London
W9 2NT
Director Name | Alexander George Nicholson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Stable Close Rewley Park Oxford Oxfordshire OX1 2RF |
Secretary Name | Jeffrey Robert Cornacchia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Jeffrey Robert Cornacchia |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Mrs Katherine Genevieve Bryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 June 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brampton Chase Lower Shiplake Henley-On-Thames Oxfordshire RG9 3BX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Flat 1 162 Elgin Avenue Maida Vale London W9 2NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£139,083 |
Cash | £62 |
Current Liabilities | £139,146 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 August 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
---|---|
7 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
1 October 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
18 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
10 August 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
10 August 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Director's details changed for Mrs Katherine Bryan on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Katherine Bryan on 1 May 2014 (2 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mrs Katherine Bryan on 1 May 2014 (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for Mrs Katherine Nicholson on 17 April 2012 (2 pages) |
17 April 2012 | Appointment of Mr Alastair David John Nicholson as a director (2 pages) |
17 April 2012 | Appointment of Mrs Katherine Nicholson as a director (2 pages) |
17 April 2012 | Appointment of Mr Alastair David John Nicholson as a director (2 pages) |
17 April 2012 | Appointment of Mrs Katherine Nicholson as a director (2 pages) |
17 April 2012 | Director's details changed for Mrs Katherine Nicholson on 17 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Alexander Nicholson as a director (1 page) |
16 April 2012 | Termination of appointment of Alexander Nicholson as a director (1 page) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 November 2011 | Registered office address changed from 2 Stable Close Oxford Oxon OX1 2RF England on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 2 Stable Close Oxford Oxon OX1 2RF England on 10 November 2011 (1 page) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Registered office address changed from Thames Bridge House Henley Bridge Henley on Thames Oxfordshire RG9 2LN on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Thames Bridge House Henley Bridge Henley on Thames Oxfordshire RG9 2LN on 12 July 2010 (1 page) |
15 June 2010 | Director's details changed for Alexander George Nicholson on 28 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Alexander George Nicholson on 28 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
16 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
6 July 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (12 pages) |
13 June 2003 | Incorporation (12 pages) |