Alicante 003183
Spain
Director Name | Mr David Widmer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(2 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Airline Steward |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 280 Elgin Avenue London W9 1JR |
Director Name | Mrs Ikuko Takanohara May |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 280 Elgin Avenue London W9 1JR |
Director Name | Mr Richard Iferenta |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | 50 Ridge Hill London NW11 8PS |
Director Name | Miss Georgina Marie Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat V6 280 Elgin Avenue London W9 1JR |
Director Name | Mr Adil Manji |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 280 Elgin Avenue London W9 1JR |
Secretary Name | Dr Peter Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 280 Elgin Avenue Maida Vale London W9 1JR |
Secretary Name | Susi Coben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 280 Elgin Avenue London W9 1JR |
Director Name | Michelle Gudka |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(2 weeks after company formation) |
Appointment Duration | 11 months (resigned 13 July 2006) |
Role | Teacher |
Correspondence Address | Flat6 280 Elgin Avenue London W9 1JR |
Director Name | Kulsum Husein |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 September 2005(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Talbot Crescent London NW4 4PE |
Director Name | Mr Shariq Manji |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 280 Elgin Avenue London W9 1JR |
Secretary Name | Sandrove Brahams & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2013) |
Correspondence Address | 126-134 Baker Street London W1U 6SH |
Registered Address | Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
1 at £1 | David Widmer 14.29% Ordinary |
---|---|
1 at £1 | Dr Peter Marshall 14.29% Ordinary |
1 at £1 | Gina Jones 14.29% Ordinary |
1 at £1 | Ikuko Takanohara 14.29% Ordinary |
1 at £1 | Kulsem Hussein 14.29% Ordinary |
1 at £1 | Richard Iferenta 14.29% Ordinary |
1 at £1 | Susi Coben 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,811 |
Current Liabilities | £17,353 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
14 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
3 September 2018 | Termination of appointment of Shariq Manji as a director on 20 August 2018 (1 page) |
10 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 February 2018 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX on 21 February 2018 (1 page) |
10 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Termination of appointment of Susi Coben as a secretary on 9 February 2017 (1 page) |
11 July 2017 | Termination of appointment of Susi Coben as a secretary on 9 February 2017 (1 page) |
10 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
10 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
16 August 2016 | Registered office address changed from 147 Station Road London E4 6AG to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 147 Station Road London E4 6AG to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 16 August 2016 (1 page) |
10 June 2016 | Termination of appointment of Kulsum Husein as a director on 20 November 2015 (1 page) |
10 June 2016 | Appointment of Mr Shariq Manji as a director on 20 November 2015 (2 pages) |
10 June 2016 | Appointment of Mr Adil Manji as a director on 20 November 2015 (2 pages) |
10 June 2016 | Appointment of Mr Shariq Manji as a director on 20 November 2015 (2 pages) |
10 June 2016 | Termination of appointment of Kulsum Husein as a director on 20 November 2015 (1 page) |
10 June 2016 | Appointment of Mr Adil Manji as a director on 20 November 2015 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY to 147 Station Road London E4 6AG on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY to 147 Station Road London E4 6AG on 2 January 2016 (1 page) |
21 October 2015 | Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages) |
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (10 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 February 2013 | Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary (1 page) |
6 February 2013 | Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary (1 page) |
6 February 2013 | Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom on 6 February 2013 (1 page) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 July 2012 | Registered office address changed from 280 Elgin Avenue Maida Vale London W9 1JR on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages) |
16 July 2012 | Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 July 2012 | Registered office address changed from 280 Elgin Avenue Maida Vale London W9 1JR on 16 July 2012 (1 page) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Director's details changed for Dr Peter Marshall on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Georgina Marie Jones on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ikuko Takanohara May on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dr Peter Marshall on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Kulsum Husein on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Kulsum Husein on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ikuko Takanohara May on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for David Widmer on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dr Peter Marshall on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Kulsum Husein on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for David Widmer on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for David Widmer on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Georgina Marie Jones on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ikuko Takanohara May on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Georgina Marie Jones on 2 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
28 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 September 2008 | Return made up to 02/08/08; no change of members (9 pages) |
4 September 2008 | Return made up to 02/08/08; no change of members (9 pages) |
8 August 2008 | Director appointed georgina marie jones (2 pages) |
8 August 2008 | Director appointed georgina marie jones (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
8 November 2007 | Return made up to 02/08/07; no change of members (8 pages) |
8 November 2007 | Return made up to 02/08/07; no change of members (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 January 2007 | Secretary resigned (2 pages) |
26 January 2007 | Secretary resigned (2 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (9 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (9 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
2 August 2005 | Incorporation (14 pages) |
2 August 2005 | Incorporation (14 pages) |