London
W10 6JG
Secretary Name | Mr Alexander Renny |
---|---|
Status | Current |
Appointed | 01 December 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 5 69 St. Marks Road London W10 6JG |
Director Name | Mr Aaron Emmett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA |
Director Name | Mr Morgan James Tillbrook |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wilhelmina Close Leamington Spa Warwickshire CV32 5JT |
Secretary Name | Mr Aaron John Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA |
Director Name | Mrs Sukhjit Kaur Atkar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old White Swan 60 London End Beaconsfield Bucks HP9 2JD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Montiverdi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2018) |
Correspondence Address | 10-14 Accommodation Road London NW11 8ED |
Registered Address | Unit 5 69 St. Marks Road London W10 6JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,922 |
Cash | £8,524 |
Current Liabilities | £17,093 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Latest Return | 10 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 21 April 2021 (overdue) |
12 December 2006 | Delivered on: 19 December 2006 Persons entitled: Devonshire Metro Limited Classification: Rent deposit deed Secured details: £4,993.75 and all other monies due or to become due. Particulars: £4,993.75 or such other sum. See the mortgage charge document for full details. Outstanding |
---|
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
23 April 2019 | Registered office address changed from Unit 5 st. Marks Road London W10 6JG England to Unit 5 69 st. Marks Road London W10 6JG on 23 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 February 2019 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 January 2019 | Appointment of Mr Alexander Renny as a secretary on 1 December 2018 (2 pages) |
30 January 2019 | Appointment of Mr Anthony Moubarak as a director on 1 December 2018 (2 pages) |
30 January 2019 | Notification of Anthony Moubarak as a person with significant control on 1 December 2018 (2 pages) |
30 January 2019 | Termination of appointment of Montiverdi Limited as a secretary on 1 December 2018 (1 page) |
29 January 2019 | Registered office address changed from 10-14 Accommodation Road Goldors Green London NW11 8ED to Unit 5 st. Marks Road London W10 6JG on 29 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Sukhjit Kaur Atkar as a director on 1 December 2018 (1 page) |
20 December 2017 | Restoration by order of the court (3 pages) |
20 December 2017 | Restoration by order of the court (3 pages) |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Termination of appointment of Aaron Emmett as a secretary (1 page) |
24 October 2011 | Termination of appointment of Aaron Emmett as a secretary (1 page) |
24 October 2011 | Appointment of Montiverdi Ltd as a secretary (2 pages) |
24 October 2011 | Appointment of Montiverdi Ltd as a secretary (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 June 2011 | Appointment of Sukhjit Kaur Atkar as a director (3 pages) |
16 June 2011 | Appointment of Sukhjit Kaur Atkar as a director (3 pages) |
16 June 2011 | Termination of appointment of Aaron Emmett as a director (2 pages) |
16 June 2011 | Termination of appointment of Aaron Emmett as a director (2 pages) |
12 April 2011 | Termination of appointment of Morgan Tillbrook as a director (1 page) |
12 April 2011 | Termination of appointment of Morgan Tillbrook as a director (1 page) |
1 April 2011 | Secretary's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
1 April 2011 | Secretary's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Secretary's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 May 2010 | Director's details changed for Mr Morgan James Tillbrook on 1 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Mr Morgan James Tillbrook on 1 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Director's details changed for Mr Morgan James Tillbrook on 1 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (11 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
28 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 July 2008 | Return made up to 10/03/08; full list of members (7 pages) |
8 July 2008 | Return made up to 10/03/08; full list of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 June 2006 | Return made up to 10/03/06; full list of members
|
1 June 2006 | Return made up to 10/03/06; full list of members
|
16 February 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
16 February 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 10-14 accommodation road london NW11 8EP (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 10-14 accommodation road, london, NW11 8EP (1 page) |
22 November 2005 | Company name changed prospects land LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed prospects land LIMITED\certificate issued on 22/11/05 (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 10-14 accommodation road, golders green, london, NW11 8ED (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: swan house 203 swan road feltham TW13 6LL (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: swan house, 203 swan road, feltham, TW13 6LL (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | New director appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |