London
W9 3NW
Director Name | Ruben Mercadal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Great Western Road Westbourn Park London W9 3NW |
Director Name | Ms Simone Tara Caldwell Kyd Grant |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Great Western Road London W9 3NW |
Director Name | Mr Knut Olav Rygnestad |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 07 May 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Western Road London W9 3NW |
Director Name | Dr Nicholas Ambatzis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 09 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 1 Great Western Road London W9 3NW |
Director Name | Dr Grigorias Melas |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 09 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 1 Great Western Road London W9 3NW |
Director Name | Mr Roland Denis Cowan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 99 Westbourne Park Villas London W2 5ED |
Director Name | Rose Claudine Cowan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 3 St Pauls Court, 56 Manchester Street London W1U 3AF |
Secretary Name | Mr Roland Denis Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Westbourne Park Villas London W2 5ED |
Director Name | Alice Constance Gilsenan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2015) |
Role | Senior Accountant Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Great Western Road London W9 3NW |
Secretary Name | Alice Constance Gilsenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 2014) |
Role | Senior Accountant Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Great Western Road London W9 3NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Great Western Road London W9 3NW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Alice Gilsenan 20.00% Ordinary |
---|---|
1 at £1 | Deanne Truscott 20.00% Ordinary |
1 at £1 | Josie Marie Lyons 20.00% Ordinary |
1 at £1 | Ruben Mercadal 20.00% Ordinary |
1 at £1 | Simone Tara Caldwell Kyd Hughes 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
13 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
30 May 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
30 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr Knut Olav Rygnestad on 24 May 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Knut Olav Rygnestad on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Knut Olav Rygnestad on 9 January 2018 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 7 March 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 7 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 December 2016 | Appointment of Dr Grigorias Melas as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Dr Nicholas Ambatzis as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Dr Grigorias Melas as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Dr Nicholas Ambatzis as a director on 9 December 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
27 March 2016 | Director's details changed for Knut Olav Rygnestad on 7 May 2015 (2 pages) |
27 March 2016 | Director's details changed for Knut Olav Rygnestad on 7 May 2015 (2 pages) |
27 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Termination of appointment of Alice Constance Gilsenan as a secretary on 4 December 2014 (1 page) |
27 March 2016 | Termination of appointment of Alice Constance Gilsenan as a secretary on 4 December 2014 (1 page) |
27 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alice Constance Gilsenan as a director on 7 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alice Constance Gilsenan as a director on 7 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alice Constance Gilsenan as a director on 7 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 May 2015 | Appointment of Knut Olav Rygnestad as a director on 7 May 2015 (3 pages) |
18 May 2015 | Appointment of Knut Olav Rygnestad as a director on 7 May 2015 (3 pages) |
18 May 2015 | Appointment of Knut Olav Rygnestad as a director on 7 May 2015 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
12 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
12 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
14 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 March 2010 | Director's details changed for Alice Gilsenan on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Josie Marie Lyons on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alice Gilsenan on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ruben Mercadal on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Ruben Mercadal on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Josie Marie Lyons on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 23 March 2010 (2 pages) |
10 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
22 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
22 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
4 February 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 November 2008 | Return made up to 28/02/08; full list of members (8 pages) |
18 November 2008 | Return made up to 28/02/08; full list of members (8 pages) |
4 September 2008 | Appointment terminated director rose cowan (1 page) |
4 September 2008 | Appointment terminated director and secretary roland cowan (1 page) |
4 September 2008 | Appointment terminated director and secretary roland cowan (1 page) |
4 September 2008 | Appointment terminated director rose cowan (1 page) |
22 August 2008 | Director appointed josie marie lyons (2 pages) |
22 August 2008 | Director and secretary appointed alice gilsenan (2 pages) |
22 August 2008 | Director appointed simone tara caldwell kyd hughes (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 99 westbourne park villas london W2 5ED (1 page) |
22 August 2008 | Ad 14/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
22 August 2008 | Director appointed simone tara caldwell kyd hughes (2 pages) |
22 August 2008 | Director appointed josie marie lyons (2 pages) |
22 August 2008 | Ad 14/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
22 August 2008 | Director and secretary appointed alice gilsenan (2 pages) |
22 August 2008 | Director appointed ruben mercadal (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 99 westbourne park villas london W2 5ED (1 page) |
22 August 2008 | Director appointed ruben mercadal (2 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
28 February 2007 | Incorporation (19 pages) |
28 February 2007 | Incorporation (19 pages) |