Wildwood Rise Hampstead
London
NW11 6SX
Director Name | Mr Christopher Robinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Current |
Appointed | 16 August 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Lisa Maria Copperthwaite |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2019) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2019) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Makino LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£739,231 |
Cash | £103 |
Current Liabilities | £11,378,966 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
7 June 2007 | Delivered on: 18 June 2007 Satisfied on: 16 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 October 2017 | Accounts for a small company made up to 1 January 2017 (14 pages) |
---|---|
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (13 pages) |
13 July 2015 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 July 2015 | Full accounts made up to 28 December 2014 (12 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Full accounts made up to 29 December 2013 (13 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
8 May 2013 | Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 8 May 2013 (1 page) |
26 November 2012 | Full accounts made up to 1 January 2012 (15 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (15 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
17 September 2012 | Termination of appointment of Lisa Copperthwaite as a director (1 page) |
25 May 2012 | Registered office address changed from 26-28 Conway Street London W1T 6BQ on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
25 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (13 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (13 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Full accounts made up to 28 June 2009 (12 pages) |
18 June 2009 | Ad 28/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 June 2009 | Statement of affairs (11 pages) |
2 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
19 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
5 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
18 June 2007 | Particulars of mortgage/charge (6 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (7 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (7 pages) |
5 June 2007 | New secretary appointed;new director appointed (14 pages) |
18 May 2007 | Company name changed newincco 701 LIMITED\certificate issued on 18/05/07 (2 pages) |
25 April 2007 | Incorporation (20 pages) |