London
NW8 0QE
Director Name | Ms Kim Elizabeth Lindsay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Severn Lodge 58 New Street Shrewsbury Shropshire SY3 8JQ Wales |
Director Name | Adriano Quarra |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 47d Warwick Ave London W9 2PR |
Director Name | Mr Paul Anthony Holloway |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hotley Bottom Farm Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL |
Director Name | Mr Paul Anthony Holloway |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hotley Bottom Farm Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL |
Director Name | Mr James Alexander Holloway |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 May 2013) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 47 Fitzjames Avenue London W14 0RR |
Secretary Name | James Alexander Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | 47 Fitzjames Avenue London W14 0RR |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,140 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
17 November 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
13 March 2023 | Director's details changed for Andrew Paul Bowden on 24 February 2023 (2 pages) |
13 March 2023 | Director's details changed for Andrew Paul Bowden on 24 February 2023 (2 pages) |
7 March 2023 | Director's details changed (2 pages) |
6 March 2023 | Director's details changed for Adriano Quarra on 24 February 2023 (2 pages) |
22 February 2023 | Appointment of Mehdi Taitai as a director on 21 February 2023 (2 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
13 July 2022 | Termination of appointment of Kim Elizabeth Lindsay as a director on 13 July 2022 (1 page) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
14 May 2018 | Director's details changed for Ms Kim Elizabeth Lindsay on 14 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
11 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
9 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Director's details changed for Kim Elizabeth Lindsay on 1 August 2014 (2 pages) |
9 March 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
9 March 2015 | Director's details changed for Kim Elizabeth Lindsay on 1 August 2014 (2 pages) |
9 March 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
9 March 2015 | Director's details changed for Kim Elizabeth Lindsay on 1 August 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Director's details changed for Kim Elizabeth Lindsay on 24 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
3 March 2014 | Director's details changed for Kim Elizabeth Lindsay on 24 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
3 March 2014 | Director's details changed for Andrew Paul Bowden on 24 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Andrew Paul Bowden on 24 February 2014 (2 pages) |
20 January 2014 | Appointment of Adriano Quarra as a director (4 pages) |
20 January 2014 | Appointment of Adriano Quarra as a director (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 May 2013 | Termination of appointment of James Holloway as a director (1 page) |
15 May 2013 | Termination of appointment of James Holloway as a director (1 page) |
15 May 2013 | Termination of appointment of James Holloway as a secretary (1 page) |
15 May 2013 | Termination of appointment of James Holloway as a secretary (1 page) |
26 April 2013 | Annual return made up to 23 February 2013 no member list (5 pages) |
26 April 2013 | Annual return made up to 23 February 2013 no member list (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 April 2012 | Annual return made up to 23 February 2012 no member list (5 pages) |
4 April 2012 | Secretary's details changed for James Alexander Holloway on 26 February 2012 (2 pages) |
4 April 2012 | Annual return made up to 23 February 2012 no member list (5 pages) |
4 April 2012 | Secretary's details changed for James Alexander Holloway on 26 February 2012 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 March 2010 | Director's details changed for Andrew Paul Bowden on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Paul Bowden on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
5 March 2010 | Director's details changed for Kim Elizabeth Lindsay on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Paul Bowden on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for James Alexander Holloway on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for James Alexander Holloway on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for James Alexander Holloway on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kim Elizabeth Lindsay on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kim Elizabeth Lindsay on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 47 warwick avenue london W9 2PR (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 47 warwick avenue london W9 2PR (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Annual return made up to 23/02/09 (10 pages) |
10 September 2009 | Annual return made up to 23/02/09 (10 pages) |
10 September 2009 | Director's change of particulars / james holloway / 01/05/2009 (1 page) |
10 September 2009 | Director's change of particulars / james holloway / 01/05/2009 (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 March 2008 | Annual return made up to 23/02/08 (3 pages) |
17 March 2008 | Annual return made up to 23/02/08 (3 pages) |
13 March 2008 | Annual return made up to 23/02/07 (3 pages) |
13 March 2008 | Annual return made up to 23/02/07 (3 pages) |
28 February 2008 | Appointment terminated director paul holloway (1 page) |
28 February 2008 | Appointment terminated director paul holloway (1 page) |
2 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 bedford row london WC1R 4BZ (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 bedford row london WC1R 4BZ (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
3 April 2006 | Annual return made up to 23/02/06 (2 pages) |
3 April 2006 | Annual return made up to 23/02/06 (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
23 February 2005 | Incorporation (26 pages) |
23 February 2005 | Incorporation (26 pages) |