London
N12 0DA
Director Name | Miss Alison Julia Gatt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(same day as company formation) |
Role | Tour Director |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Mr Iestyn Lloyd Matthews |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Manisha Vinayakrai Popat |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Governance Analyst Company Sec |
Correspondence Address | 93 Felsham Road Putney London SW15 1BA |
Secretary Name | Manisha Vinayakrai Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Governance Analyst Company Sec |
Correspondence Address | 93 Felsham Road Putney London SW15 1BA |
Director Name | William John Eldred Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2012) |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | 354 Ballards Lane North Finchley London N12 0DD |
Secretary Name | William John Eldred Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 93 Felsham Road London SW15 1BA |
Director Name | Kristoffer Ericsson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Felsham Road London SW15 1BA |
Director Name | Mr Jonathan Daniel Hywel Walters |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Urang Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2008) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | First Floor 677 High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alison Julia Gatt 33.33% Ordinary |
---|---|
1 at £1 | Mary Jane Baxter 33.33% Ordinary |
1 at £1 | William John Eldred Evans 33.33% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
8 September 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
1 September 2021 | Appointment of Mr Iestyn Lloyd Matthews as a director on 1 September 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
18 November 2020 | Termination of appointment of Jonathan Daniel Hywel Walters as a director on 6 November 2020 (1 page) |
18 November 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
26 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
29 January 2016 | Appointment of Mr Jonathan Daniel Hywel Walters as a director on 29 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Mr Jonathan Daniel Hywel Walters as a director on 29 January 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
6 February 2015 | Termination of appointment of Kristoffer Ericsson as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Kristoffer Ericsson as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Kristoffer Ericsson as a director on 6 February 2015 (1 page) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
26 November 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
10 May 2014 | Registered office address changed from 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
15 November 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
27 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Appointment of Kristoffer Ericsson as a director (2 pages) |
31 May 2012 | Termination of appointment of William Evans as a director (1 page) |
31 May 2012 | Termination of appointment of William Evans as a director (1 page) |
31 May 2012 | Appointment of Kristoffer Ericsson as a director (2 pages) |
4 May 2012 | Termination of appointment of William Evans as a secretary (1 page) |
4 May 2012 | Termination of appointment of William Evans as a secretary (1 page) |
3 May 2012 | Termination of appointment of William Evans as a secretary (1 page) |
3 May 2012 | Termination of appointment of William Evans as a secretary (1 page) |
26 March 2012 | Total exemption small company accounts made up to 23 March 2012 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 23 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 23 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 23 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 23 March 2010 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 23 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Alison Julia Gatt on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mary Jane Baxter on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for William John Eldred Evans on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Alison Julia Gatt on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for William John Eldred Evans on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mary Jane Baxter on 23 January 2010 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 23 March 2009 (7 pages) |
4 June 2009 | Accounts for a dormant company made up to 23 March 2009 (7 pages) |
15 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
30 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
14 May 2008 | Secretary appointed william john eldred evans (2 pages) |
14 May 2008 | Appointment terminated secretary urang LIMITED (1 page) |
14 May 2008 | Secretary appointed william john eldred evans (2 pages) |
14 May 2008 | Appointment terminated secretary urang LIMITED (1 page) |
13 May 2008 | Total exemption small company accounts made up to 23 March 2008 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 23 March 2008 (5 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
18 June 2007 | Accounts for a dormant company made up to 23 March 2007 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 23 March 2007 (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 23/01/07; full list of members (3 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 23/01/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 93 felsham road london SW15 1BA (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 93 felsham road london SW15 1BA (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
23 August 2006 | Accounting reference date extended from 31/01/07 to 24/03/07 (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Accounting reference date extended from 31/01/07 to 24/03/07 (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
12 May 2006 | Ad 23/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 May 2006 | Ad 23/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Incorporation (21 pages) |
23 January 2006 | Incorporation (21 pages) |