director on 5 November 2014 (3 pages) |
27 November 2014 | Appointment of Praveen Somashkar Bilagi as a director on 19 November 2004 (3 pages) |
27 November 2014 | Appointment of Manbir Leefield as a director on 12 November 2014 (3 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
27 November 2014 | Appointment of Konstantinos Verdis as a director on 5 November 2014 (3 pages) |
27 November 2014 | Appointment of Konstantinos Verdis as a director on 5 November 2014 (3 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
27 November 2014 | Appointment of Praveen Somashkar Bilagi as a director on 19 November 2014 (3 pages) |
27 November 2014 | Appointment of Praveen Somashkar Bilagi as a director on 19 November 2014 (3 pages) |
30 October 2014 | Resolutions
|
19 June 2014 | Annual return made up to 23 May 2014 Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 Statement of capital on 2014-06-19
|
10 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
6 March 2014 | Appointment of Jan Tobias Frederik Meijlink as a director (3 pages) |
6 March 2014 | Appointment of Peter Timothy Gunton as a director (3 pages) |
6 March 2014 | Appointment of Peter Timothy Gunton as a director (3 pages) |
6 March 2014 | Appointment of Jan Tobias Frederik Meijlink as a director (3 pages) |
21 June 2013 | Annual return made up to 23 May 2013 (14 pages) |
21 June 2013 | Annual return made up to 23 May 2013 (14 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 December 2011 | Termination of appointment of Shakeib Arshad as a director (2 pages) |
23 December 2011 | Termination of appointment of Shakeib Arshad as a director (2 pages) |
16 June 2011 | Annual return made up to 23 May 2011 (16 pages) |
16 June 2011 | Annual return made up to 23 May 2011 (16 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 June 2010 | Annual return made up to 23 May 2010 (16 pages) |
16 June 2010 | Annual return made up to 23 May 2010 (16 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
2 July 2009 | Director appointed elena ellis logged form (2 pages) |
2 July 2009 | Director appointed elena ellis logged form (2 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (10 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (10 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 September 2008 | Return made up to 23/05/08; no change of members (7 pages) |
8 September 2008 | Return made up to 23/05/08; no change of members (7 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 August 2007 | Return made up to 23/05/07; no change of members (7 pages) |
24 August 2007 | Return made up to 23/05/07; no change of members (7 pages) |
7 July 2006 | Return made up to 23/05/06; full list of members (10 pages) |
7 July 2006 | Return made up to 23/05/06; full list of members (10 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
4 July 2005 | Return made up to 23/05/05; full list of members
|
4 July 2005 | Return made up to 23/05/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 February 2005 | Ad 30/12/04--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
2 February 2005 | Ad 30/12/04--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 23/05/04; full list of members
|
6 July 2004 | Return made up to 23/05/04; full list of members
|
6 July 2004 | New secretary appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
23 May 2003 | Incorporation (18 pages) |
23 May 2003 | Incorporation (18 pages) |