Fermoy Road
London
W9 3NJ
Director Name | Mr Omer Aral |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Fermoy Road London W9 3NJ |
Director Name | Ms Aisling Mary Hick |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Economic Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coastguard Cottages St Agnes Isles Of Scilly TR22 0PL |
Director Name | Stephen Roy Jackson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Removals |
Country of Residence | England |
Correspondence Address | 61 Barrenger Road London N10 1HU |
Secretary Name | Stephen Roy Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Removals |
Country of Residence | England |
Correspondence Address | 61 Barrenger Road London N10 1HU |
Director Name | Mr Iain Alexander Edward Forbes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fermoy Road Flat 3 London W9 3NJ |
Director Name | Ms Anna Louise Van Der Hurd |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 October 2013) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fermoy Road Flat 3 London W9 3NJ |
Director Name | Ms Marianne Blair |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 October 2023) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 55 Fermoy Road London W9 3NJ |
Director Name | Mr Jonas Niklas Samlin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2014(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2016) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fermoy Road Top Floor Flat London W9 3NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 55 Fermoy Road London W9 3NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £287 |
Current Liabilities | £403 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
10 November 2023 | Change of details for Miss Breanna Jeanne Yen as a person with significant control on 10 November 2023 (2 pages) |
---|---|
10 November 2023 | Cessation of Marianne Blair as a person with significant control on 9 November 2023 (1 page) |
30 October 2023 | Termination of appointment of Marianne Blair as a director on 30 October 2023 (1 page) |
17 October 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
21 September 2023 | Change of details for Mr Omer Aral as a person with significant control on 18 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Mr Omer Aral on 18 September 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
25 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
27 April 2020 | Change of details for Miss Breanna Jeanne Yen as a person with significant control on 27 April 2020 (2 pages) |
25 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 April 2020 | Change of details for Miss Breanna Jeanne Yen as a person with significant control on 24 April 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 July 2019 | Director's details changed for Ms Marianne Blair on 1 July 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Ms Marianne Blair on 29 September 2018 (2 pages) |
18 March 2019 | Change of details for Miss Breanna Jeanne Yen as a person with significant control on 1 February 2019 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
22 September 2016 | Termination of appointment of Jonas Niklas Samlin as a director on 21 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Omer Aral as a director on 21 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jonas Niklas Samlin as a director on 21 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Omer Aral as a director on 21 September 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 May 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
8 May 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
28 April 2015 | Director's details changed for Miss Breanna Jeanne Yen on 28 July 2014 (2 pages) |
28 April 2015 | Director's details changed for Miss Breanna Jeanne Yen on 28 July 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Appointment of Mr Jonas Niklas Samlin as a director (2 pages) |
5 June 2014 | Appointment of Mr Jonas Niklas Samlin as a director (2 pages) |
1 May 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
1 May 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
26 February 2014 | Registered office address changed from 55 Fermoy Road Flat 3 London W9 3NJ on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 55 Fermoy Road Flat 3 London W9 3NJ on 26 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Stephen Jackson as a director (1 page) |
20 February 2014 | Termination of appointment of Stephen Jackson as a secretary (1 page) |
20 February 2014 | Termination of appointment of Stephen Jackson as a director (1 page) |
20 February 2014 | Termination of appointment of Stephen Jackson as a secretary (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Annual return made up to 24 April 2013 no member list (7 pages) |
12 October 2013 | Annual return made up to 24 April 2013 no member list (7 pages) |
10 October 2013 | Termination of appointment of Anna Van Der Hurd as a director (1 page) |
10 October 2013 | Termination of appointment of Anna Van Der Hurd as a director (1 page) |
10 October 2013 | Termination of appointment of Iain Forbes as a director (1 page) |
10 October 2013 | Termination of appointment of Iain Forbes as a director (1 page) |
20 August 2013 | Appointment of Ms Marianne Blair as a director (2 pages) |
20 August 2013 | Appointment of Ms Marianne Blair as a director (2 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Appointment of Ms Marianne Blair as a director (2 pages) |
20 August 2013 | Appointment of Ms Marianne Blair as a director (2 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Appointment of Miss Breanna Jeanne Yen as a director (2 pages) |
4 December 2012 | Appointment of Miss Breanna Jeanne Yen as a director (2 pages) |
19 July 2012 | Annual return made up to 24 April 2012 no member list (4 pages) |
19 July 2012 | Annual return made up to 24 April 2012 no member list (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 24 April 2011 no member list (4 pages) |
20 May 2011 | Annual return made up to 24 April 2011 no member list (4 pages) |
10 August 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
10 August 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
9 August 2010 | Director's details changed for Aisling Hick on 23 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Aisling Hick on 23 April 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 August 2010 | Termination of appointment of Aisling Hick as a director (1 page) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 August 2010 | Termination of appointment of Aisling Hick as a director (1 page) |
15 October 2009 | Appointment of Mr Iain Alexander Edward Forbes as a director (2 pages) |
15 October 2009 | Appointment of Mr Iain Alexander Edward Forbes as a director (2 pages) |
15 October 2009 | Appointment of Ms Anna Louise Van Der Hurd as a director (2 pages) |
15 October 2009 | Appointment of Ms Anna Louise Van Der Hurd as a director (2 pages) |
14 October 2009 | Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Roy Jackson on 14 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 October 2009 | Director's details changed for Stephen Roy Jackson on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / stephen jackson / 01/04/2009 (1 page) |
9 June 2009 | Director's change of particulars / aisling hick / 01/04/2009 (1 page) |
9 June 2009 | Director's change of particulars / aisling hick / 01/04/2009 (1 page) |
9 June 2009 | Annual return made up to 24/04/09 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 50 king street newcastle-under-lyme staffordshire ST5 1HX (1 page) |
9 June 2009 | Annual return made up to 24/04/09 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 50 king street newcastle-under-lyme staffordshire ST5 1HX (1 page) |
9 June 2009 | Director and secretary's change of particulars / stephen jackson / 01/04/2009 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 November 2008 | Annual return made up to 24/04/08 (2 pages) |
18 November 2008 | Annual return made up to 24/04/08 (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: flat 3 55 fermoy road london W9 3NJ (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: flat 3 55 fermoy road london W9 3NJ (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 August 2007 | Annual return made up to 24/04/07 (4 pages) |
19 August 2007 | Annual return made up to 24/04/07 (4 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 17 kensington place london W8 7PT (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 17 kensington place london W8 7PT (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New secretary appointed;new director appointed (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (1 page) |
24 April 2006 | Incorporation (26 pages) |
24 April 2006 | Incorporation (26 pages) |