London
NW11 9LS
Director Name | Mr Jeffery Josovic |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 8 Highfield Road London NW11 9LS |
Director Name | Mr Jeffery Josovic |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 8 Highfield Road London NW11 9LS |
Director Name | Mr Richard Miron |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Anne Femi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 80 Dyne Road London NW6 7DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Highfield Road London NW11 9LS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jeffery Josovic 33.33% Ordinary |
---|---|
1 at £1 | Keval Kantilal Shah & Reshma Kantilal Shah 33.33% Ordinary |
1 at £1 | Sally Ruth Goldman & Anne Femi 33.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
5 February 2024 | Accounts for a dormant company made up to 31 October 2023 (1 page) |
---|---|
15 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
17 January 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
8 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
10 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
8 October 2021 | Notification of Atacama Services Limited as a person with significant control on 25 June 2021 (2 pages) |
7 October 2021 | Cessation of Kerr William Nimmo as a person with significant control on 25 June 2021 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
7 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
15 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
16 February 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
9 October 2016 | Termination of appointment of Anne Femi as a director on 25 May 2016 (1 page) |
9 October 2016 | Termination of appointment of Anne Femi as a director on 25 May 2016 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 March 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
26 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
14 February 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
14 February 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Richard Miron as a director (1 page) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Richard Miron as a director (1 page) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
16 March 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anne Femi on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Miron on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Miron on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anne Femi on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 80 dyne road london NW6 7DS (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 80 dyne road london NW6 7DS (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 June 2008 | Director appointed mr jeffery josovic (1 page) |
12 June 2008 | Director appointed mr jeffery josovic (1 page) |
15 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 59A elm park avenue london N15 6UN (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 59A elm park avenue london N15 6UN (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
1 November 2004 | Return made up to 07/10/04; full list of members
|
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Return made up to 07/10/04; full list of members
|
1 November 2004 | Director resigned (1 page) |
13 January 2004 | Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 2004 | Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (21 pages) |
7 October 2003 | Incorporation (21 pages) |