Edgware
Middlesex
HA8 9TN
Director Name | Mr Andrew Jacobs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Secretary Name | Mr Andrew Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(1 year after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Ozioma Emeagi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 2 101 King Henrys Road London NW3 3QX |
Director Name | Ms Clare Lewis |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 13 Station Road London N3 2SB |
Director Name | Ruth Cohen |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 79 Quickswood London NW3 3RT |
Secretary Name | Jefferey Friedland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hadekel 7 Caesarea 38900 Israel |
Director Name | Dina Cohen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 March 2013) |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | Top Flat 108 Lady Margaret Road London N19 5EX |
Director Name | Talia Cohen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 March 2013) |
Role | Dancer |
Country of Residence | England |
Correspondence Address | 15 Shephers Close London N6 5AG |
Director Name | Oded Friedland |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 May 2004(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2007) |
Role | Industrial Designer |
Correspondence Address | 3 Hebron Street Tel-Aviv 63149 Israel |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Andrew Jacobs 25.00% Ordinary |
---|---|
1 at £1 | Claire Lewis 25.00% Ordinary |
1 at £1 | Ozioma Emeaqi 25.00% Ordinary |
1 at £1 | Stephen Bert Brass 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £167,277 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
25 July 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 6 April 2022 (1 page) |
12 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Ozioma Emeaqi on 27 February 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Secretary's details changed for Mr Andrew Jacobs on 30 April 2015 (1 page) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Andrew Jacobs on 30 April 2015 (2 pages) |
2 June 2017 | Secretary's details changed for Mr Andrew Jacobs on 30 April 2015 (1 page) |
2 June 2017 | Director's details changed for Mr Andrew Jacobs on 30 April 2015 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page) |
14 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 July 2013 | Appointment of Ms Claire Lewis as a director (2 pages) |
24 July 2013 | Appointment of Ms Claire Lewis as a director (2 pages) |
24 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Termination of appointment of Dina Cohen as a director (1 page) |
10 July 2013 | Termination of appointment of Talia Cohen as a director (1 page) |
10 July 2013 | Termination of appointment of Dina Cohen as a director (1 page) |
10 July 2013 | Termination of appointment of Talia Cohen as a director (1 page) |
10 July 2013 | Termination of appointment of Dina Cohen as a director (1 page) |
10 July 2013 | Termination of appointment of Dina Cohen as a director (1 page) |
6 June 2013 | Registered office address changed from 42 Doughty Street London WC1N 2LY on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 42 Doughty Street London WC1N 2LY on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 42 Doughty Street London WC1N 2LY on 6 June 2013 (1 page) |
21 August 2012 | Director's details changed for Ozioma Emeaqi on 27 May 2012 (2 pages) |
21 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Director's details changed for Ozioma Emeaqi on 27 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Talia Cohen on 27 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Dina Cohen on 27 May 2012 (2 pages) |
21 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Director's details changed for Talia Cohen on 27 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Dina Cohen on 27 May 2012 (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (17 pages) |
15 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (17 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 September 2009 | Return made up to 28/05/09; no change of members (6 pages) |
28 September 2009 | Return made up to 28/05/09; no change of members (6 pages) |
13 September 2009 | Location of register of members (1 page) |
13 September 2009 | Location of register of members (1 page) |
8 September 2009 | Appointment terminated director oded friedland (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Appointment terminated director oded friedland (1 page) |
8 September 2009 | Location of register of members (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 October 2008 | Return made up to 28/05/08; full list of members (11 pages) |
9 October 2008 | Director appointed ozioma emeaqi (2 pages) |
9 October 2008 | Return made up to 28/05/08; full list of members (11 pages) |
9 October 2008 | Director appointed ozioma emeaqi (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 July 2007 | Return made up to 28/05/07; no change of members
|
13 July 2007 | Return made up to 28/05/07; no change of members
|
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
3 July 2006 | Return made up to 28/05/06; full list of members
|
3 July 2006 | Return made up to 28/05/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 August 2005 | Return made up to 28/05/05; full list of members (9 pages) |
22 August 2005 | Return made up to 28/05/05; full list of members (9 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 101 king henrys road, london, NW3 3QX (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 101 king henrys road, london, NW3 3QX (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
28 September 2004 | Return made up to 28/05/04; full list of members
|
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Return made up to 28/05/04; full list of members
|
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
26 July 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: broadbent house, 64-65 grosvenor street, london, W1X 9DB (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: broadbent house, 64-65 grosvenor street, london, W1X 9DB (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
28 May 2003 | Incorporation (18 pages) |
28 May 2003 | Incorporation (18 pages) |