Cornwall Crescent
London
W11 1PP
Director Name | Mr Niroch Gavin Fernando |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(9 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Product & Training Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 41 Cavendish Road London NW6 7XR |
Director Name | Mrs Nicole Shinika Chandrasinghe |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(9 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 41 Cavendish Road London NW6 7XR |
Secretary Name | Mr John Robert Albert De Bono |
---|---|
Status | Current |
Appointed | 29 April 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Mr John Robert Albert De Bono |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | T V Producer And Broadcaster |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Loredana Cagnetti |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Reflexologist |
Correspondence Address | Flat 3 41 Cavendish Road London NW6 7XR |
Director Name | Leigh Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Theydon Grove Epping Essex CM16 4PU |
Secretary Name | Edward John Carmelo De Bono |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 41 Cavendish Road London NW6 7XR |
Director Name | Christopher John Sage |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 41 Cavendish Road London NW6 7XR |
Director Name | Edward John Carmelo De Bono |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 41 Cavendish Road London NW6 7XR |
Director Name | Mr Patrick Lloyd Simon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 June 2013) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 210g Ravensbourne Avenue Beckenham Bromley Kent BR3 5HG |
Director Name | Loredana Cagnetti |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2015) |
Role | Freelance Complementary Medicine Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Cavendish Road London NW6 7XR |
Secretary Name | Loredana Cagnetti |
---|---|
Status | Resigned |
Appointed | 18 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 3 41 Cavendish Road London NW6 7XR |
Director Name | Dawnpoint Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 56 Vivian Way London N2 0HZ |
Secretary Name | Dawnpoint Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2015(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2018) |
Correspondence Address | 56 Vivian Way London N2 0HZ |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dawnpoint Properties LTD 25.00% Ordinary |
---|---|
2 at £1 | Edward John Carmelo De Bono 25.00% Ordinary |
2 at £1 | Xavier Lang 25.00% Ordinary |
1 at £1 | Loredana Cagnetti 12.50% Ordinary |
1 at £1 | Patrick Simon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,131 |
Cash | £949 |
Current Liabilities | £696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 February 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 March 2022 | Appointment of Ms Natalie Antonina Bucceri as a director on 5 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Nicole Shinika Chandrasinghe as a director on 5 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Niroch Gavin Fernando as a director on 5 March 2022 (1 page) |
9 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Appointment of Mr John Robert Albert De Bono as a director on 19 June 2019 (2 pages) |
29 April 2019 | Appointment of Mr John Robert Albert De Bono as a secretary on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Edward John Carmelo De Bono as a director on 5 February 2019 (1 page) |
5 April 2019 | Registered office address changed from 56 Vivian Way London N2 0HZ to 39 Etchingham Park Road London N3 2DU on 5 April 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Termination of appointment of Dawnpoint Properties Ltd as a secretary on 28 June 2018 (1 page) |
9 July 2018 | Termination of appointment of Dawnpoint Properties Limited as a director on 28 June 2018 (1 page) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
13 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Appointment of Niroch Fernando as a director on 2 February 2015 (2 pages) |
6 May 2015 | Appointment of Niroch Fernando as a director on 2 February 2015 (2 pages) |
6 May 2015 | Appointment of Niroch Fernando as a director on 2 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of Loredana Cagnetti as a secretary on 2 February 2015 (1 page) |
5 May 2015 | Appointment of Nicole Chandrasinghe as a director on 2 February 2015 (2 pages) |
5 May 2015 | Appointment of Dawnpoint Properties Ltd as a secretary on 2 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of Loredana Cagnetti as a secretary on 2 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Loredana Cagnetti as a director on 2 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Loredana Cagnetti as a director on 2 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Loredana Cagnetti as a director on 2 February 2015 (1 page) |
5 May 2015 | Appointment of Dawnpoint Properties Ltd as a secretary on 2 February 2015 (2 pages) |
5 May 2015 | Appointment of Dawnpoint Properties Ltd as a secretary on 2 February 2015 (2 pages) |
5 May 2015 | Appointment of Nicole Chandrasinghe as a director on 2 February 2015 (2 pages) |
5 May 2015 | Appointment of Nicole Chandrasinghe as a director on 2 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of Loredana Cagnetti as a secretary on 2 February 2015 (1 page) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Appointment of Loredana Cagnetti as a director (2 pages) |
27 November 2013 | Appointment of Loredana Cagnetti as a director (2 pages) |
5 September 2013 | Appointment of Xavier Lang as a director (2 pages) |
5 September 2013 | Appointment of Loredana Cagnetti as a secretary (2 pages) |
5 September 2013 | Appointment of Xavier Lang as a director (2 pages) |
5 September 2013 | Termination of appointment of Patrick Simon as a director (1 page) |
5 September 2013 | Registered office address changed from C/O Edward De Bono 41 Cavendish Road London NW6 7XR United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Edward De Bono as a secretary (1 page) |
5 September 2013 | Appointment of Loredana Cagnetti as a secretary (2 pages) |
5 September 2013 | Registered office address changed from C/O Edward De Bono 41 Cavendish Road London NW6 7XR United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O Edward De Bono 41 Cavendish Road London NW6 7XR United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Patrick Simon as a director (1 page) |
5 September 2013 | Termination of appointment of Edward De Bono as a secretary (1 page) |
26 February 2013 | Annual return made up to 20 January 2012 (14 pages) |
26 February 2013 | Annual return made up to 20 January 2012 (14 pages) |
26 February 2013 | Administrative restoration application (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 February 2013 | Annual return made up to 20 January 2013 (14 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 February 2013 | Annual return made up to 20 January 2013 (14 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 February 2013 | Administrative restoration application (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Registered office address changed from , 41 Cavendish Road, London, NW6 7XR on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Registered office address changed from , 41 Cavendish Road, London, NW6 7XR on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Mr Patrick Lloyd Simon on 20 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Edward John Carmelo De Bono on 20 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Edward John Carmelo De Bono on 20 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Patrick Lloyd Simon on 20 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Dawnpoint Properties Limited on 20 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Dawnpoint Properties Limited on 20 January 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Appointment terminated director christopher sage (1 page) |
21 September 2009 | Appointment terminated director christopher sage (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
30 January 2009 | Director appointed mr patrick lloyd simon (1 page) |
30 January 2009 | Director appointed mr patrick lloyd simon (1 page) |
24 January 2009 | Appointment terminated director loredana cagnetti (1 page) |
24 January 2009 | Appointment terminated director loredana cagnetti (1 page) |
7 April 2008 | Secretary's change of particulars / edward bono / 01/01/2008 (2 pages) |
7 April 2008 | Return made up to 20/01/08; full list of members (5 pages) |
7 April 2008 | Secretary's change of particulars / edward bono / 01/01/2008 (2 pages) |
7 April 2008 | Return made up to 20/01/08; full list of members (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members
|
20 February 2007 | Registered office changed on 20/02/07 from: 28 high road, east finchley, london, N2 9PJ (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members
|
20 February 2007 | Registered office changed on 20/02/07 from: 28 high road, east finchley, london, N2 9PJ (1 page) |
20 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 February 2007 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
20 January 2006 | Incorporation (19 pages) |
20 January 2006 | Incorporation (19 pages) |