London
W2 5QX
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Sue Jenkins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2c Gillbrook Road Didsbury M20 6WH |
Director Name | Alex Van Der Zwaan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Stephens Gardens London W2 5QX |
Director Name | Miss Olivia Sutcliffe |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 16 St. Stephens Gardens London W2 5QX |
Director Name | Mrs Rachel Meussa Cassleton Elliot |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2009) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hastings Street Royal Arsenal Woolwich London SE18 6SY |
Director Name | Russell John Cassleton Elliot |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2009) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hastings Street Royal Arsenal Woolwich SE18 6SY |
Director Name | Christophe Narahara |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2013) |
Role | Solcitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 St Stephens Gardens London W2 5QX |
Director Name | Sarah Elizabeth Narahara |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 St Stephens Gardens London W2 5QX |
Director Name | Miss Amanda Collins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 October 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Secretary Name | Christophe Narahara |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2013) |
Role | Solcitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 St Stephens Gardens London W2 5QX |
Director Name | Bb Directorship Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Director Name | Bb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Secretary Name | Bb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Registered Address | Yy Managmenent Ltd Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
28 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 April 2021 | Change of details for Mr Israel Moskovitz as a person with significant control on 25 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Israel Moskovitz on 25 April 2021 (2 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2019 | Termination of appointment of Amanda Collins as a director on 22 October 2019 (1 page) |
26 November 2019 | Appointment of Miss Olivia Sutcliffe as a director on 22 October 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
20 May 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (6 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (6 pages) |
18 November 2014 | Appointment of Alex Van Der Zwaan as a director on 11 November 2014 (3 pages) |
18 November 2014 | Appointment of Alex Van Der Zwaan as a director on 11 November 2014 (3 pages) |
10 November 2014 | Termination of appointment of Sarah Elizabeth Narahara as a director on 18 October 2013 (1 page) |
10 November 2014 | Appointment of Sue Jenkins as a director on 6 November 2009 (3 pages) |
10 November 2014 | Appointment of Sue Jenkins as a director on 6 November 2009 (3 pages) |
10 November 2014 | Termination of appointment of Christophe Narahara as a director on 18 October 2013 (1 page) |
10 November 2014 | Termination of appointment of Christophe Narahara as a secretary on 18 October 2013 (2 pages) |
10 November 2014 | Appointment of Sue Jenkins as a director on 6 November 2009 (3 pages) |
10 November 2014 | Termination of appointment of Christophe Narahara as a secretary on 18 October 2013 (2 pages) |
10 November 2014 | Termination of appointment of Christophe Narahara as a director on 18 October 2013 (1 page) |
10 November 2014 | Termination of appointment of Sarah Elizabeth Narahara as a director on 18 October 2013 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Annual return made up to 29 April 2014 no member list (7 pages) |
14 May 2014 | Annual return made up to 29 April 2014 no member list (7 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Termination of appointment of Russell Cassleton Elliot as a director (2 pages) |
21 October 2013 | Termination of appointment of Rachel Cassleton Elliot as a director (2 pages) |
21 October 2013 | Termination of appointment of Rachel Cassleton Elliot as a director (2 pages) |
21 October 2013 | Termination of appointment of Russell Cassleton Elliot as a director (2 pages) |
7 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 May 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
8 May 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Registered office address changed from 16 Saint Stephens Gardens London W2 5QX on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 16 Saint Stephens Gardens London W2 5QX on 15 August 2012 (2 pages) |
21 June 2012 | Annual return made up to 29 April 2012 no member list (9 pages) |
21 June 2012 | Annual return made up to 29 April 2012 no member list (9 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 June 2011 | Annual return made up to 29 April 2011 no member list (9 pages) |
24 June 2011 | Annual return made up to 29 April 2011 no member list (9 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2010 | Director's details changed for Sarah Elizabeth Narahara on 29 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 no member list (6 pages) |
10 May 2010 | Director's details changed for Christophe Narahara on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sarah Elizabeth Narahara on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Rowan Mcleod Gillies on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Russell John Cassleton Elliot on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Christophe Narahara on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Rachel Meussa Cassleton Elliot on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Russell John Cassleton Elliot on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Rachel Meussa Cassleton Elliot on 29 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 no member list (6 pages) |
10 May 2010 | Director's details changed for Rowan Mcleod Gillies on 29 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 May 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 May 2009 | Annual return made up to 29/04/09 (4 pages) |
20 May 2009 | Annual return made up to 29/04/09 (4 pages) |
4 June 2008 | Annual return made up to 29/04/08 (4 pages) |
4 June 2008 | Annual return made up to 29/04/08 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 May 2007 | Annual return made up to 29/04/07 (2 pages) |
2 May 2007 | Annual return made up to 29/04/07 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
19 June 2006 | Annual return made up to 29/04/06 (4 pages) |
19 June 2006 | Annual return made up to 29/04/06 (4 pages) |
29 April 2005 | Incorporation (31 pages) |
29 April 2005 | Incorporation (31 pages) |