London
NW2 6AX
Director Name | Mr Stefan Uwe Walter |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 December 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43a Broadhurst Gardens London NW6 3QT |
Director Name | David James Bateman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 32 Donaldson Road London NW6 6ND |
Director Name | Mr George Kyriacou |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Aberdare Gardens London NW6 3AN |
Secretary Name | Mr George Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Aberdare Gardens London NW6 3AN |
Secretary Name | Yani Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(5 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | 43a Broadhurst Gardens London NW6 3QT |
Director Name | Mr Yani Joseph |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43a Broadhurst Gardens London NW6 3QT |
Registered Address | 9.17, Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | David James Bateman 25.00% Ordinary |
---|---|
25 at £1 | Jonathan Malachi 25.00% Ordinary |
25 at £1 | Nobuko Ichikawa 25.00% Ordinary |
25 at £1 | Yani Joseph 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,868 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
6 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 August 2020 | Registered office address changed from Enstar House, 163-173 Praed Street London W2 1RH England to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT on 27 August 2020 (1 page) |
6 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
3 March 2020 | Director's details changed for Jonathan Malachi on 3 March 2020 (2 pages) |
18 December 2019 | Appointment of Mr Stefan Uwe Walter as a director on 14 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Yani Joseph as a director on 13 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Yani Joseph as a secretary on 13 December 2019 (1 page) |
29 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Yani Joseph as a director on 28 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 June 2016 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House, 163-173 Praed Street London W2 1RH on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House, 163-173 Praed Street London W2 1RH on 10 June 2016 (1 page) |
2 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
2 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
22 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Jonathan Malachi on 1 July 2011 (2 pages) |
22 August 2012 | Director's details changed for Jonathan Malachi on 1 July 2011 (2 pages) |
22 August 2012 | Director's details changed for Jonathan Malachi on 1 July 2011 (2 pages) |
16 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
16 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (13 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
19 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
19 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
18 June 2009 | Secretary's change of particulars / yani joseph / 01/01/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / yani joseph / 01/01/2009 (1 page) |
8 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
12 August 2008 | Return made up to 04/06/08; full list of members (8 pages) |
12 August 2008 | Appointment terminated director and secretary george kyriacou (1 page) |
12 August 2008 | Appointment terminated director and secretary george kyriacou (1 page) |
12 August 2008 | Secretary appointed yani joseph (2 pages) |
12 August 2008 | Appointment terminated director david bateman (1 page) |
12 August 2008 | Director appointed jonathan malachi (2 pages) |
12 August 2008 | Secretary appointed yani joseph (2 pages) |
12 August 2008 | Return made up to 04/06/08; full list of members (8 pages) |
12 August 2008 | Appointment terminated director david bateman (1 page) |
12 August 2008 | Director appointed jonathan malachi (2 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 June 2007 | Return made up to 04/06/07; full list of members (7 pages) |
21 June 2007 | Return made up to 04/06/07; full list of members (7 pages) |
5 July 2006 | Return made up to 04/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 04/06/06; full list of members (8 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 July 2005 | Return made up to 04/06/05; full list of members
|
12 July 2005 | Return made up to 04/06/05; full list of members
|
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 October 2004 | Return made up to 04/06/04; full list of members (8 pages) |
1 October 2004 | Return made up to 04/06/04; full list of members (8 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 43 broadhurst gardens london NW6 3QT (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 43 broadhurst gardens london NW6 3QT (1 page) |
4 June 2003 | Incorporation (19 pages) |
4 June 2003 | Incorporation (19 pages) |