London
N4 2LF
Director Name | Mr John Joseph Flahive |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Apt 4 24 Alexandra Grove London N4 2LF |
Secretary Name | Mark Nicholas Smulian |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Alexandra Grove London N4 2LF |
Director Name | Frederique Lahache |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Alexandra Grove London N4 2LF |
Director Name | Miss Catherine Sushianik Pennybacker |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Product Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Alexandra Grove London N4 2LF |
Director Name | Christopher James Aird |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | TV Producer |
Correspondence Address | Flat 4 24 Alexandra Grove London N4 2LF |
Director Name | Nicola Oregan |
---|---|
Date of Birth | June 2005 (Born 18 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Actuary |
Correspondence Address | Flat 3 24 Alexandra Grove London N4 2LF |
Director Name | Ken Osullivan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Business Owner |
Country of Residence | Ireland |
Correspondence Address | 2 Woodview Park Ennistymon Co Clare Ireland |
Secretary Name | Nicola Oregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Actuary |
Correspondence Address | Flat 3 24 Alexandra Grove London N4 2LF |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Catherine Pennybacker 25.00% Ordinary |
---|---|
1 at £1 | Frederique Lahache 25.00% Ordinary |
1 at £1 | John Joseph Flahive 25.00% Ordinary |
1 at £1 | Mark Nicholas Smullian 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £41,133 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
17 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
13 January 2014 | Appointment of Miss Catherine Sushianik Pennybacker as a director (2 pages) |
13 January 2014 | Appointment of Miss Catherine Sushianik Pennybacker as a director (2 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 May 2013 | Termination of appointment of Ken Osullivan as a director (1 page) |
13 May 2013 | Termination of appointment of Ken Osullivan as a director (1 page) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mark Nicholas Smulian on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Frederique Lahache on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Frederique Lahache on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Ken Osullivan on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Ken Osullivan on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mark Nicholas Smulian on 31 December 2009 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New secretary appointed (1 page) |
16 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: flat 1 24 alexandra grove london N4 2LF (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: flat 1 24 alexandra grove london N4 2LF (1 page) |
10 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
10 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
20 July 2005 | Return made up to 07/06/05; full list of members
|
20 July 2005 | Return made up to 07/06/05; full list of members
|
26 July 2004 | Ad 07/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 July 2004 | Ad 07/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
7 June 2004 | Incorporation (15 pages) |
7 June 2004 | Incorporation (15 pages) |