London
SW6 2JE
Director Name | Philippe Fabre |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Nevern Road London SW5 9PJ |
Director Name | Susan Lilian Daniels |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Career Coach |
Correspondence Address | 13 Isabelle Street Parkdale Victor 3195 Australia |
Director Name | Amir Jamshidiat |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Flat 3, 2 Nevern Road Earls Court London SW5 9PJ |
Director Name | Fryderyk Grzegorz Rdultowski |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Asset Manager |
Correspondence Address | Flat 5 2 Nevern Road London SW5 9PJ |
Secretary Name | Susan Lilian Daniels |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Career Coach |
Correspondence Address | Flat 2, 2 Nevern Road London SW5 9PJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | GHP Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(2 years after company formation) |
Appointment Duration | 7 years (resigned 28 August 2013) |
Correspondence Address | 49a High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 2017) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alexandra Mary Chapman & Roger Chapman 20.00% Ordinary |
---|---|
2 at £1 | Fryderyk Grzegorz Rdultowski & Mr David Charles Hardcastle & Miss Susan Lilian Daniels 20.00% Ordinary |
2 at £1 | Mr David Charles Hardcastle 20.00% Ordinary |
2 at £1 | Murat Ozen 20.00% Ordinary |
2 at £1 | Phillipe Fabre 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£381 |
Current Liabilities | £1,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
9 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page) |
19 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of Northwood Registrars Limited as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Northwood Registrars Limited as a secretary on 14 March 2017 (1 page) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 August 2013 | Appointment of Northwood Registrars Limited as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Ghp Registrars Limited as a secretary (1 page) |
28 August 2013 | Appointment of Northwood Registrars Limited as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Ghp Registrars Limited as a secretary (1 page) |
27 August 2013 | Director's details changed for Philippe Fabre on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Ghp Registrars Limited on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Ghp Registrars Limited on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Philippe Fabre on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 June 2013 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 3 June 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Director's change of particulars / david hardcastle / 01/01/2008 (1 page) |
16 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 July 2008 | Director's change of particulars / david hardcastle / 01/01/2008 (1 page) |
7 July 2008 | Appointment terminated director fryderyk rdultowski (1 page) |
7 July 2008 | Appointment terminated director amir jamshidiat (1 page) |
7 July 2008 | Appointment terminated director fryderyk rdultowski (1 page) |
7 July 2008 | Director appointed philippe fabre (1 page) |
7 July 2008 | Appointment terminated director amir jamshidiat (1 page) |
7 July 2008 | Director appointed philippe fabre (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 May 2006 | Ad 28/03/06--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
2 May 2006 | Ad 28/03/06--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
23 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: flat 2 2 nevern road london SW5 9PJ (1 page) |
17 August 2005 | Ad 12/07/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: flat 2 2 nevern road london SW5 9PJ (1 page) |
17 August 2005 | Ad 12/07/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
12 July 2004 | Incorporation (17 pages) |
12 July 2004 | Incorporation (17 pages) |