London
N2 9PA
Director Name | Victoria Twinn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 613 North St. Asaph Street Alexandria Virginia 22314 |
Director Name | Mr Sidney Victor Kaplan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | South African |
Status | Current |
Appointed | 24 June 2004(same day as company formation) |
Role | Agricultralist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Highview House Queens Road Hendon London NW4 2TH |
Secretary Name | Mr Steve Alexander Lazarus |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Church Vale London N2 9PA |
Director Name | Davide Lovato |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 159,Goldhurst Terrace London NW6 3EU |
Director Name | Mr Ivan Wing Ta Kirk |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 14 December 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 159 Goldhurst Terrace London NW6 3EU |
Director Name | Sophie Ann Gowen |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Quick Street London N1 8HL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
25 at £1 | Davide Lovato 24.75% Ordinary |
---|---|
25 at £1 | Mr Sidney Victor Kaplan 24.75% Ordinary |
25 at £1 | Mr Steve Alexander Lazarus 24.75% Ordinary |
25 at £1 | Ms Victoria Twain 24.75% Ordinary |
1 at £1 | Mr Sidney Victor Kaplan & Mr Steve Alexander Lazarus & Ms Sophie Ann Saiman & Ms Victoria Twinn 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,793 |
Net Worth | -£865 |
Current Liabilities | £2,203 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
20 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
14 September 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 August 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
9 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
25 June 2018 | Director's details changed for Sidney Victor Kaplan on 24 June 2018 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
7 April 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
20 January 2017 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 January 2017 (1 page) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
18 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
22 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
20 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
13 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
25 September 2012 | Appointment of Davide Lovato as a director (2 pages) |
25 September 2012 | Termination of appointment of Sophie Gowen as a director (1 page) |
25 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Appointment of Davide Lovato as a director (2 pages) |
25 September 2012 | Termination of appointment of Sophie Gowen as a director (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
29 March 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 29 March 2012 (1 page) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 7 July 2011 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 April 2011 | Director's details changed for Sophie Ann Gowen on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Sophie Ann Gowen on 14 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Sophie Ann Saiman on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Sophie Ann Saiman on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Sophie Ann Saiman on 7 April 2011 (2 pages) |
15 July 2010 | Director's details changed for Steve Alexander Lazarus on 24 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Sidney Victor Kaplan on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Victoria Twinn on 24 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Steve Alexander Lazarus on 24 June 2010 (1 page) |
15 July 2010 | Secretary's details changed for Steve Alexander Lazarus on 24 June 2010 (1 page) |
15 July 2010 | Director's details changed for Victoria Twinn on 24 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Sophie Saiman on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Steve Alexander Lazarus on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Sophie Saiman on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Sidney Victor Kaplan on 24 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
22 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
21 July 2009 | Director's change of particulars / victoria twain / 25/06/2008 (1 page) |
21 July 2009 | Director's change of particulars / victoria twain / 25/06/2008 (1 page) |
26 June 2009 | Gbp nc 4/101\24/06/04 (2 pages) |
26 June 2009 | Gbp nc 4/101\24/06/04 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Location of register of members (non legible) (1 page) |
8 September 2008 | Location of register of members (non legible) (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 September 2007 | Return made up to 24/06/07; full list of members (4 pages) |
10 September 2007 | Return made up to 24/06/07; full list of members (4 pages) |
4 September 2007 | Location of register of members (non legible) (1 page) |
4 September 2007 | Location of register of members (non legible) (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page) |
13 September 2006 | Return made up to 24/06/06; full list of members (3 pages) |
13 September 2006 | Return made up to 24/06/06; full list of members (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2005 | Ad 24/06/04--------- £ si 99@1=99 (2 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Nc inc already adjusted 24/06/04 (1 page) |
23 August 2005 | Return made up to 24/06/05; full list of members (3 pages) |
23 August 2005 | Return made up to 24/06/05; full list of members (3 pages) |
23 August 2005 | Ad 24/06/04--------- £ si 99@1=99 (2 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Nc inc already adjusted 24/06/04 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 280 grays inn road london WC1X 8EB (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 280 grays inn road london WC1X 8EB (1 page) |
28 July 2004 | Secretary resigned (1 page) |
24 June 2004 | Incorporation (14 pages) |
24 June 2004 | Incorporation (14 pages) |