London
N7 6DR
Secretary Name | Peter Antony Torino |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2011(6 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Mr Joel Novoa |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leith Mansions 25 Grantully Road London W9 1LQ |
Director Name | Mrs Lucy Helen Meer |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leith Mansions 25 Grantully Road London W9 1LQ |
Secretary Name | Ms Wendy Joan Lilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haldan Road Highams Park London E4 9JJ |
Director Name | Ms Wendy Joan Lilly |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haldan Road Highams Park London E4 9JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leith Mansions 25 Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Parallax Independent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,119 |
Cash | £22,202 |
Current Liabilities | £58,191 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
14 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 December 2015 | Appointment of Ms Lucy Meer as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Ms Lucy Meer as a director on 30 November 2015 (2 pages) |
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
15 April 2015 | Appointment of Mr Joel Novoa as a director on 10 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Joel Novoa as a director on 10 April 2015 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
24 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
24 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of Wendy Lilly as a secretary (2 pages) |
9 May 2011 | Appointment of Peter Antony Torino as a secretary (3 pages) |
9 May 2011 | Appointment of Peter Antony Torino as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Wendy Lilly as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Wendy Lilly as a director (1 page) |
11 April 2011 | Termination of appointment of Wendy Lilly as a director (1 page) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Registered office address changed from Maritime House 25 Marine Parade Great Yarmouth Norfolk NR20 2EN on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Maritime House 25 Marine Parade Great Yarmouth Norfolk NR20 2EN on 12 October 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 July 2009 | Director appointed wendy lilly (3 pages) |
30 July 2009 | Director appointed wendy lilly (3 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
18 March 2009 | Return made up to 17/05/08; no change of members (5 pages) |
18 March 2009 | Return made up to 17/05/08; no change of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 July 2007 | Return made up to 19/04/07; no change of members
|
31 July 2007 | Return made up to 19/04/07; no change of members
|
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
29 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (17 pages) |
19 April 2005 | Incorporation (17 pages) |