London
W4 5PY
Director Name | Marie Elizabeth Helene Paolina Ciechanowska |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 February 2009(2 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Communications Project Manager |
Country of Residence | France |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Mr James Tennant |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | International Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Philippe Milesi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2008) |
Role | Programmer |
Correspondence Address | 77 Rue Condorcet Fleury Les Aubrais 45400 France |
Director Name | Rana Al Atia |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Secretary Name | Marie Elizabeth Helene Paolina Ciechanowska |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2008) |
Role | Office Worker |
Country of Residence | France |
Correspondence Address | 8 Rue Claude Groulard Roven 76000 France |
Director Name | Emma Sturges-Lief |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 November 2011) |
Role | Director Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Stephens Ave London W12 8JB |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Registered Address | 2 Tower Centre Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
23 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
21 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
29 September 2022 | Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to 2 Tower Centre Tower Centre Hoddesdon Hertfordshire EN11 8UR on 29 September 2022 (1 page) |
29 September 2022 | Termination of appointment of Craig Newell as a secretary on 22 July 2022 (1 page) |
29 September 2022 | Appointment of Amber Company Secretaries Limited as a secretary on 22 July 2022 (2 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
17 June 2021 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page) |
9 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Mr James Tennant as a director on 24 October 2018 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
1 August 2018 | Termination of appointment of Rana Al Atia as a director on 1 August 2018 (1 page) |
4 April 2018 | Director's details changed for Rana Al Atia on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 4 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 30 January 2016 no member list (3 pages) |
4 February 2016 | Annual return made up to 30 January 2016 no member list (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
23 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
23 February 2015 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to 4 Challoner Crescent London W14 9LE on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
23 February 2015 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to 4 Challoner Crescent London W14 9LE on 23 February 2015 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Secretary's details changed for Mr Craig Newell on 1 January 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mr Craig Newell on 1 January 2014 (1 page) |
10 February 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
10 February 2014 | Secretary's details changed for Mr Craig Newell on 1 January 2014 (1 page) |
10 February 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 May 2013 | Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013 (1 page) |
11 February 2013 | Annual return made up to 30 January 2013 no member list (4 pages) |
11 February 2013 | Annual return made up to 30 January 2013 no member list (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 30 January 2012 no member list (4 pages) |
3 February 2012 | Annual return made up to 30 January 2012 no member list (4 pages) |
16 November 2011 | Termination of appointment of Emma Sturges-Lief as a director (1 page) |
16 November 2011 | Termination of appointment of Emma Sturges-Lief as a director (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
3 March 2011 | Annual return made up to 30 January 2011 no member list (5 pages) |
3 March 2011 | Annual return made up to 30 January 2011 no member list (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Director's details changed for Rana Al Atia on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Rana Al Atia on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Emma Sturges-Lief on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Emma Sturges-Lief on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Rana Al Atia on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Emma Sturges-Lief on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 March 2009 | Director appointed marie elizabeth helene paolina ciechanowska (4 pages) |
9 March 2009 | Director appointed marie elizabeth helene paolina ciechanowska (4 pages) |
13 February 2009 | Annual return made up to 30/01/09 (2 pages) |
13 February 2009 | Annual return made up to 30/01/09 (2 pages) |
26 November 2008 | Director appointed emma sturges-lief (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 November 2008 | Director appointed emma sturges-lief (2 pages) |
5 November 2008 | Appointment terminated director philippe milesi (1 page) |
5 November 2008 | Appointment terminated director philippe milesi (1 page) |
25 July 2008 | Annual return made up to 30/01/08 (2 pages) |
25 July 2008 | Appointment terminated secretary marie ciechanowska (1 page) |
25 July 2008 | Appointment terminated secretary marie ciechanowska (1 page) |
25 July 2008 | Annual return made up to 30/01/08 (2 pages) |
25 March 2008 | Secretary appointed craig newell (2 pages) |
25 March 2008 | Secretary appointed craig newell (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 4 sinclair road london W14 0NH (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 4 sinclair road london W14 0NH (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page) |
8 March 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (25 pages) |
30 January 2007 | Incorporation (25 pages) |