London
W12 7EL
Director Name | Lesley Davey |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30a Paddenswick Road London W6 0UB |
Secretary Name | Lesley Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 76 Basement Loftus Road London W12 7EL |
Director Name | Ms Aneesa Pandor |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 88a Ladbroke Grove London W11 2HE |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Andrew Paul Baines |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | First Floor Flat 76 Loftus Road London W12 7EL |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ms Gladys Margaret Baines |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Chadwick Close Chadwick Close Newbold Verdon Leicester LE9 9NX |
Registered Address | Ground Floor Flat 76 Loftus Road London W12 7EL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
15 September 2023 | Registered office address changed from Basement Flat 76 Loftus Road London W12 7EL England to Ground Floor Flat 76 Loftus Road London W12 7EL on 15 September 2023 (1 page) |
---|---|
15 September 2023 | Termination of appointment of Paul Brady as a secretary on 11 September 2023 (1 page) |
7 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Lesley Davey as a secretary on 1 July 2022 (1 page) |
30 November 2022 | Cessation of Lesley Davey as a person with significant control on 1 July 2022 (1 page) |
30 November 2022 | Termination of appointment of Lesley Davey as a director on 1 July 2022 (1 page) |
30 November 2022 | Appointment of Mr Ahsan Raza as a director on 1 July 2022 (2 pages) |
30 November 2022 | Notification of Ahsan Raza as a person with significant control on 1 July 2022 (2 pages) |
30 November 2022 | Appointment of Mr Paul Brady as a secretary on 1 July 2022 (2 pages) |
2 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
27 October 2020 | Change of details for Ms Lesley Davey as a person with significant control on 25 October 2020 (2 pages) |
15 October 2020 | Appointment of Ms Aneesa Pandor as a director on 6 October 2020 (2 pages) |
15 October 2020 | Cessation of Gladys Margaret Baines as a person with significant control on 20 July 2020 (1 page) |
15 October 2020 | Registered office address changed from 30a Paddenswick Road London W6 0UB to Basement Flat 76 Loftus Road London W12 7EL on 15 October 2020 (1 page) |
15 October 2020 | Notification of Aneesa Pandor as a person with significant control on 6 October 2020 (2 pages) |
5 August 2020 | Termination of appointment of Gladys Margaret Baines as a director on 27 July 2020 (1 page) |
8 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
5 May 2019 | Notification of Gladys Margaret Baines as a person with significant control on 5 May 2019 (2 pages) |
5 May 2019 | Appointment of Ms Gladys Margaret Baines as a director on 5 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Andrew Paul Baines as a director on 24 April 2019 (1 page) |
9 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 7 May 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 7 May 2016 no member list (5 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
7 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
7 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 22 May 2014 no member list (5 pages) |
23 May 2014 | Annual return made up to 22 May 2014 no member list (5 pages) |
12 June 2013 | Annual return made up to 19 May 2013 no member list (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 19 May 2013 no member list (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
18 June 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
13 June 2012 | Annual return made up to 19 May 2012 no member list (5 pages) |
13 June 2012 | Annual return made up to 19 May 2012 no member list (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 19 May 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 19 May 2011 no member list (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
8 June 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Andrew Paul Baines on 14 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Lesley Davey on 14 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Lesley Davey on 14 May 2010 (1 page) |
7 June 2010 | Director's details changed for Lesley Davey on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Lesley Davey on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Paul Baines on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Brady on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Brady on 14 May 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Annual return made up to 19 May 2009 no member list (3 pages) |
3 March 2010 | Annual return made up to 19 May 2009 no member list (3 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 August 2008 | Annual return made up to 19/05/08 (3 pages) |
15 August 2008 | Annual return made up to 19/05/08 (3 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 June 2007 | Annual return made up to 19/05/07 (2 pages) |
4 June 2007 | Annual return made up to 19/05/07 (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 September 2006 | Annual return made up to 19/05/06 (4 pages) |
5 September 2006 | Annual return made up to 19/05/06 (4 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 June 2005 | Annual return made up to 19/05/05 (2 pages) |
16 June 2005 | Annual return made up to 19/05/05 (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 312B high street orpington kent BR6 0NG (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 312B high street orpington kent BR6 0NG (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
19 May 2004 | Incorporation (19 pages) |
19 May 2004 | Incorporation (19 pages) |