London
NW3 7QA
Director Name | Ms Nancy Cindy Monique Bodson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 21 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Rosecroft Avenue London NW3 7QA |
Director Name | Mr Polykarpos Papadopoulos |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Quantitative Analyst |
Country of Residence | England |
Correspondence Address | 1 Rosecroft Avenue London NW3 7QA |
Director Name | Pamela Alison Melling |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | Flat 1 1 Rosecroft Avenue London NW3 7QA |
Director Name | Mr Derek Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Rosecroft Avenue London NW3 7QA |
Secretary Name | Roger John Barrable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Barrow Point Avenue Pinner HA5 3HD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | One Rosecroft Avenue London NW3 7QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,744 |
Cash | £2,530 |
Current Liabilities | £1,288 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
27 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 April 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 April 2021 | Appointment of Ms Nancy Cindy Monique Bodson as a director on 21 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
26 April 2021 | Appointment of Mr Polykarpos Papadopoulos as a director on 21 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Derek Lowe as a director on 21 April 2021 (1 page) |
24 March 2021 | Register inspection address has been changed from 45 Barrow Point Avenue Pinner Middlesex HA5 3HD England to 1 Rosecroft Avenue London NW3 7QA (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 November 2020 | Resolutions
|
12 October 2020 | Resolutions
|
9 October 2020 | Memorandum and Articles of Association (11 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
8 February 2020 | Appointment of Mr David John Kelly as a director on 8 February 2020 (2 pages) |
10 September 2019 | Termination of appointment of Roger John Barrable as a secretary on 10 September 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Termination of appointment of Pamela Alison Melling as a director on 5 July 2018 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 February 2016 | Register(s) moved to registered inspection location 45 Barrow Point Avenue Pinner Middlesex HA5 3HD (1 page) |
25 February 2016 | Register(s) moved to registered inspection location 45 Barrow Point Avenue Pinner Middlesex HA5 3HD (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Secretary's details changed for Roger John Barrable on 24 July 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Roger John Barrable on 24 July 2012 (2 pages) |
3 May 2013 | Register inspection address has been changed (1 page) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Register inspection address has been changed (1 page) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Pamela Alison Melling on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Derek Lowe on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Derek Lowe on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Pamela Alison Melling on 19 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (16 pages) |
19 March 2007 | Incorporation (16 pages) |