London
N7 8QA
Director Name | Mr Panayotis Amiras |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(13 years after company formation) |
Appointment Duration | 7 years |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | Appleton Bull Lane Chalfont St. Peter Gerrards Cross SL9 8RZ |
Director Name | Mr Timothy James Fernley Gardner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Colville Terrace London W11 2BE |
Director Name | Mr Michael Vere Chetwode Crawley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flats 7-8 8 Colville Terrace London W11 2BE |
Secretary Name | Mr Michael Vere Chetwode Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flats 7-8 8 Colville Terrace London W11 2BE |
Director Name | Mr James Anthony Crowther |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Old Pheasant Court Brookside Chesterfield Derbyshire S40 3GY |
Director Name | Ms Emily Jane Justine Andrews |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 December 2015) |
Role | Architect |
Country of Residence | France |
Correspondence Address | 8 Flat 1 8 Colville Terrace London W11 2BE |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 8 Colville Terrace London W11 2BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emilia Fratoni 20.00% Ordinary |
---|---|
1 at £1 | Emily Jane Justine Andrews & Michel Andre Pouget 20.00% Ordinary |
1 at £1 | Federica Squillante Montoro & Maurizio Cucchiara 20.00% Ordinary |
1 at £1 | Michael Vere Chetwode Crawley 20.00% Ordinary |
1 at £1 | Philip Harley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,503 |
Cash | £13,582 |
Current Liabilities | £10,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
23 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael Vere Chetwode Crawley as a director on 31 March 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael Vere Chetwode Crawley as a secretary on 31 March 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael Vere Chetwode Crawley as a secretary on 31 March 2017 (1 page) |
5 July 2017 | Appointment of Mr Panayotis Amiras as a director on 10 April 2017 (2 pages) |
5 July 2017 | Appointment of Mr Panayotis Amiras as a director on 10 April 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael Vere Chetwode Crawley as a director on 31 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
22 December 2016 | Second filing of the annual return made up to 17 March 2016 (18 pages) |
22 December 2016 | Second filing of the annual return made up to 17 March 2016 (18 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 February 2016 | Appointment of Mr Giulio Busi as a director on 8 December 2015 (2 pages) |
23 February 2016 | Termination of appointment of Emily Jane Justine Andrews as a director on 8 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Emily Jane Justine Andrews as a director on 8 December 2015 (1 page) |
23 February 2016 | Appointment of Mr Giulio Busi as a director on 8 December 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register(s) moved to registered office address (1 page) |
25 April 2014 | Register inspection address has been changed from C/O Michael Crawley 8 Flat 7/8 8 Colville Terrace London W11 2BE United Kingdom (1 page) |
25 April 2014 | Register inspection address has been changed from C/O Michael Crawley 8 Flat 7/8 8 Colville Terrace London W11 2BE United Kingdom (1 page) |
25 April 2014 | Register(s) moved to registered office address (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Termination of appointment of James Crowther as a director (1 page) |
26 October 2010 | Appointment of Ms Emily Jane Justine Andrews as a director (2 pages) |
26 October 2010 | Termination of appointment of James Crowther as a director (1 page) |
26 October 2010 | Appointment of Ms Emily Jane Justine Andrews as a director (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Michael Vere Chetwode Crawley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael Vere Chetwode Crawley on 23 March 2010 (2 pages) |
25 January 2010 | Termination of appointment of Timothy Gardner as a director (2 pages) |
25 January 2010 | Appointment of Mr James Anthony Crowther as a director (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Appointment of Mr James Anthony Crowther as a director (3 pages) |
25 January 2010 | Termination of appointment of Timothy Gardner as a director (2 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (4 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (4 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: acre house, 11-15 william road, london, NW1 3ER (1 page) |
31 March 2004 | Ad 17/03/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Ad 17/03/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | Incorporation (15 pages) |
17 March 2004 | Incorporation (15 pages) |