London
W8 6JE
Director Name | Mrs Marika Claire Poquet |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 24 February 2017(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Top Floor Flat 5 128 Lexham Gardens London W8 6JE |
Director Name | Ms Claire Margaret Makin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 128 Lexham Gardens London W8 6JE |
Secretary Name | Ryszard Tomasz Trebacz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Nicholas James Debnam |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 11 December 2007) |
Role | Cpa |
Correspondence Address | 4a Guildford Court 5 Guildford Rd Peak Hong Kong Sar Hong Kong |
Secretary Name | Marika Claire Poquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 February 2017) |
Role | Company Director |
Correspondence Address | Flat 5 128 Lexham Gardens London W8 6JE |
Director Name | Mr Christian Simon Adrian Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(7 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Manor Park Crescent Edgware Middlesex HA8 7LY |
Secretary Name | Mr Hin Yiu Chan |
---|---|
Status | Resigned |
Appointed | 24 February 2017(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2020) |
Role | Company Director |
Correspondence Address | 72 College Road Cheshunt Waltham Cross EN8 9NN |
Secretary Name | Mr Abdul Olagboyega |
---|---|
Status | Resigned |
Appointed | 29 March 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 2020) |
Role | Company Director |
Correspondence Address | 72 College Road Cheshunt Waltham Cross EN8 9NN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Basement Flat 128 Lexham Gardens London W8 6JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,733 |
Cash | £27,042 |
Current Liabilities | £360 |
Latest Accounts | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 June |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
28 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
---|---|
30 August 2022 | Micro company accounts made up to 25 June 2022 (5 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 25 June 2021 (5 pages) |
4 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 25 June 2020 (6 pages) |
4 July 2020 | Registered office address changed from 128, Basement Flat Lexham Gardens London W8 6JE England to Basement Flat 128 Lexham Gardens London W8 6JE on 4 July 2020 (1 page) |
4 July 2020 | Registered office address changed from 72 College Road Cheshunt Waltham Cross EN8 9NN England to 128, Basement Flat Lexham Gardens London W8 6JE on 4 July 2020 (1 page) |
4 July 2020 | Termination of appointment of Abdul Olagboyega as a secretary on 4 July 2020 (1 page) |
29 March 2020 | Termination of appointment of Hin Yiu Chan as a secretary on 29 March 2020 (1 page) |
29 March 2020 | Appointment of Mr Abdul Olagboyega as a secretary on 29 March 2020 (2 pages) |
29 March 2020 | Registered office address changed from 53 Manor Park Crescent Edgware Middlesex HA8 7LY to 72 College Road Cheshunt Waltham Cross EN8 9NN on 29 March 2020 (1 page) |
6 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 25 June 2019 (5 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 25 June 2018 (6 pages) |
6 March 2018 | Total exemption full accounts made up to 25 June 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
24 February 2017 | Appointment of Mr Hin Yiu Chan as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Marika Claire Poquet as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mrs. Marika Claire Poquet as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mrs. Marika Claire Poquet as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Marika Claire Poquet as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Hin Yiu Chan as a secretary on 24 February 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 25 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 25 June 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
30 October 2015 | Annual return made up to 27 October 2015 no member list (3 pages) |
30 October 2015 | Annual return made up to 27 October 2015 no member list (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 25 June 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 25 June 2015 (3 pages) |
5 November 2014 | Annual return made up to 27 October 2014 no member list (3 pages) |
5 November 2014 | Annual return made up to 27 October 2014 no member list (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 25 June 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 25 June 2014 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 25 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 25 June 2013 (3 pages) |
28 October 2013 | Annual return made up to 27 October 2013 no member list (3 pages) |
28 October 2013 | Annual return made up to 27 October 2013 no member list (3 pages) |
20 February 2013 | Termination of appointment of Christian Cox as a director (1 page) |
20 February 2013 | Termination of appointment of Christian Cox as a director (1 page) |
3 January 2013 | Registered office address changed from 9 Summer Hill Elstree Herts WD6 3JA on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 9 Summer Hill Elstree Herts WD6 3JA on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 9 Summer Hill Elstree Herts WD6 3JA on 3 January 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 25 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 25 June 2012 (4 pages) |
30 October 2012 | Annual return made up to 27 October 2012 no member list (3 pages) |
30 October 2012 | Annual return made up to 27 October 2012 no member list (3 pages) |
8 August 2012 | Appointment of Mr Christian Simon Adrian Cox as a director (2 pages) |
8 August 2012 | Appointment of Mr Christian Simon Adrian Cox as a director (2 pages) |
20 July 2012 | Termination of appointment of Claire Makin as a director (1 page) |
20 July 2012 | Termination of appointment of Claire Makin as a director (1 page) |
1 November 2011 | Total exemption small company accounts made up to 25 June 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 25 June 2011 (3 pages) |
28 October 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
28 October 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 25 June 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 25 June 2010 (4 pages) |
3 November 2010 | Annual return made up to 27 October 2010 no member list (4 pages) |
3 November 2010 | Annual return made up to 27 October 2010 no member list (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 25 June 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 25 June 2009 (3 pages) |
17 November 2009 | Director's details changed for Claire Margaret Makin on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Claire Margaret Makin on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 27 October 2009 no member list (3 pages) |
17 November 2009 | Director's details changed for Shayne Adrienne Ramsay on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 27 October 2009 no member list (3 pages) |
17 November 2009 | Director's details changed for Shayne Adrienne Ramsay on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Shayne Adrienne Ramsay on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Claire Margaret Makin on 7 November 2009 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 25 June 2008 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 25 June 2008 (8 pages) |
31 October 2008 | Annual return made up to 27/10/08 (2 pages) |
31 October 2008 | Annual return made up to 27/10/08 (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 6-9 quality court chancery lane london WC2A 1HP (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 6-9 quality court chancery lane london WC2A 1HP (1 page) |
22 January 2008 | Total exemption full accounts made up to 25 June 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 25 June 2007 (10 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
30 October 2007 | Annual return made up to 27/10/07 (2 pages) |
30 October 2007 | Annual return made up to 27/10/07 (2 pages) |
29 October 2007 | Annual return made up to 27/10/06 (2 pages) |
29 October 2007 | Annual return made up to 27/10/06 (2 pages) |
23 February 2007 | Total exemption full accounts made up to 25 June 2006 (10 pages) |
23 February 2007 | Total exemption full accounts made up to 25 June 2006 (10 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
26 April 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
28 November 2005 | Annual return made up to 27/10/05 (4 pages) |
28 November 2005 | Annual return made up to 27/10/05 (4 pages) |
4 October 2005 | Accounting reference date shortened from 31/10/05 to 25/06/05 (1 page) |
4 October 2005 | Accounting reference date shortened from 31/10/05 to 25/06/05 (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (20 pages) |
27 October 2004 | Incorporation (20 pages) |