London
N14 4UT
Director Name | Mr Michael Francis Ceber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Baber Salim Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Technical Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fuller Close London E2 6DX |
Director Name | Mr Adam Reginald Wawn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Admirals Gate London SE10 8JX |
Director Name | Mr Adam Reginald Wawn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Admirals Gate London SE10 8JX |
Director Name | Mr James William Spencer-Gray |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 23-24 Market Place Reading Berkshire RG1 2DE |
Secretary Name | Mr Adam Reginald Wawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Admirals Gate London SE10 8JX |
Director Name | Roland Trim |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2010) |
Role | Consultant Engineer |
Correspondence Address | 20 Fuller Close London E2 6DX |
Director Name | Mr Howard John Kettel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Adcroft Piece Stapleford Cambridge CB22 5FD |
Director Name | Mrs Barbera Kettel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(6 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Abu Farhad Ataul Hoque |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Paolo Lucchino |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Market Place Reading Berkshire RG1 2DE |
Secretary Name | Caren Marsh |
---|---|
Status | Resigned |
Appointed | 29 April 2016(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Andrew Paul Ford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 19 February 2019) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Atlantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2016) |
Correspondence Address | 23-24 Market Place Reading Berkshire RG1 2DE |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
23 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 November 2019 | Termination of appointment of Abu Farhad Ataul Hoque as a director on 1 September 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Abu Farhad Ataul Hoque on 28 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with updates (3 pages) |
28 May 2019 | Register inspection address has been changed from C/O Atlantis Secretaries Ltd 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to 135 Bramley Road London N14 4UT (1 page) |
28 May 2019 | Director's details changed for Mr Adam Ul Hoque on 28 April 2019 (2 pages) |
28 May 2019 | Register(s) moved to registered office address 135 Bramley Road London N14 4UT (1 page) |
3 April 2019 | Appointment of Barnard Cook London Ltd as a secretary on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Managed Exit Limited as a secretary on 1 April 2019 (1 page) |
3 April 2019 | Registered office address changed from C/O Haus 266 Kingsland Road London E8 4DG England to 135 Bramley Road London N14 4UT on 3 April 2019 (1 page) |
2 April 2019 | Director's details changed for Mr Adam Hoque on 2 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Ataul Hoque on 2 April 2019 (2 pages) |
20 February 2019 | Termination of appointment of Andrew Paul Ford as a director on 19 February 2019 (1 page) |
15 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 November 2018 | Termination of appointment of Barbera Kettel as a director on 22 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Howard John Kettel as a director on 22 October 2018 (1 page) |
9 August 2018 | Appointment of Mr Andrew Paul Ford as a director on 24 July 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
26 January 2018 | Director's details changed for Mr Howard John Kettel on 15 May 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 September 2016 | Appointment of Managed Exit Limited as a secretary on 1 April 2016 (2 pages) |
6 September 2016 | Appointment of Managed Exit Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
24 May 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
17 May 2016 | Director's details changed for Mr Howard John Kettel on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Howard John Kettel on 17 May 2016 (2 pages) |
29 April 2016 | Termination of appointment of Caren Marsh as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Caren Marsh as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Caren Marsh as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Caren Marsh as a secretary on 29 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to C/O Haus 266 Kingsland Road London E8 4DG on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to C/O Haus 266 Kingsland Road London E8 4DG on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 1 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 1 April 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 September 2015 | Termination of appointment of James William Spencer-Gray as a director on 6 May 2015 (1 page) |
3 September 2015 | Termination of appointment of James William Spencer-Gray as a director on 6 May 2015 (1 page) |
3 September 2015 | Termination of appointment of James William Spencer-Gray as a director on 6 May 2015 (1 page) |
18 June 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
18 June 2015 | Appointment of Mrs Barbera Kettel as a director on 5 October 2010 (2 pages) |
18 June 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
18 June 2015 | Appointment of Mrs Barbera Kettel as a director on 5 October 2010 (2 pages) |
18 June 2015 | Appointment of Mrs Barbera Kettel as a director on 5 October 2010 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
22 May 2014 | Termination of appointment of Adam Wawn as a director (1 page) |
22 May 2014 | Termination of appointment of Adam Wawn as a director (1 page) |
22 May 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
16 January 2014 | Appointment of Mr Michael Francis Ceber as a director (2 pages) |
16 January 2014 | Appointment of Mr Michael Francis Ceber as a director (2 pages) |
13 December 2013 | Appointment of Mr Adam Hoque as a director (2 pages) |
13 December 2013 | Appointment of Mr Adam Hoque as a director (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Termination of appointment of Paolo Lucchino as a director (1 page) |
30 October 2012 | Termination of appointment of Paolo Lucchino as a director (1 page) |
12 October 2012 | Appointment of Mr Adam Reginald Wawn as a director (2 pages) |
12 October 2012 | Appointment of Mr Adam Reginald Wawn as a director (2 pages) |
6 June 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
13 January 2012 | Appointment of Mr Ataul Hoque as a director (2 pages) |
13 January 2012 | Appointment of Mr Ataul Hoque as a director (2 pages) |
13 January 2012 | Appointment of Mr Paolo Lucchino as a director (2 pages) |
13 January 2012 | Appointment of Mr Paolo Lucchino as a director (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
7 April 2011 | Director's details changed for Mr James William Spencer-Gray on 6 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr James William Spencer-Gray on 6 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr James William Spencer-Gray on 6 April 2011 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 August 2010 | Director's details changed for Mr Howard John Kettel on 4 March 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Howard John Kettel on 4 March 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Howard John Kettel on 4 March 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Mr Howard John Kettel on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Howard John Kettel on 20 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
2 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
1 June 2010 | Termination of appointment of Adam Wawn as a secretary (1 page) |
1 June 2010 | Termination of appointment of Adam Wawn as a secretary (1 page) |
28 May 2010 | Termination of appointment of Adam Wawn as a secretary (1 page) |
28 May 2010 | Termination of appointment of Adam Wawn as a secretary (1 page) |
8 April 2010 | Registered office address changed from 3 Admirals Gate London SE10 8JX on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Adam Wawn as a director (2 pages) |
8 April 2010 | Registered office address changed from 3 Admirals Gate London SE10 8JX on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 3 Admirals Gate London SE10 8JX on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Atlantis Secretaries Limited as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Adam Wawn as a director (2 pages) |
8 April 2010 | Appointment of Atlantis Secretaries Limited as a secretary (3 pages) |
17 March 2010 | Termination of appointment of Roland Trim as a director (2 pages) |
17 March 2010 | Termination of appointment of Roland Trim as a director (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 May 2009 | Annual return made up to 20/05/09 (3 pages) |
21 May 2009 | Annual return made up to 20/05/09 (3 pages) |
31 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
22 October 2008 | Director's change of particulars / howard kettel / 09/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / howard kettel / 09/10/2008 (1 page) |
20 May 2008 | Annual return made up to 20/05/08 (3 pages) |
20 May 2008 | Annual return made up to 20/05/08 (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 16 the printworks 230 long lane london SE1 4QA (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 16 the printworks 230 long lane london SE1 4QA (1 page) |
1 June 2007 | Annual return made up to 20/05/07 (4 pages) |
1 June 2007 | Annual return made up to 20/05/07 (4 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 40 old school square london E14 7DJ (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 40 old school square london E14 7DJ (2 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
30 May 2006 | Annual return made up to 20/05/06 (4 pages) |
30 May 2006 | Annual return made up to 20/05/06 (4 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 30 fuller close london E2 6DX (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 30 fuller close london E2 6DX (1 page) |
10 June 2005 | Annual return made up to 20/05/05 (4 pages) |
10 June 2005 | Annual return made up to 20/05/05 (4 pages) |
20 May 2004 | Incorporation (44 pages) |
20 May 2004 | Incorporation (44 pages) |