London
W1J 5NE
Director Name | Mr Jonathan Robert Moshi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Joanna Marie Timajo Ampil |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Filipino British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Self Employed Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 54 Glenloch Road London NW3 4DL |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | David Paul Jacobs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Holly Station Road Burnham Market Norfolk PE31 8HA |
Director Name | Eric Bensoussan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 54 Glenloch Road London NW3 4DL |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | David Paul Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Holly Station Road Burnham Market Norfolk PE31 8HA |
Director Name | Mr Mathew Joseph Plaskow |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2020) |
Role | Solicitor |
Country of Residence | United Kingom |
Correspondence Address | 54c Glenloch Road London NW3 4DL |
Registered Address | 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,153 |
Cash | £1,860 |
Current Liabilities | £6,902 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
27 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
4 June 2020 | Notification of Aliana Georgia Crocker as a person with significant control on 1 April 2020 (2 pages) |
1 June 2020 | Cessation of Miriam Robyn Lehmann as a person with significant control on 4 December 2019 (1 page) |
1 June 2020 | Cessation of Matthew Joseph Plaskow as a person with significant control on 4 December 2019 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
18 February 2020 | Termination of appointment of Mathew Joseph Plaskow as a director on 18 February 2020 (1 page) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
5 April 2016 | Appointment of Mr Mathew Joseph Plaskow as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Mathew Joseph Plaskow as a director on 1 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Eric Bensoussan as a director on 7 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Eric Bensoussan as a director on 7 March 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 18 October 2015 no member list (3 pages) |
2 November 2015 | Annual return made up to 18 October 2015 no member list (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 18 October 2014 no member list (3 pages) |
21 October 2014 | Annual return made up to 18 October 2014 no member list (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Termination of appointment of Joanna Ampil as a director (1 page) |
8 November 2013 | Annual return made up to 18 October 2013 no member list (3 pages) |
8 November 2013 | Termination of appointment of Joanna Ampil as a director (1 page) |
8 November 2013 | Annual return made up to 18 October 2013 no member list (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2012 | Annual return made up to 18 October 2012 no member list (4 pages) |
29 October 2012 | Annual return made up to 18 October 2012 no member list (4 pages) |
7 September 2012 | Appointment of Mr Jonathan Robert Moshi as a director (3 pages) |
7 September 2012 | Appointment of Mr Jonathan Robert Moshi as a director (3 pages) |
1 August 2012 | Registered office address changed from Flat D 54 Glenloch Road London NW3 4DL on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Flat D 54 Glenloch Road London NW3 4DL on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Flat D 54 Glenloch Road London NW3 4DL on 1 August 2012 (2 pages) |
1 August 2012 | Appointment of Iain Alastair Tulloch as a director (3 pages) |
1 August 2012 | Appointment of Iain Alastair Tulloch as a director (3 pages) |
12 July 2012 | Termination of appointment of David Jacobs as a director (2 pages) |
12 July 2012 | Termination of appointment of David Jacobs as a director (2 pages) |
12 July 2012 | Termination of appointment of David Jacobs as a secretary (2 pages) |
12 July 2012 | Termination of appointment of David Jacobs as a secretary (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 18 October 2011 no member list (5 pages) |
28 October 2011 | Annual return made up to 18 October 2011 no member list (5 pages) |
20 January 2011 | Annual return made up to 18 October 2010 no member list (5 pages) |
20 January 2011 | Annual return made up to 18 October 2010 no member list (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 18 October 2009 no member list (4 pages) |
17 November 2009 | Annual return made up to 18 October 2009 no member list (4 pages) |
5 November 2009 | Director's details changed for David Paul Jacobs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Bensoussan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Bensoussan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Paul Jacobs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Paul Jacobs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Joanna Marie Timajo Ampil on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Joanna Marie Timajo Ampil on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Joanna Marie Timajo Ampil on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Bensoussan on 5 November 2009 (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 November 2008 | Annual return made up to 18/10/08 (3 pages) |
12 November 2008 | Annual return made up to 18/10/08 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 November 2007 | Annual return made up to 18/10/07 (2 pages) |
8 November 2007 | Annual return made up to 18/10/07 (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
8 November 2006 | Annual return made up to 18/10/06 (2 pages) |
8 November 2006 | Annual return made up to 18/10/06 (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 312B high street orpington kent BR6 0NG (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 312B high street orpington kent BR6 0NG (1 page) |
18 October 2005 | Incorporation (20 pages) |
18 October 2005 | Incorporation (20 pages) |