London
NW5 1RZ
Director Name | Mr Paul Hackworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 24a King Henrys Road London NW3 3RP |
Director Name | Mr Scott Matthew Harris |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chevalier Close Stanmore HA7 4YW |
Director Name | Mr Braham Sydney Murray |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 24d King Henrys Road London NW3 3RP |
Secretary Name | Mr Braham Sydney Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 24d King Henrys Road London NW3 3RP |
Secretary Name | Mr Paul Hackworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2010) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 24a King Henrys Road London NW3 3RP |
Secretary Name | Mr Christopher Michael Jenkins |
---|---|
Status | Resigned |
Appointed | 25 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 November 2018) |
Role | Company Director |
Correspondence Address | Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2021) |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Registered Address | Mainland 1 Armitage Road London NW11 8QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,832 |
Cash | £732 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
11 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from 1 1 Armitage Road London NW11 8QB United Kingdom to Mainland 1 Armitage Road London NW11 8QB on 24 May 2021 (1 page) |
24 May 2021 | Registered office address changed from Defries & Associates Ltd 42 Glengall Road Edgware HA8 8SX England to 1 1 Armitage Road London NW11 8QB on 24 May 2021 (1 page) |
8 April 2021 | Termination of appointment of Defries & Associates Limited as a secretary on 1 April 2021 (1 page) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Mr Scott Matthew Harris as a director on 13 May 2020 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
6 June 2019 | Appointment of Defries & Associates Ltd as a secretary on 3 June 2019 (2 pages) |
4 June 2019 | Registered office address changed from 144a Broadway Didcot Oxfordshire OX11 8RJ United Kingdom to Defries & Associates Ltd 42 Glengall Road Edgware HA8 8SX on 4 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 November 2018 | Cessation of Braham Sydney Murray as a person with significant control on 25 July 2018 (1 page) |
23 November 2018 | Termination of appointment of Christopher Michael Jenkins as a secretary on 23 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Braham Sydney Murray as a director on 25 July 2018 (1 page) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from C/O C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL to 144a Broadway Didcot Oxfordshire OX11 8RJ on 19 March 2018 (1 page) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
27 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
27 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
26 July 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
26 July 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
20 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
20 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2010 | Director's details changed for Jude De Silva on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Hackworth on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Paul Hackworth on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Paul Hackworth on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Jude De Silva on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Jude De Silva on 1 January 2010 (2 pages) |
22 June 2010 | Registered office address changed from 24 King Henrys Road London NW3 3RP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 24 King Henrys Road London NW3 3RP on 22 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Christopher Michael Jenkins as a secretary (1 page) |
4 June 2010 | Appointment of Mr Christopher Michael Jenkins as a secretary (1 page) |
3 June 2010 | Termination of appointment of Paul Hackworth as a secretary (1 page) |
3 June 2010 | Termination of appointment of Paul Hackworth as a secretary (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 July 2009 | Annual return made up to 03/07/09 (3 pages) |
18 July 2009 | Annual return made up to 03/07/09 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Annual return made up to 03/07/08 (3 pages) |
24 July 2008 | Annual return made up to 03/07/08 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 July 2007 | Annual return made up to 03/07/07 (2 pages) |
24 July 2007 | Annual return made up to 03/07/07 (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2006 | Annual return made up to 03/07/06 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2006 | Annual return made up to 03/07/06 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 September 2005 | Annual return made up to 03/07/05 (4 pages) |
23 September 2005 | Annual return made up to 03/07/05 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Annual return made up to 03/07/04 (4 pages) |
27 July 2004 | Annual return made up to 03/07/04 (4 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |