London
SE11 4AD
Director Name | Marcus Holman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 4 Graham Street London N1 8PT |
Director Name | Ms Teresa Anna Borsuk |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doughty Street London WC1N 2JY |
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 School Lane Shefford Bedfordshire SG17 5XA |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 School Lane Shefford Bedfordshire SG17 5XA |
Secretary Name | Paul Charles Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | Flat 19 8 Graham Street London N1 8GB |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2016) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
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 |
- | OTHER 65.63% - |
---|---|
2 at £1 | Grigory Kulikov 3.13% Ordinary B |
2 at £1 | Stuart Toper 3.13% Ordinary B |
1 at £1 | Alan Lloyd-smith & Wilma Lloyd-smith 1.56% Ordinary B |
1 at £1 | Andrew Joseph Campbell Clark & Teresa Diane Fryer Clark 1.56% Ordinary B |
1 at £1 | David Torquil Macleod & Susan Jane Macleod 1.56% Ordinary B |
1 at £1 | Dhirendra Nath Misra & Arunima Misra & Mamta Misra 1.56% Ordinary B |
1 at £1 | John Edward Douglas Milner & Nikki Ratanapan Milner 1.56% Ordinary B |
1 at £1 | M. Srikanth & R.a. Madhavi 1.56% Ordinary B |
1 at £1 | Marcus Leigh Holman 1.56% Ordinary B |
1 at £1 | Marius James Kennedy Banks & Lorraine Mary Noble 1.56% Ordinary B |
1 at £1 | Michael Peter East 1.56% Ordinary B |
1 at £1 | Neil Peter Farquhar 1.56% Ordinary B |
1 at £1 | Peter Leach & Antonia Noelle Leach 1.56% Ordinary B |
1 at £1 | Rajendra Odedra & Hansaben Odedra & Toral Odedra 1.56% Ordinary B |
1 at £1 | Robert Charles Brimson 1.56% Ordinary B |
1 at £1 | Samuel Vigilio Molina & Carmen Maria Molina 1.56% Ordinary B |
1 at £1 | Stephen John Newby 1.56% Ordinary B |
1 at £1 | Steven Crawford & Deborah Jane Crawford 1.56% Ordinary B |
1 at £1 | Vivek Gulati 1.56% Ordinary B |
1 at £1 | Wesley Fongenie & Deborah Fongenie 1.56% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £64 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
24 July 2020 | Confirmation statement made on 11 July 2020 with updates (10 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 24 June 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 11 July 2018 with updates (10 pages) |
7 February 2018 | Micro company accounts made up to 24 June 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
24 August 2016 | Termination of appointment of Aston House Nominees Limited as a secretary on 10 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Aston House Nominees Limited as a secretary on 10 July 2016 (1 page) |
24 August 2016 | Confirmation statement made on 11 July 2016 with updates (12 pages) |
24 August 2016 | Confirmation statement made on 11 July 2016 with updates (12 pages) |
23 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 February 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
19 March 2014 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 March 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
19 March 2014 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 March 2014 (1 page) |
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 March 2013 | Total exemption full accounts made up to 24 June 2012 (9 pages) |
22 March 2013 | Total exemption full accounts made up to 24 June 2012 (9 pages) |
7 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
7 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Appointment of Aston House Nominees Limited as a secretary (2 pages) |
2 February 2012 | Appointment of Aston House Nominees Limited as a secretary (2 pages) |
19 December 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
19 December 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
12 October 2011 | Termination of appointment of Paul Barnes as a secretary (1 page) |
12 October 2011 | Termination of appointment of Paul Barnes as a secretary (1 page) |
21 July 2011 | Annual return made up to 11 July 2011. List of shareholders has changed (14 pages) |
21 July 2011 | Annual return made up to 11 July 2011. List of shareholders has changed (14 pages) |
14 July 2011 | Register inspection address has been changed (2 pages) |
14 July 2011 | Register inspection address has been changed (2 pages) |
8 June 2011 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
8 June 2011 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
16 May 2011 | Registered office address changed from 6 Graham Street Islington London N1 8GB on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 6 Graham Street Islington London N1 8GB on 16 May 2011 (1 page) |
3 March 2011 | Section 519 (1 page) |
3 March 2011 | Section 519 (1 page) |
13 December 2010 | Appointment of Robert Markus Doberschek as a director (3 pages) |
13 December 2010 | Appointment of Marcus Holman as a director (3 pages) |
13 December 2010 | Appointment of Robert Markus Doberschek as a director (3 pages) |
13 December 2010 | Appointment of Marcus Holman as a director (3 pages) |
2 December 2010 | Termination of appointment of Jeffrey Duggan as a secretary (2 pages) |
2 December 2010 | Appointment of Paul Charles Barnes as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Jeffrey Duggan as a director (2 pages) |
2 December 2010 | Appointment of Paul Charles Barnes as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Jeffrey Duggan as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Teresa Borsuk as a director (2 pages) |
2 December 2010 | Termination of appointment of Jeffrey Duggan as a director (2 pages) |
2 December 2010 | Termination of appointment of Teresa Borsuk as a director (2 pages) |
25 June 2010 | Full accounts made up to 24 June 2009 (17 pages) |
25 June 2010 | Full accounts made up to 24 June 2009 (17 pages) |
5 May 2010 | Director's details changed for Teresa Anna Borsuk on 26 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (34 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (34 pages) |
5 May 2010 | Director's details changed for Teresa Anna Borsuk on 26 April 2010 (2 pages) |
13 December 2009 | Auditor's resignation (1 page) |
13 December 2009 | Auditor's resignation (1 page) |
22 June 2009 | Return made up to 26/04/09; full list of members (7 pages) |
22 June 2009 | Return made up to 26/04/09; full list of members (7 pages) |
26 May 2009 | Full accounts made up to 24 June 2008 (15 pages) |
26 May 2009 | Full accounts made up to 24 June 2008 (15 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 4A helenslea avenue london NW11 8ND (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 4A helenslea avenue london NW11 8ND (1 page) |
8 May 2008 | Return made up to 26/04/08; full list of members (25 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (25 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Memorandum and Articles of Association (11 pages) |
28 September 2007 | Memorandum and Articles of Association (11 pages) |
28 September 2007 | Resolutions
|
26 September 2007 | Accounts for a dormant company made up to 24 June 2007 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 24 June 2007 (2 pages) |
2 May 2007 | Ad 26/04/06--------- £ si 2@1=2 (1 page) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 May 2007 | Ad 26/04/06--------- £ si 2@1=2 (1 page) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 March 2007 | Accounting reference date extended from 30/04/06 to 24/06/06 (1 page) |
3 March 2007 | Accounts for a dormant company made up to 24 June 2006 (2 pages) |
3 March 2007 | Accounting reference date extended from 30/04/06 to 24/06/06 (1 page) |
3 March 2007 | Accounts for a dormant company made up to 24 June 2006 (2 pages) |
4 July 2006 | Return made up to 26/04/06; full list of members
|
4 July 2006 | Return made up to 26/04/06; full list of members
|
26 April 2005 | Incorporation (17 pages) |
26 April 2005 | Incorporation (17 pages) |