London
N21 1RA
Director Name | Mrs Sunita Dhawan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2015(11 years after company formation) |
Appointment Duration | 9 years |
Role | Association Management |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Marc Salamon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Designer Maker Business Man |
Correspondence Address | Flat 3 171 Ashmore Road Maida Vale London W9 3DA |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Sean Robert Radcliffe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 171 Ashmore Road Maida Vale London W9 3DA |
Director Name | Andrew Robert Shaw |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2009) |
Role | Building Company Owner |
Correspondence Address | Flat 3 171 Ashmore Road London W9 3DA |
Secretary Name | Tara Hannah Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2009) |
Role | Designer |
Correspondence Address | Flat 3 171 Ashmore Road London W9 3DA |
Director Name | Edmund Alexander Findlay Broad |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2013) |
Role | Import Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 171 Ashmore Road London W9 3DA |
Director Name | Mrs Martha Lowri Williamson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 November 2021) |
Role | Public Relations Officer |
Country of Residence | England |
Correspondence Address | Flat 2 171 Ashmore Road London Greater London W9 3DA |
Secretary Name | Sean Lewis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | Flat 2 171 Ashmore Road London Greater London W9 3DA |
Director Name | Mr Scott Campbell Mitchell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 171 Ashmore Road London Greater London W9 3DA |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Martha Lowri Williamson 33.00% Ordinary |
---|---|
33 at £1 | Scott Mitchell 33.00% Ordinary |
33 at £1 | Susie Goldrig 33.00% Ordinary |
1 at £1 | Margaret Michelle Davis 1.00% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
23 January 2023 | Cessation of Martha Lowri Williamson as a person with significant control on 8 November 2021 (1 page) |
12 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 November 2021 | Termination of appointment of Martha Lowri Williamson as a director on 8 November 2021 (1 page) |
13 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 January 2018 | Change of details for Mrs Sunita Dhawan as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Susan Jane Goldring on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mrs Sunita Dhawan on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Susan Jane Goldring on 4 January 2018 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
19 January 2017 | Director's details changed for Miss Martha Lowri Williamson on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Miss Martha Lowri Williamson on 19 January 2017 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Appointment of Mrs Sunita Dhawan as a director on 1 April 2015 (2 pages) |
22 February 2016 | Appointment of Mrs Sunita Dhawan as a director on 1 April 2015 (2 pages) |
22 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Termination of appointment of Scott Campbell Mitchell as a director on 1 April 2015 (1 page) |
19 February 2016 | Termination of appointment of Scott Campbell Mitchell as a director on 1 April 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 January 2015 | Termination of appointment of Sean Lewis Wright as a secretary on 1 June 2014 (1 page) |
28 January 2015 | Termination of appointment of Edmund Alexander Findlay Broad as a director on 1 January 2013 (1 page) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Edmund Alexander Findlay Broad as a director on 1 January 2013 (1 page) |
28 January 2015 | Termination of appointment of Sean Lewis Wright as a secretary on 1 June 2014 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Appointment of Scott Campbell Mitchell as a director (3 pages) |
5 April 2013 | Appointment of Scott Campbell Mitchell as a director (3 pages) |
2 April 2013 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 February 2012 | Appointment of Susan Jane Goldring as a director (2 pages) |
15 February 2012 | Appointment of Susan Jane Goldring as a director (2 pages) |
31 January 2012 | Appointment of Sean Lewis Wright as a secretary (3 pages) |
31 January 2012 | Appointment of Sean Lewis Wright as a secretary (3 pages) |
17 January 2012 | Appointment of Sean Lewis Wright as a secretary (3 pages) |
17 January 2012 | Appointment of Sean Lewis Wright as a secretary (3 pages) |
11 November 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 November 2011 | Appointment of Miss Martha Lowri Williamson as a director (2 pages) |
1 November 2011 | Appointment of Miss Martha Lowri Williamson as a director (2 pages) |
5 November 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (13 pages) |
5 November 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (13 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 November 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (13 pages) |
5 November 2010 | Registered office address changed from 171 Ashmore Road Ltd London W9 3DA on 5 November 2010 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 November 2010 | Registered office address changed from 171 Ashmore Road Ltd London W9 3DA on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 171 Ashmore Road Ltd London W9 3DA on 5 November 2010 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 November 2010 | Administrative restoration application (3 pages) |
4 November 2010 | Administrative restoration application (3 pages) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Appointment of Edmund Alexander Findlay Broad as a director (2 pages) |
17 November 2009 | Appointment of Edmund Alexander Findlay Broad as a director (2 pages) |
7 April 2009 | Appointment terminated director andrew shaw (1 page) |
7 April 2009 | Appointment terminated director andrew shaw (1 page) |
7 April 2009 | Appointment terminated secretary tara ryan (1 page) |
7 April 2009 | Appointment terminated secretary tara ryan (1 page) |
27 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 22/03/06; full list of members
|
1 February 2007 | Return made up to 22/03/06; full list of members
|
1 February 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
20 January 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (19 pages) |
22 March 2004 | Incorporation (19 pages) |