London
W10 6JG
Secretary Name | Mr Alexander Renny |
---|---|
Status | Current |
Appointed | 01 December 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 5 69 St. Marks Road London W10 6JG |
Director Name | Mr Aaron John Emmett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DB |
Director Name | Mr Morgan James Tillbrook |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Copperkins Farm Lower Weedon Hill Hyde Heath Buckinghamshire HP6 5RH |
Secretary Name | Mr Aaron John Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DB |
Director Name | Avril Holzer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 February 2009) |
Role | Co Director |
Correspondence Address | Overwood House 101a Cock Lane High Wycombe Bucks HP13 7DZ |
Secretary Name | Sukhjit Kaur Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2018) |
Role | Administrator |
Correspondence Address | 7 Farmers Close Maidenhead Berkshire SL6 3PZ |
Director Name | Mr Morgan Tillbrook |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-50 Peascod Street Windsor Berkshire SL4 1DE |
Director Name | Mrs Sukhjit Kaur Atkar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Grunberg & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 February 2007) |
Correspondence Address | 10-14 Accommodation Road London NW11 8ED |
Registered Address | 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 73.27% - |
---|---|
3 at £1 | Euro Property Services LTD 2.97% Ordinary |
2 at £1 | Aaron Emmett 1.98% Ordinary |
2 at £1 | Morgan Tillbrook 1.98% Ordinary |
2 at £1 | Nadeem Ahmed Siddiqui 1.98% Ordinary |
2 at £1 | Stephen Cywinski 1.98% Ordinary |
2 at £1 | Zaynab Al Hussaini & Ali Hussaini 1.98% Ordinary |
1 at £1 | Abdulaziz Ibrahim M Alhussein 0.99% Ordinary |
1 at £1 | Anita Solanki 0.99% Ordinary |
1 at £1 | Forija Khatun 0.99% Ordinary |
1 at £1 | Jannatul Shahena 0.99% Ordinary |
1 at £1 | Jusna Begum 0.99% Ordinary |
1 at £1 | Mentor Haxhia 0.99% Ordinary |
1 at £1 | Nabeela Aslam Khan 0.99% Ordinary |
1 at £1 | Rajna Begum 0.99% Ordinary |
1 at £1 | Raju Ahmed 0.99% Ordinary |
1 at £1 | Shabbir Ahmed Chowdhury 0.99% Ordinary |
1 at £1 | Silvia Solcova & Vladimir Grecmal 0.99% Ordinary |
1 at £1 | Tahseen Rabbi Khan 0.99% Ordinary |
1 at £1 | Zubeida Qureshi 0.99% Ordinary |
1 at £1 | Zubeida Qureshi & Forija Khatun 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £1,061 |
Current Liabilities | £50,370 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
15 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 5 May 2023 (1 page) |
29 November 2022 | Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 29 November 2022 (1 page) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 13 May 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 January 2019 | Appointment of Mr Anthony Moubarak as a director on 1 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Sukhjit Kaur Atkar as a director on 1 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Alexander Renny as a secretary on 1 December 2018 (2 pages) |
15 January 2019 | Notification of Anthony Moubarak as a person with significant control on 1 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Sukhjit Kaur Atkar as a secretary on 1 December 2018 (1 page) |
15 January 2019 | Cessation of Sukhjit Kaur Atkar as a person with significant control on 1 December 2018 (1 page) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (10 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (10 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (12 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (12 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 July 2013 | Appointment of Mrs Sukhjit Kaur Atkar as a director (2 pages) |
10 July 2013 | Termination of appointment of Morgan Tillbrook as a director (1 page) |
10 July 2013 | Termination of appointment of Morgan Tillbrook as a director (1 page) |
10 July 2013 | Appointment of Mrs Sukhjit Kaur Atkar as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (11 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 August 2009 | Director's change of particulars / morgan tillbrook / 20/06/2009 (1 page) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / morgan tillbrook / 20/06/2009 (1 page) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Director appointed mr morgan james tillbrook (2 pages) |
24 April 2009 | Director appointed mr morgan james tillbrook (2 pages) |
11 February 2009 | Appointment terminated director avril holzer (1 page) |
11 February 2009 | Appointment terminated director avril holzer (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from overwood house 101A cock lane high wycombe bucks HP13 7DZ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from overwood house 101A cock lane high wycombe bucks HP13 7DZ (1 page) |
29 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director morgan tillbrook (1 page) |
28 July 2008 | Appointment terminated secretary grunberg & co LIMITED (1 page) |
28 July 2008 | Appointment terminated director morgan tillbrook (1 page) |
28 July 2008 | Appointment terminated secretary grunberg & co LIMITED (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 September 2007 | Return made up to 27/06/07; full list of members
|
27 September 2007 | Return made up to 27/06/07; full list of members
|
25 September 2007 | Registered office changed on 25/09/07 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
27 June 2006 | Incorporation (17 pages) |
27 June 2006 | Incorporation (17 pages) |