Kilburn
London
NW6 6AB
Director Name | Ronald Stewart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Brondesbury Villas Kilburn London NW6 6AB |
Secretary Name | Ronald Stewart |
---|---|
Status | Current |
Appointed | 06 December 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 48 Brondesbury Villas Kilburn London NW6 6AB |
Director Name | Mary Judith Kelly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Flat 48 Brondesbury Villas London NW6 6AB |
Director Name | Paula Angelo Scullard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Church House Grinton Nr Richmond North Yorkshire DL11 6HN |
Secretary Name | Mary Judith Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Brondesbury Villas Kilburn London NW6 6AB |
Secretary Name | Ronald Stewart |
---|---|
Status | Resigned |
Appointed | 31 May 2012(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2016) |
Role | Company Director |
Correspondence Address | 48 Brondesbury Villas Kilburn London NW6 6AB |
Director Name | Miss Gwenda Latheron |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Brondesbury Villas Kilburn London NW6 6AB |
Director Name | Mr Paul Michael George Guest |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2019) |
Role | Real Estate Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brondesbury Villas Kilburn London NW6 6AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 48 Brondesbury Villas Kilburn London NW6 6AB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
16 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
15 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
10 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Paul Michael George Guest as a director on 10 June 2019 (1 page) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with no updates (3 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Appointment of Mr Paul Michael George Guest as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Michael George Guest as a director on 7 December 2016 (2 pages) |
6 December 2016 | Appointment of Ronald Stewart as a secretary on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Ronald Stewart as a secretary on 6 December 2016 (2 pages) |
21 November 2016 | Termination of appointment of Ronald Stewart as a secretary on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Gwenda Latheron as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Gwenda Latheron as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Ronald Stewart as a secretary on 21 November 2016 (1 page) |
3 June 2016 | Register inspection address has been changed from 48 Brondesbury Villas London NW6 6AB to 48 Brondesbury Villas Kilburn London NW6 6AB (1 page) |
3 June 2016 | Director's details changed for Miss Gwenda Latheron on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Dr Judit Druks on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Miss Gwenda Latheron on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Ronald Stewart on 3 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
3 June 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
3 June 2016 | Director's details changed for Ronald Stewart on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Dr Judit Druks on 3 June 2016 (2 pages) |
3 June 2016 | Register inspection address has been changed from 48 Brondesbury Villas London NW6 6AB to 48 Brondesbury Villas Kilburn London NW6 6AB (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 July 2015 | Appointment of Miss Gwenda Latheron as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Miss Gwenda Latheron as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Miss Gwenda Latheron as a director on 8 July 2015 (2 pages) |
17 June 2015 | Termination of appointment of Paula Angelo Scullard as a director on 15 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Paula Angelo Scullard as a director on 15 May 2015 (1 page) |
17 June 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
17 June 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
18 June 2014 | Director's details changed for Ronald Stewart on 5 October 2013 (2 pages) |
18 June 2014 | Director's details changed for Ronald Stewart on 5 October 2013 (2 pages) |
18 June 2014 | Director's details changed for Ronald Stewart on 5 October 2013 (2 pages) |
18 June 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 November 2013 | Director's details changed for Paula Angelo Scullard on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Paula Angelo Scullard on 21 November 2013 (2 pages) |
11 June 2013 | Termination of appointment of Mary Kelly as a director (1 page) |
11 June 2013 | Termination of appointment of Mary Kelly as a director (1 page) |
8 June 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
8 June 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 24 May 2012 no member list (7 pages) |
18 June 2012 | Termination of appointment of Ronald Stewart as a secretary (1 page) |
18 June 2012 | Secretary's details changed for Mary Judith Kelly on 31 May 2012 (1 page) |
18 June 2012 | Annual return made up to 24 May 2012 no member list (7 pages) |
18 June 2012 | Secretary's details changed for Mary Judith Kelly on 31 May 2012 (1 page) |
18 June 2012 | Termination of appointment of Ronald Stewart as a secretary (1 page) |
17 June 2012 | Appointment of Ronald Stewart as a secretary (1 page) |
17 June 2012 | Termination of appointment of Mary Kelly as a secretary (1 page) |
17 June 2012 | Appointment of Ronald Stewart as a secretary (1 page) |
17 June 2012 | Appointment of Ronald Stewart as a secretary (1 page) |
17 June 2012 | Appointment of Ronald Stewart as a secretary (1 page) |
17 June 2012 | Termination of appointment of Mary Kelly as a secretary (1 page) |
17 June 2012 | Appointment of Ronald Stewart as a secretary (1 page) |
17 June 2012 | Appointment of Ronald Stewart as a secretary (1 page) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 24 May 2011 no member list (7 pages) |
13 June 2011 | Annual return made up to 24 May 2011 no member list (7 pages) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
13 June 2010 | Director's details changed for Paula Angelo Scullard on 24 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Dr Judit Druks on 24 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Ronald Stewart on 24 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Mary Judith Kelly on 24 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Paula Angelo Scullard on 24 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Mary Judith Kelly on 24 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Dr Judit Druks on 24 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Ronald Stewart on 24 May 2010 (2 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
18 June 2009 | Annual return made up to 24/05/09 (3 pages) |
18 June 2009 | Annual return made up to 24/05/09 (3 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
2 June 2008 | Annual return made up to 24/05/08 (3 pages) |
2 June 2008 | Annual return made up to 24/05/08 (3 pages) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
24 May 2007 | Incorporation (20 pages) |
24 May 2007 | Incorporation (20 pages) |