London
NW2 6GY
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wigmore Street London W1U 2SB |
Director Name | Neil Alan Lewis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wigmore Street London W1U 2SB |
Secretary Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wigmore Street London W1U 2SB |
Secretary Name | Neil Alan Lewis |
---|---|
Status | Resigned |
Appointed | 10 March 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 42 Eyre Court Finchley London NW8 9TU |
Director Name | Anca Birle |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2013) |
Role | Relationship Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Barry Michael Nead |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Secretary Name | Giuliana Antonelli |
---|---|
Status | Resigned |
Appointed | 20 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2017) |
Role | Company Director |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Director Name | Mrs Laura Maria Stan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 South Audley Street London W1K 1JG |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Website | reviewtradinglimited.co.uk |
---|
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
2.5k at £1 | Neil Alan Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,625 |
Cash | £14,746 |
Current Liabilities | £168,457 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed from Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
8 July 2019 | Registered office address changed from 9 Seagrave Road London SW6 1RP to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 8 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Laura Maria Stan as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Michael Frenzel as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Michelle Paradisgarten as a director on 1 July 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
19 September 2018 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
26 January 2018 | Appointment of Ms. Michelle Paradisgarten as a director on 25 January 2018 (2 pages) |
16 November 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
16 November 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages) |
16 November 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages) |
16 November 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 September 2017 | Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page) |
29 August 2017 | Termination of appointment of Giuliana Antonelli as a secretary on 25 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Giuliana Antonelli as a secretary on 25 August 2017 (1 page) |
27 June 2017 | Notification of Martin Landman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Martin Landman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Peter Benedict Stone as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Peter Benedict Stone as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Martin Landman as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Peter Benedict Stone as a person with significant control on 6 April 2016 (2 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 August 2014 | Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ England to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ England to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ England to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page) |
14 October 2013 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 14 October 2013 (1 page) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 August 2013 | Register inspection address has been changed from C/O Intrust Limited 33 Wigmore Street London W1U 1AU United Kingdom (1 page) |
29 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Register inspection address has been changed from C/O Intrust Limited 33 Wigmore Street London W1U 1AU United Kingdom (1 page) |
29 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 July 2013 | Termination of appointment of Anca Birle as a director (1 page) |
10 July 2013 | Termination of appointment of Anca Birle as a director (1 page) |
11 February 2013 | Appointment of Mrs Laura Maria Stan as a director (2 pages) |
11 February 2013 | Appointment of Mrs Laura Maria Stan as a director (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Register inspection address has been changed from C/O Rsm Tenon 66 Wigmore Street London W1U 2SB United Kingdom (1 page) |
12 August 2011 | Register inspection address has been changed from C/O Rsm Tenon 66 Wigmore Street London W1U 2SB United Kingdom (1 page) |
30 June 2011 | Registered office address changed from 42 Eyre Court Finchley London NW8 9TU on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 42 Eyre Court Finchley London NW8 9TU on 30 June 2011 (1 page) |
3 June 2011 | Resolutions
|
3 June 2011 | Memorandum and Articles of Association (3 pages) |
3 June 2011 | Memorandum and Articles of Association (3 pages) |
3 June 2011 | Resolutions
|
21 April 2011 | Appointment of Anca Birle as a director (2 pages) |
21 April 2011 | Appointment of Barry Michael Nead as a director (2 pages) |
21 April 2011 | Appointment of Anca Birle as a director (2 pages) |
21 April 2011 | Appointment of Barry Michael Nead as a director (2 pages) |
20 April 2011 | Termination of appointment of Neil Lewis as a director (1 page) |
20 April 2011 | Termination of appointment of Neil Lewis as a director (1 page) |
20 April 2011 | Appointment of Giuliana Antonelli as a secretary (1 page) |
20 April 2011 | Appointment of Giuliana Antonelli as a secretary (1 page) |
20 April 2011 | Termination of appointment of Neil Lewis as a secretary (1 page) |
20 April 2011 | Termination of appointment of Neil Lewis as a secretary (1 page) |
28 March 2011 | Termination of appointment of Miriam Lewis as a director (1 page) |
28 March 2011 | Appointment of Neil Alan Lewis as a secretary (1 page) |
28 March 2011 | Termination of appointment of Miriam Lewis as a secretary (1 page) |
28 March 2011 | Appointment of Neil Alan Lewis as a secretary (1 page) |
28 March 2011 | Termination of appointment of Miriam Lewis as a director (1 page) |
28 March 2011 | Termination of appointment of Miriam Lewis as a secretary (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Director's details changed for Neil Alan Lewis on 29 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Neil Alan Lewis on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
6 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
2 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
13 July 2006 | Incorporation (20 pages) |
13 July 2006 | Incorporation (20 pages) |