London
N10 3NG
Director Name | Rhys Watkinson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(12 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Database Admin |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 188 Muswell Hill Road London N10 3NG |
Director Name | Mr Paul Simper |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 2 188 Muswell Hill Road London N10 3NG |
Director Name | Andrew Balfour |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Counsellor |
Correspondence Address | Flat 3 188 Muswell Hill Road London N10 3NG |
Director Name | Deborah Farrell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Counsellor |
Correspondence Address | Flat 3 188 Muswell Hill London N10 3NG |
Director Name | Pauline Tierney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 76 Archway Street Barnes London SW13 0AW |
Secretary Name | Andrew Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 188 Muswell Hill Road London N10 3NG |
Director Name | Michelle Hinshelwood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2010) |
Role | Teacher |
Correspondence Address | Flat 3 188 Muswell Hill Road London N10 3NG |
Secretary Name | Pauline Margaret Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Flat 2, 188 Muswell Hill Road London N10 3NG |
Secretary Name | Pauline Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 188 Muswell Hill Road London |
Director Name | Timothy Stephen Collins |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 188 Muswell Hill Road London N10 3NG |
Director Name | Mr Aydin Sheibani |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2017) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 188 Muswell Hill Road London N10 3NG |
Director Name | Matthew Ackroyd |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 188 Muswell Hill Road London N10 3NG |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Aydin Sheibani 33.33% Ordinary |
---|---|
1 at £1 | Timothy Stephen Collins & Sarah Collins 33.33% Ordinary |
1 at £1 | William Venold Roberts 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £754 |
Current Liabilities | £720 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
28 June 2022 | Appointment of Mr Paul Simper as a director on 18 January 2022 (2 pages) |
5 April 2022 | Termination of appointment of Matthew Ackroyd as a director on 18 January 2022 (1 page) |
10 November 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
15 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
3 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 January 2018 | Appointment of Matthew Ackroyd as a director on 11 September 2017 (2 pages) |
8 January 2018 | Termination of appointment of Aydin Sheibani as a director on 11 September 2017 (1 page) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Cessation of Rhyo Watkinson as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Cessation of Rhyo Watkinson as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Cessation of William Venold Roberts as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of William Venold Roberts as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Cessation of Aydin Sheibani as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Cessation of Aydin Sheibani as a person with significant control on 4 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
19 July 2017 | Director's details changed for Rhy Watkinson on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Rhy Watkinson on 19 July 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
27 June 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
6 October 2016 | Director's details changed for Rhyo Watkinson on 2 August 2016 (2 pages) |
6 October 2016 | Director's details changed for Rhyo Watkinson on 2 August 2016 (2 pages) |
30 September 2016 | Appointment of Rhyo Watkinson as a director on 2 August 2016 (2 pages) |
30 September 2016 | Termination of appointment of Timothy Stephen Collins as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Timothy Stephen Collins as a director on 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
30 September 2016 | Appointment of Rhyo Watkinson as a director on 2 August 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 August 2015 | Termination of appointment of Pauline Margaret Tierney as a secretary on 6 June 2014 (1 page) |
20 August 2015 | Termination of appointment of Pauline Margaret Tierney as a secretary on 6 June 2014 (1 page) |
20 August 2015 | Termination of appointment of Pauline Tierney as a director on 6 June 2014 (1 page) |
20 August 2015 | Termination of appointment of Pauline Margaret Tierney as a secretary on 6 June 2014 (1 page) |
20 August 2015 | Termination of appointment of Pauline Tierney as a director on 6 June 2014 (1 page) |
20 August 2015 | Termination of appointment of Pauline Tierney as a director on 6 June 2014 (1 page) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 June 2014 | Appointment of Mr Aydin Sheibani as a director (2 pages) |
10 June 2014 | Termination of appointment of Pauline Tierney as a director (1 page) |
10 June 2014 | Appointment of Mr Aydin Sheibani as a director (2 pages) |
10 June 2014 | Termination of appointment of Pauline Tierney as a secretary (1 page) |
10 June 2014 | Termination of appointment of Pauline Tierney as a director (1 page) |
10 June 2014 | Termination of appointment of Pauline Tierney as a secretary (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 December 2012 | Appointment of William Venold Roberts as a director (2 pages) |
24 December 2012 | Appointment of William Venold Roberts as a director (2 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Appointment of Timothy Stephen Collins as a director (3 pages) |
4 June 2010 | Appointment of Timothy Stephen Collins as a director (3 pages) |
26 May 2010 | Registered office address changed from 76 Archway Street Barnes London SW13 0AW on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 76 Archway Street Barnes London SW13 0AW on 26 May 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 May 2010 | Termination of appointment of Michelle Hinshelwood as a director (1 page) |
11 May 2010 | Termination of appointment of Michelle Hinshelwood as a director (1 page) |
31 December 2009 | Annual return made up to 3 August 2009 (10 pages) |
31 December 2009 | Annual return made up to 3 August 2009 (10 pages) |
31 December 2009 | Annual return made up to 3 August 2009 (10 pages) |
2 December 2009 | Appointment of Pauline Tierney as a secretary (2 pages) |
2 December 2009 | Appointment of Pauline Tierney as a secretary (2 pages) |
1 December 2009 | Director's details changed for Pauline Tierney on 1 October 2006 (1 page) |
1 December 2009 | Director's details changed for Pauline Tierney on 1 October 2006 (1 page) |
1 December 2009 | Director's details changed for Pauline Tierney on 1 October 2006 (1 page) |
30 November 2009 | Appointment of Pauline Margaret Tierney as a secretary (1 page) |
30 November 2009 | Appointment of Pauline Margaret Tierney as a secretary (1 page) |
4 November 2009 | Director's details changed for Pauline Tierney on 24 July 2008 (3 pages) |
4 November 2009 | Director's details changed for Pauline Tierney on 24 July 2008 (3 pages) |
30 July 2009 | Return made up to 03/08/08; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / pauline tierney / 15/12/2008 (1 page) |
30 July 2009 | Director's change of particulars / pauline tierney / 15/12/2008 (1 page) |
30 July 2009 | Return made up to 03/08/08; full list of members (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 188 muswell hill road london N10 3NG (1 page) |
6 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
6 November 2008 | Return made up to 31/08/07; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 188 muswell hill road london N10 3NG (1 page) |
6 November 2008 | Return made up to 31/08/07; full list of members (5 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
2 August 2006 | Secretary resigned;director resigned (1 page) |
2 August 2006 | Secretary resigned;director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
9 December 2005 | Return made up to 03/08/05; full list of members
|
9 December 2005 | Return made up to 03/08/05; full list of members
|
3 August 2004 | Incorporation (19 pages) |
3 August 2004 | Incorporation (19 pages) |