316 Regents Park Road
London
N3 2JX
Secretary Name | Mr Ali Oftadeh |
---|---|
Status | Current |
Appointed | 17 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Richard Francis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Train Operator For London Underground |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Ms Natasha Nolan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Gregory Vanetzian |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Xiao Wang |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Infrastructure Consultant And Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mark Tristan Bayross |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Flat 9 Golfers View 54 Finchley Park London N12 9JX |
Director Name | Mr Gregory Leigh Wrapson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Walk Farm Little Weighton Cottingham East Yorkshire HU20 3UZ |
Secretary Name | Peter Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Golfers View 54 Finchley Park London N12 9JX |
Director Name | Faisal Hossain |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount Pleasant Road New Malden Surrey KT3 3JZ |
Director Name | Andrew Johnston Duncan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2015) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Valley Avenue North Finchley London N12 9PG |
Director Name | Mrs Shirin Razavian |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Stuart Granville Rider |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 22 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Joseph Anthony Bacarese-Hamilton |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Christine Vanetzian & Gregory Vanetzian 11.11% Ordinary |
---|---|
1 at £1 | Miss Natasha Helen Nolan 11.11% Ordinary |
1 at £1 | Mr Ali Oftadeh 11.11% Ordinary |
1 at £1 | Mr Faisal Hossain 11.11% Ordinary |
1 at £1 | Mr Gerald Pearce 11.11% Ordinary |
1 at £1 | Mr Gregory Leigh Wrapson 11.11% Ordinary |
1 at £1 | Mr Stuart Granville Rider 11.11% Ordinary |
1 at £1 | Ms Shirin Razavian 11.11% Ordinary |
1 at £1 | Olufunmilayo Theresa Olaitan Omisore & Joseph Anthony Bacarese 11.11% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
12 September 2023 | Confirmation statement made on 9 September 2023 with updates (5 pages) |
---|---|
17 July 2023 | Appointment of Ms Natasha Nolan as a director on 23 June 2023 (2 pages) |
7 July 2023 | Appointment of Mr Richard Francis as a director on 23 June 2023 (2 pages) |
6 July 2023 | Appointment of Mr Xiao Wang as a director on 23 June 2023 (2 pages) |
6 July 2023 | Appointment of Mr Gregory Vanetzian as a director on 23 June 2023 (2 pages) |
27 June 2023 | Termination of appointment of Stuart Granville Rider as a director on 22 June 2023 (1 page) |
22 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
4 August 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
17 September 2019 | Director's details changed for Mr Ali Oftadeh on 10 September 2018 (2 pages) |
3 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with updates (6 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 February 2018 | Termination of appointment of Shirin Razavian as a director on 14 February 2018 (1 page) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Termination of appointment of Joseph Anthony Bacarese-Hamilton as a director on 26 June 2017 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Termination of appointment of Joseph Anthony Bacarese-Hamilton as a director on 26 June 2017 (1 page) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 July 2015 | Director's details changed for Mr Stuart Granville Rider on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Stuart Granville Rider on 20 July 2015 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 June 2015 | Termination of appointment of Andrew Johnston Duncan as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Andrew Johnston Duncan as a director on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Joseph Anthony Bacarese-Hamilton as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Joseph Anthony Bacarese-Hamilton as a director on 22 June 2015 (2 pages) |
24 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
10 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 December 2014 | Director's details changed for Andrew Johnston Duncan on 4 December 2014 (2 pages) |
4 December 2014 | Secretary's details changed for Mr Ali Oftadeh on 4 December 2014 (1 page) |
4 December 2014 | Secretary's details changed for Mr Ali Oftadeh on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Ms Shirin Razavian on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Andrew Johnston Duncan on 4 December 2014 (2 pages) |
4 December 2014 | Secretary's details changed for Mr Ali Oftadeh on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Ms Shirin Razavian on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Andrew Johnston Duncan on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Ms Shirin Razavian on 4 December 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 June 2013 | Appointment of Mr Ali Oftadeh as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Peter Nolan as a secretary (1 page) |
18 June 2013 | Appointment of Mr Ali Oftadeh as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Peter Nolan as a secretary (1 page) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Appointment of Mr Stuart Granville Rider as a director (2 pages) |
29 August 2012 | Appointment of Mr Stuart Granville Rider as a director (2 pages) |
28 August 2012 | Appointment of Mr Ali Oftadeh as a director (2 pages) |
28 August 2012 | Appointment of Mr Ali Oftadeh as a director (2 pages) |
20 August 2012 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS United Kingdom on 20 August 2012 (1 page) |
6 August 2012 | Appointment of Ms Shirin Razavian as a director (2 pages) |
6 August 2012 | Appointment of Ms Shirin Razavian as a director (2 pages) |
28 June 2012 | Termination of appointment of Faisal Hossain as a director (1 page) |
28 June 2012 | Termination of appointment of Gregory Wrapson as a director (1 page) |
28 June 2012 | Termination of appointment of Faisal Hossain as a director (1 page) |
28 June 2012 | Termination of appointment of Gregory Wrapson as a director (1 page) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Director's details changed for Faisal Hossain on 9 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Johnston Duncan on 9 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Johnston Duncan on 9 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Faisal Hossain on 9 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Johnston Duncan on 9 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Faisal Hossain on 9 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Registered office address changed from C/O Bradbury & Co (Accountants) Ltd Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from C/O Bradbury & Co (Accountants) Ltd Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 23 October 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 July 2009 | Director appointed andrew johnston duncan (2 pages) |
11 July 2009 | Director appointed andrew johnston duncan (2 pages) |
28 October 2008 | Return made up to 09/09/08; full list of members (7 pages) |
28 October 2008 | Return made up to 09/09/08; full list of members (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 September 2007 | Return made up to 09/09/07; full list of members (4 pages) |
14 September 2007 | Return made up to 09/09/07; full list of members (4 pages) |
24 July 2007 | Ad 18/08/06--------- £ si 1@1 (2 pages) |
24 July 2007 | Ad 01/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
24 July 2007 | Ad 18/08/06--------- £ si 1@1 (2 pages) |
24 July 2007 | Ad 01/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
30 October 2006 | Return made up to 09/09/06; full list of members
|
30 October 2006 | Return made up to 09/09/06; full list of members
|
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
29 September 2005 | Ad 09/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Ad 09/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 September 2005 | Incorporation (16 pages) |
9 September 2005 | Incorporation (16 pages) |