London
N4 4SR
Director Name | Mr Gerald Maurice Azzopardi |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(6 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfield Court Haslemere Road London N8 9RA |
Director Name | Peter Demetri |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2007(6 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77a Mount View Road London N4 4SR |
Director Name | Ms Symran Catherine Shivani Lee |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Senior Account Manager |
Country of Residence | England |
Correspondence Address | 142 Station Road London E4 6AN |
Secretary Name | Mrs Elizabeth Mary Shipperlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | 142 Station Road London E4 6AN |
Director Name | Mrs Elizabeth Mary Shipperlee |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(5 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Station Road London E4 6AN |
Director Name | Mrs Maria Luisa Azzopardi |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfield Court Haslemere Road London N8 9RA |
Director Name | Annette Demetri |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77a Mount View Road London N4 4SR |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 142 Station Road London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,000 |
Cash | £182 |
Current Liabilities | £182 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (7 months, 2 weeks from now) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
---|---|
24 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
20 October 2022 | Appointment of Ms Symran Catherine Shivani Lee as a director on 14 October 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
6 October 2021 | Termination of appointment of Elizabeth Mary Shipperlee as a secretary on 5 October 2021 (1 page) |
6 October 2021 | Termination of appointment of Elizabeth Mary Shipperlee as a director on 5 October 2021 (1 page) |
7 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
16 August 2019 | Memorandum and Articles of Association (8 pages) |
2 August 2019 | Resolutions
|
21 July 2019 | Termination of appointment of Annette Demetri as a director on 9 July 2019 (1 page) |
21 July 2019 | Termination of appointment of Maria Luisa Azzopardi as a director on 9 July 2019 (1 page) |
21 July 2019 | Registered office address changed from 77 Mount View Road London N4 4SR to 142 Station Road London E4 6AN on 21 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
28 September 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
24 September 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
24 September 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 June 2014 | Registered office address changed from 3 Marlowe House Hampstead Avenue Woodford Green Essex IG8 8RH on 21 June 2014 (1 page) |
21 June 2014 | Registered office address changed from 3 Marlowe House Hampstead Avenue Woodford Green Essex IG8 8RH on 21 June 2014 (1 page) |
26 February 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
26 February 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (9 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Director's details changed for Mr Gerald Maurice Azzopardi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Marya Knapik on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Demetri on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Maria Luisa Azzopardi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Marya Knapik on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Gerald Maurice Azzopardi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Annette Demetri on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Maria Luisa Azzopardi on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Marya Knapik on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Demetri on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Elizabeth Mary Shipperlee on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Maria Luisa Azzopardi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Annette Demetri on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Demetri on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Elizabeth Mary Shipperlee on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Annette Demetri on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Gerald Maurice Azzopardi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Elizabeth Mary Shipperlee on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
4 January 2010 | Registered office address changed from 9 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mrs Elizabeth Mary Shipperlee on 16 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mrs Elizabeth Mary Shipperlee on 16 December 2009 (1 page) |
4 January 2010 | Registered office address changed from 9 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 9 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY on 4 January 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Director and secretary's change of particulars / elizabeth shipperlee / 17/02/2009 (2 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Director and secretary's change of particulars / elizabeth shipperlee / 17/02/2009 (2 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 3 the glade woodford green essex 1G8 0QA (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 3 the glade woodford green essex 1G8 0QA (1 page) |
8 January 2009 | Total exemption small company accounts made up to 24 January 2008 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 24 January 2008 (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 3 the glade woodford green essex IG8 0QA (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 3 the glade woodford green essex IG8 0QA (1 page) |
11 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Location of register of members (1 page) |
25 January 2007 | Incorporation (12 pages) |
25 January 2007 | Incorporation (12 pages) |