Wembley
Middlesex
HA9 9HH
Director Name | Mr Amilios Costa |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(2 years after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 3rd Floor 1412-1420 High Road Whetstone London N20 9BH |
Director Name | Mr Nirmit Joshi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 April 2013(8 years after company formation) |
Appointment Duration | 11 years |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Arkwright Road London NW3 6AA |
Director Name | Dr David Ian Orton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 15 B Arkwright Road Hampstead NW3 6AA |
Director Name | Mr Marc Francis Lazarus |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tile Factory Lumber Lane Lugwardine Hereford Herefordshire HR1 4AQ Wales |
Secretary Name | Carolyn Jane Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | The Old Tile Factory Lumber Lane Lugwardine Hereford Herefordshire HR1 4AQ Wales |
Director Name | Stephen Hill |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 April 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Arkwright Road Hampstead London NW3 6AA |
Director Name | Mr Russell Orde Mishcon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Reynolds Close London NW11 7EA |
Secretary Name | Stephen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Arkwright Road Hampstead London NW3 6AA |
Director Name | Mr Shahrokh Moghaddam |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 July 2019) |
Role | New Media Director |
Country of Residence | England |
Correspondence Address | 15b Arkwright Road London NW3 6AA |
Secretary Name | Mr Shahrokh Moghaddam |
---|---|
Status | Resigned |
Appointed | 11 April 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2019) |
Role | Company Director |
Correspondence Address | 15b Arkwright Road London NW3 6AA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 36 The Paddocks Wembley HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amilios Costa 25.00% Ordinary |
---|---|
1 at £1 | Harpinder Dhariwal 25.00% Ordinary |
1 at £1 | Nirmit Joshi & Tulika Raj 25.00% Ordinary |
1 at £1 | Sharokh Moghaddam 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £193 |
Current Liabilities | £193 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
6 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
9 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
17 June 2020 | Appointment of Dr David Ian Orton as a director on 17 June 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 July 2019 | Termination of appointment of Shahrokh Moghaddam as a director on 4 July 2019 (1 page) |
4 July 2019 | Registered office address changed from 15B Arkwright Road London NW3 6AA to 36 the Paddocks Wembley HA9 9HH on 4 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Shahrokh Moghaddam as a secretary on 4 July 2019 (1 page) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
4 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 June 2014 | Appointment of Mr Nirmit Joshi as a director (2 pages) |
5 June 2014 | Appointment of Mr Nirmit Joshi as a director (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
21 April 2013 | Termination of appointment of Stephen Hill as a director (1 page) |
21 April 2013 | Termination of appointment of Stephen Hill as a director (1 page) |
16 April 2013 | Registered office address changed from 15 Arkwright Road London NW3 6AA on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Mr Shahrokh Moghaddam as a secretary (2 pages) |
16 April 2013 | Registered office address changed from 15 Arkwright Road London NW3 6AA on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Stephen Hill as a secretary (1 page) |
16 April 2013 | Termination of appointment of Stephen Hill as a secretary (1 page) |
16 April 2013 | Appointment of Mr Shahrokh Moghaddam as a secretary (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 July 2010 | Director's details changed for Amilios Costa on 7 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Amilios Costa on 7 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Amilios Costa on 7 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Amilios Costa on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Amilios Costa on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Amilios Costa on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Stephen Hill on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Stephen Hill on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Stephen Hill on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
2 June 2007 | Return made up to 29/04/07; change of members
|
2 June 2007 | Ad 03/03/06--------- £ si 2@1 (2 pages) |
2 June 2007 | Return made up to 29/04/07; change of members
|
2 June 2007 | Ad 03/03/06--------- £ si 2@1 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
7 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
7 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
28 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
28 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 25/26 hampstead high street london NW3 1QA (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 25/26 hampstead high street london NW3 1QA (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |