Maida Vale
London
NW1 5DP
Director Name | Ms Charity Uwimana |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 30 April 2024) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 47 Pagoda Gardens 47 Pagoda Gardens Blackheath London SE3 0UY |
Secretary Name | Mr Edward Mashate |
---|---|
Status | Closed |
Appointed | 04 June 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 April 2024) |
Role | Company Director |
Correspondence Address | 13 Mulberry Court 13 Mulberry Court 99 Ashmore Road Maida Vale, London England, London W9 3DP |
Director Name | Mr Richard Kedi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP |
Secretary Name | Jane Caroline Echoku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Wimborne House Dorset Road London SW8 1AJ |
Director Name | Mr Martin Osengor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP |
Secretary Name | Mr Martin Osengor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP |
Director Name | Mr Robert Birmingham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mulberry Court 99 Ashmore Road Queens Park London W9 3DP |
Director Name | Mr Loxley Anthony Kelly English |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2014) |
Role | Inspector London Transport |
Country of Residence | United Kingdom |
Correspondence Address | 54 Templer House 54 Templer House Shoot Up Hill Kilburn London NW2 3TD |
Director Name | Mrs Paulette Jean English |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 January 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Templar House 54 Templar House Shoot- Up Hill, Kilburn London London, England NW2 3TD |
Director Name | Mrs Paulette Jean English |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 January 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Templar House 54 Templar House Shoot- Up Hill, Kilburn London London, England NW2 3TD |
Director Name | Mr English Anthony Loxley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(7 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2014) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | West End House 37 Chapel Street Maida Vale Westminster London NW1 5DP |
Director Name | Mr Anthony Loxley English |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Templar House Shoot Up Hill London Kilburn NW2 3TD |
Director Name | Green House Tourism Agency (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2014(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2014) |
Correspondence Address | 37 West End House Chapel Street Maida Vale London NW1 5DP |
Website | greenhousetourism.org |
---|---|
Email address | [email protected] |
Telephone | 020 89691883 |
Telephone region | London |
Registered Address | West End House 37 Chapel Street Maida Vale London NW1 5DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 March 2021 | Termination of appointment of Anthony Loxley English as a director on 3 March 2021 (1 page) |
---|---|
19 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 January 2016 | Annual return made up to 11 January 2016 no member list (5 pages) |
24 January 2016 | Annual return made up to 11 January 2016 no member list (5 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 11 January 2015 no member list (5 pages) |
6 February 2015 | Director's details changed for Mr Anthony Loxley English on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Anthony Loxley English on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Anthony Loxley English on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 11 January 2015 no member list (5 pages) |
9 January 2015 | Appointment of Mr Anthony Loxley English as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anthony Loxley English as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anthony Loxley English as a director on 9 January 2015 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 May 2014 | Registered office address changed from C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP on 7 May 2014 (1 page) |
6 May 2014 | Termination of appointment of English Loxley as a director (1 page) |
6 May 2014 | Termination of appointment of Paulette English as a director (1 page) |
6 May 2014 | Termination of appointment of English Loxley as a director (1 page) |
6 May 2014 | Termination of appointment of Paulette English as a director (1 page) |
12 February 2014 | Appointment of Mrs Paullete English as a director (2 pages) |
12 February 2014 | Appointment of Mrs Paullete English as a director (2 pages) |
28 January 2014 | Appointment of Mr English Anthony Loxley as a director (2 pages) |
28 January 2014 | Appointment of Mr English Anthony Loxley as a director (2 pages) |
28 January 2014 | Appointment of Mr English Anthony Loxley as a director (2 pages) |
28 January 2014 | Appointment of Mr English Anthony Loxley as a director (2 pages) |
28 January 2014 | Termination of appointment of Green House Tourism Agency as a director (1 page) |
28 January 2014 | Termination of appointment of Green House Tourism Agency as a director (1 page) |
20 January 2014 | Appointment of Green House Tourism Agency as a director (2 pages) |
20 January 2014 | Appointment of Green House Tourism Agency as a director (2 pages) |
17 January 2014 | Termination of appointment of Loxley English as a director (1 page) |
17 January 2014 | Annual return made up to 11 January 2014 no member list (6 pages) |
17 January 2014 | Annual return made up to 11 January 2014 no member list (6 pages) |
17 January 2014 | Termination of appointment of Loxley English as a director (1 page) |
17 January 2014 | Termination of appointment of Paulette English as a director (1 page) |
17 January 2014 | Termination of appointment of Paulette English as a director (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 June 2013 | Appointment of Mr Edward Mashate as a secretary (2 pages) |
4 June 2013 | Termination of appointment of Martin Osengor as a secretary (1 page) |
4 June 2013 | Termination of appointment of Richard Kedi as a director (1 page) |
4 June 2013 | Termination of appointment of Martin Osengor as a director (1 page) |
4 June 2013 | Termination of appointment of Richard Kedi as a director (1 page) |
4 June 2013 | Termination of appointment of Martin Osengor as a secretary (1 page) |
4 June 2013 | Appointment of Mr Edward Mashate as a secretary (2 pages) |
4 June 2013 | Termination of appointment of Martin Osengor as a director (1 page) |
23 May 2013 | Director's details changed for Mrs Edward Mashate on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mrs Edward Mashate on 23 May 2013 (2 pages) |
23 May 2013 | Appointment of Mrs Edward Mashate as a director (2 pages) |
23 May 2013 | Appointment of Mrs Edward Mashate as a director (2 pages) |
9 May 2013 | Appointment of Mr Loxley English as a director (2 pages) |
9 May 2013 | Appointment of Mr Loxley English as a director (2 pages) |
9 May 2013 | Appointment of Ms Charity Uwimana as a director (2 pages) |
9 May 2013 | Appointment of Ms Charity Uwimana as a director (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 March 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
5 March 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
9 February 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
21 January 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
21 January 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
10 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Martin Osengor on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Richard Kedi on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Martin Osengor on 11 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Martin Osengor on 11 January 2010 (1 page) |
5 February 2010 | Director's details changed for Richard Kedi on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Edward Mashate on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Edward Mashate on 11 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 no member list (3 pages) |
5 February 2010 | Secretary's details changed for Martin Osengor on 11 January 2010 (1 page) |
5 February 2010 | Annual return made up to 11 January 2010 no member list (3 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 February 2009 | Annual return made up to 11/01/09 (3 pages) |
12 February 2009 | Annual return made up to 11/01/09 (3 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Annual return made up to 11/01/08 (2 pages) |
1 February 2008 | Annual return made up to 11/01/08 (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (25 pages) |
11 January 2007 | Incorporation (25 pages) |