104 Salusbury Road
London
NW6 6PB
Director Name | Mr Abbas Aslam |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kingsfield Avenue Harrow Middlesex HA2 6AT |
Director Name | Ms Jennifer Sarah Lucy Hughes |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Ms Annabel Louise Wittmann |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Support Manager |
Country of Residence | England |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Brian Boyle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Producer |
Correspondence Address | Flat 5 104 Salusbury Road London NW6 6PB |
Director Name | Susan Mary Maccarthy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Flat 1 104 Salusbury Road London NW6 6PB |
Director Name | Trine Van Thielen Macphail |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2010) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Flat4 104 Salisbury Road London NW6 6PB |
Director Name | Ivana Zazzera |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 October 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 2, 104 Salusbury Road London NW6 6PB |
Director Name | Mr Adam Kevin Sopher |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Ms Rosalie Wiesner |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2015) |
Role | Exhibitions Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Station Road London N21 3SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam Sopher 20.00% Ordinary |
---|---|
1 at £1 | Benjamin Fox 20.00% Ordinary |
1 at £1 | Ivana Zazzera 20.00% Ordinary |
1 at £1 | Rosalie Wiesner 20.00% Ordinary |
1 at £1 | Susan Mary Maccarthy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £2,543 |
Current Liabilities | £448 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Appointment of Mr Max Roderick George Wilson as a director on 13 January 2023 (2 pages) |
16 January 2023 | Appointment of Ms Kathleen Winifred Lotmore as a director on 13 January 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
7 October 2022 | Termination of appointment of Susan Mary Maccarthy as a secretary on 3 October 2022 (1 page) |
24 January 2022 | Termination of appointment of Susan Mary Maccarthy as a director on 10 January 2022 (1 page) |
4 December 2021 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
29 November 2018 | Appointment of Ms Jennifer Sarah Lucy Hughes as a director on 26 November 2018 (2 pages) |
29 November 2018 | Appointment of Ms Annabel Louise Wittmann as a director on 26 November 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
30 August 2018 | Termination of appointment of Adam Kevin Sopher as a director on 24 August 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Ivana Zazzera as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Ivana Zazzera as a director on 23 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 February 2016 | Appointment of Mr Abbas Aslam as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Abbas Aslam as a director on 24 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Rosalie Wiesner as a director on 26 October 2015 (1 page) |
22 February 2016 | Termination of appointment of Rosalie Wiesner as a director on 26 October 2015 (1 page) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
5 May 2015 | Registered office address changed from 104 Salusbury Road Queens Park London NW6 6PB to 33 Broomhill Road Woodford Green Essex IG8 9HD on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 104 Salusbury Road Queens Park London NW6 6PB to 33 Broomhill Road Woodford Green Essex IG8 9HD on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 104 Salusbury Road Queens Park London NW6 6PB to 33 Broomhill Road Woodford Green Essex IG8 9HD on 5 May 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 September 2014 | Appointment of Ms Rosalie Wiesner as a director on 2 December 2013 (2 pages) |
17 September 2014 | Appointment of Ms Rosalie Wiesner as a director on 2 December 2013 (2 pages) |
17 September 2014 | Appointment of Ms Rosalie Wiesner as a director on 2 December 2013 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Appointment of Mr Adam Sopher as a director (3 pages) |
8 April 2011 | Appointment of Mr Adam Sopher as a director (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 November 2010 | Termination of appointment of Trine Van Thielen Macphail as a director (1 page) |
26 November 2010 | Termination of appointment of Trine Van Thielen Macphail as a director (1 page) |
26 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Susan Mary Maccarthy on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Susan Mary Maccarthy on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Trine Van Thielen Macphail on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ivana Zazzera on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Trine Van Thielen Macphail on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ivana Zazzera on 10 November 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 December 2008 | Gbp nc 5/6\31/10/07 (2 pages) |
16 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
16 December 2008 | Gbp nc 5/6\31/10/07 (2 pages) |
16 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 March 2007 | Ad 19/10/05--------- £ si 2@1 (2 pages) |
3 March 2007 | Ad 19/10/05--------- £ si 2@1 (2 pages) |
12 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 October 2005 | Incorporation (33 pages) |
19 October 2005 | Incorporation (33 pages) |