London
Greater London
NW2 3LY
Director Name | Mr Marcus Lau |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mrs Ijeoma Ugwunze |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr James Roy Scott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Care Worker |
Country of Residence | Britain |
Correspondence Address | Flat 1 141 Fordwych Road London NW2 3NG |
Director Name | Mr Daryl Anthony Hill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Olga Dretakis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Biologist |
Country of Residence | United Kingdom |
Correspondence Address | 247 Fordwych Road Flat E London Greater London NW2 3LY |
Director Name | Sean Duffy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | 249g Fordwych Road London NW2 3LY |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 14 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Elliot Mendoza |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Estate Agent |
Correspondence Address | 247e Fordwych Road London Greater London NW2 3LY |
Secretary Name | Mr James Roy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2010) |
Role | Care Worker |
Country of Residence | Britain |
Correspondence Address | Flat 1 141 Fordwych Road London NW2 3NG |
Director Name | Mr Iain Alexander Fullarton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Ms Adriana Macovei |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fordwych Court Shoot Up Hill London NW2 3PH |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Director Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daryl Anthony Hill 11.11% Ordinary |
---|---|
1 at £1 | Ijeoma Ugwunze 11.11% Ordinary |
1 at £1 | James Scott 11.11% Ordinary |
1 at £1 | London Diocesan Fund 11.11% Ordinary |
1 at £1 | Marcus Lau 11.11% Ordinary |
1 at £1 | Michelle Lashley 11.11% Ordinary |
1 at £1 | Olga Dretakis 11.11% Ordinary |
1 at £1 | Sean Duffy 11.11% Ordinary |
1 at £1 | Wid Al Khaldi 11.11% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
24 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 June 2018 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 July 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 20 July 2017 (1 page) |
31 July 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 July 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 February 2014 | Termination of appointment of Adriana Macovei as a director (1 page) |
20 February 2014 | Termination of appointment of Adriana Macovei as a director (1 page) |
20 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Iain Fullarton as a director (1 page) |
2 August 2013 | Termination of appointment of Iain Fullarton as a director (1 page) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 January 2013 | Appointment of Mr Timothy Michael Taylor as a secretary (1 page) |
14 January 2013 | Registered office address changed from Flat 1 141 Fordwych Road London Greater London on 14 January 2013 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 January 2013 | Registered office address changed from Flat 1 141 Fordwych Road London Greater London on 14 January 2013 (1 page) |
14 January 2013 | Appointment of Mr Timothy Michael Taylor as a secretary (1 page) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (11 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (11 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
17 October 2011 | Director's details changed for Ijeoma Igbokwe on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Ijeoma Igbokwe on 17 October 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Daryl Anthony Hill on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Daryl Anthony Hill on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Iain Alexander Fullarton on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Iain Alexander Fullarton on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Daryl Anthony Hill on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Iain Alexander Fullarton on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Marcus Lau on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Marcus Lau on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Marcus Lau on 5 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Adriana Macove on 9 September 2011 (3 pages) |
9 September 2011 | Director's details changed for Adriana Macove on 9 September 2011 (3 pages) |
9 September 2011 | Director's details changed for Adriana Macove on 9 September 2011 (3 pages) |
25 August 2011 | Director's details changed for James Scott on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Olga Dretakis on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Ijeoma Igbokwe on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for James Scott on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Olga Dretakis on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Michelle Lashley on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Michelle Lashley on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Marcus Lau on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Marcus Lau on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Daryl Anthony Hill on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Adriana Macove on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Ijeoma Igbokwe on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Daryl Anthony Hill on 20 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (12 pages) |
25 August 2011 | Director's details changed for Iain Alexander Fullarton on 20 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Iain Alexander Fullarton on 20 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (12 pages) |
25 August 2011 | Director's details changed for Adriana Macove on 20 July 2011 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (21 pages) |
8 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (21 pages) |
3 August 2010 | Appointment of Sean Duffy as a director (3 pages) |
3 August 2010 | Appointment of Sean Duffy as a director (3 pages) |
22 July 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
22 July 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
18 February 2010 | Termination of appointment of James Scott as a secretary (2 pages) |
18 February 2010 | Termination of appointment of James Scott as a secretary (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (9 pages) |
26 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (9 pages) |
24 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
24 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
31 December 2008 | Return made up to 20/07/08; change of members (8 pages) |
31 December 2008 | Return made up to 20/07/08; change of members (8 pages) |
18 December 2008 | Appointment terminated director elliot mendoza (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 249H fordwych road london greater london NW2 3LY (1 page) |
18 December 2008 | Director and secretary's change of particulars / james scott / 01/12/2008 (1 page) |
18 December 2008 | Director appointed olga dretakis (2 pages) |
18 December 2008 | Appointment terminated director elliot mendoza (1 page) |
18 December 2008 | Director appointed olga dretakis (2 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 249H fordwych road london greater london NW2 3LY (1 page) |
18 December 2008 | Director and secretary's change of particulars / james scott / 01/12/2008 (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2008 | Return made up to 20/07/07; change of members (11 pages) |
9 April 2008 | Return made up to 20/07/07; change of members (11 pages) |
18 March 2008 | Director appointed daryl anthony hill (2 pages) |
18 March 2008 | Director appointed iain alexander fullarton (3 pages) |
18 March 2008 | Director appointed adriana macove (2 pages) |
18 March 2008 | Director appointed iain alexander fullarton (3 pages) |
18 March 2008 | Director appointed daryl anthony hill (2 pages) |
18 March 2008 | Director appointed adriana macove (2 pages) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2006 | Return made up to 20/07/06; full list of members
|
17 August 2006 | Return made up to 20/07/06; full list of members
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 90-92 parkway regents park london greater london NW1 7AN (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 90-92 parkway regents park london greater london NW1 7AN (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Incorporation (17 pages) |