Kensal Rise
London
NW10 3NN
Director Name | Dr Cyril Evbuomwan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(4 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 8 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Peter Waddington |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Brownlow Road London NW10 9OR |
Secretary Name | Joseph Long Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | Flat 4 44 Brownlow Road London NW10 9OR |
Director Name | Paul Andrade Rosa |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2013) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 44 Brownlow Road London NW10 9QR |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
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 |
2 at £1 | Hyacynth Peddar 40.00% Ordinary |
---|---|
1 at £1 | Cyril Evbuomwan 20.00% Ordinary |
1 at £1 | Mr Andrew Joseph 20.00% Ordinary |
1 at £1 | Mr Roger Leon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,500 |
Latest Accounts | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 23 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
6 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Accounts for a dormant company made up to 23 March 2023 (9 pages) |
8 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 23 March 2022 (9 pages) |
2 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 23 March 2021 (9 pages) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 23 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 23 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 23 March 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 23 March 2017 (8 pages) |
12 May 2017 | Accounts for a dormant company made up to 23 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 23 March 2016 (8 pages) |
11 August 2016 | Accounts for a dormant company made up to 23 March 2016 (8 pages) |
11 August 2016 | Director's details changed for Dr Cyril Evbudmwan on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Dr Cyril Evbudmwan on 11 August 2016 (2 pages) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 June 2015 | Total exemption small company accounts made up to 23 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 23 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 September 2014 | Termination of appointment of Peter Waddington as a director on 23 May 2014 (1 page) |
2 September 2014 | Termination of appointment of Peter Waddington as a director on 23 May 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 23 March 2014 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 23 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 November 2013 | Termination of appointment of Paul Andrade Rosa as a director on 11 October 2013 (1 page) |
26 November 2013 | Termination of appointment of Paul Andrade Rosa as a director on 11 October 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 September 2013 | Current accounting period extended from 28 February 2014 to 23 March 2014 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 September 2013 | Current accounting period extended from 28 February 2014 to 23 March 2014 (3 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 25 February 2011 (1 page) |
18 March 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 25 February 2011 (1 page) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
17 February 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 March 2010 | Director's details changed for Paul Andrade Rosa on 25 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Peter Waddington on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Andrade Rosa on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Waddington on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Cyril Evbudmwan on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Cyril Evbudmwan on 25 February 2010 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
23 March 2009 | Director appointed dr cyril evbudmwan (2 pages) |
23 March 2009 | Director appointed dr cyril evbudmwan (2 pages) |
12 March 2009 | Secretary appointed timothy michael taylor (2 pages) |
12 March 2009 | Secretary appointed timothy michael taylor (2 pages) |
11 March 2009 | Director appointed paul andrade rosa (2 pages) |
11 March 2009 | Director appointed paul andrade rosa (2 pages) |
9 March 2009 | Appointment terminated secretary joseph andrew (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from flat 4, 44 brownlow road harlesden london NW10 9QR (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from flat 4, 44 brownlow road harlesden london NW10 9QR (1 page) |
9 March 2009 | Appointment terminated secretary joseph andrew (1 page) |
5 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
14 November 2008 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
14 November 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
14 November 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
14 November 2008 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
12 September 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 September 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 June 2007 | Return made up to 25/02/07; full list of members (6 pages) |
12 June 2007 | Return made up to 25/02/07; full list of members (6 pages) |
7 June 2006 | Return made up to 25/02/06; full list of members (6 pages) |
7 June 2006 | Return made up to 25/02/06; full list of members (6 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (11 pages) |
25 February 2005 | Incorporation (11 pages) |