London
W1J 8AE
Director Name | Gordon Edwards Speed |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 27 17 Clarges Street London W1J 8AE |
Director Name | Mr Richard Nathan Olsen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Chairman Property Company |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Mr Richard Nathan Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Judith Harper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Sir David Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Miss Fiona Ting Ting Chong |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2020) |
Role | Facilities Manasger |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Nicholas Paul Andrew Galea |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
15 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
1 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
9 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Nicholas Paul Andrew Galea as a director on 19 November 2021 (1 page) |
22 April 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 July 2020 | Termination of appointment of Fiona Ting Ting Chong as a director on 1 July 2020 (1 page) |
30 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Richard Nathan Olsen as a secretary on 25 October 2019 (1 page) |
11 November 2019 | Appointment of Ms Jolita Sacks as a director on 24 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Nathan Olsen as a director on 25 October 2019 (1 page) |
11 November 2019 | Appointment of Mr Nicholas Paul Andrew Galea as a director on 25 October 2019 (2 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 March 2017 | Appointment of Miss Fiona Ting Ting Chong as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Fiona Ting Ting Chong as a director on 1 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of David Michels as a director on 10 February 2017 (1 page) |
9 March 2017 | Termination of appointment of David Michels as a director on 10 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Termination of appointment of Judith Harper as a director on 7 December 2015 (1 page) |
28 June 2016 | Termination of appointment of Judith Harper as a director on 7 December 2015 (1 page) |
4 March 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
4 March 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
3 March 2016 | Appointment of Sir David Michels as a director on 1 January 2016 (2 pages) |
3 March 2016 | Appointment of Sir David Michels as a director on 1 January 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
16 March 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
16 March 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 9 February 2014 no member list (3 pages) |
17 March 2014 | Annual return made up to 9 February 2014 no member list (3 pages) |
17 March 2014 | Annual return made up to 9 February 2014 no member list (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 9 February 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 9 February 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 9 February 2013 no member list (3 pages) |
3 June 2013 | Registered office address changed from Flat 22 17 Clarges Street London W1J 8AE on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Flat 22 17 Clarges Street London W1J 8AE on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Flat 22 17 Clarges Street London W1J 8AE on 3 June 2013 (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 April 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
24 April 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
24 April 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 9 February 2011 no member list (2 pages) |
26 May 2011 | Annual return made up to 9 February 2011 no member list (2 pages) |
26 May 2011 | Annual return made up to 9 February 2011 no member list (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
3 March 2010 | Secretary's details changed for Richard Nathan Olsen on 1 October 2009 (1 page) |
3 March 2010 | Director's details changed for Richard Nathan Olsen on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Richard Nathan Olsen on 1 October 2009 (1 page) |
3 March 2010 | Director's details changed for Judith Harper on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
3 March 2010 | Director's details changed for Judith Harper on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Judith Harper on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Richard Nathan Olsen on 1 October 2009 (1 page) |
3 March 2010 | Director's details changed for Richard Nathan Olsen on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
3 March 2010 | Director's details changed for Richard Nathan Olsen on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Annual return made up to 09/02/09 (2 pages) |
8 April 2009 | Annual return made up to 09/02/09 (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from flat 26 17 clarges street london W1J 8AE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from flat 26 17 clarges street london W1J 8AE (1 page) |
11 March 2009 | Director appointed judith harper (3 pages) |
11 March 2009 | Director appointed judith harper (3 pages) |
25 September 2008 | Appointment terminated director gordon speed (1 page) |
25 September 2008 | Appointment terminated director gordon speed (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 February 2008 | Annual return made up to 09/02/08 (4 pages) |
28 February 2008 | Annual return made up to 09/02/08 (4 pages) |
17 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
17 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
9 February 2007 | Incorporation (26 pages) |
9 February 2007 | Incorporation (26 pages) |