31 Winchester Avenue
London
NW6 7TT
Director Name | Jessica Leigh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Flat 3 31 Winchester Avenue London NW6 7TT |
Director Name | Miss Louise Katherine Irving |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(14 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 1, 31 Winchester Avenue London NW6 7TT |
Director Name | Miss Claudia Hermione Mair |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(14 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 2, 31 Winchester Avenue London NW6 7TT |
Director Name | Leslie Elizabeth Owen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 31 Winchester Avenue London NW6 7TT |
Secretary Name | Mr Matthew Anthony Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Winchester Avenue London NW6 7TT |
Director Name | Mr Alan Leslie Nicol |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2011) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | Flat 3 31 Winchester Avenue London NW6 7TT |
Director Name | Miss Helen Thomson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2013) |
Role | News Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Winchester Avenue London NW6 7TT |
Secretary Name | Miss Helen Thomson |
---|---|
Status | Resigned |
Appointed | 16 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Flat 1 (Basement) 31 Winchester Avenue London NW6 7TT |
Director Name | Mr Dominic John Luxton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 2021) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 71 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Flat 1, 31 Winchester Avenue London NW6 7TT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
1 at £1 | Dominic Luxton 25.00% Ordinary |
---|---|
1 at £1 | Jessica Leigh 25.00% Ordinary |
1 at £1 | Lesley Elizabeth Owen 25.00% Ordinary |
1 at £1 | Mary-ann D'cruz 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 January 2021 | Registered office address changed from 78 Oak Hill Crescent Woodford Green IG8 9PQ England to 78 Oak Hill Crescent Woodford Green IG8 9PQ on 2 January 2021 (1 page) |
---|---|
2 January 2021 | Registered office address changed from C/O Kipsey Owen Flat 2 31 Winchester Avenue London NW6 7TT to 78 Oak Hill Crescent Woodford Green IG8 9PQ on 2 January 2021 (1 page) |
19 November 2020 | Director's details changed for Jessica Leigh on 3 October 2020 (2 pages) |
4 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 July 2020 | Director's details changed for Lesley Elizabeth Owen on 4 July 2020 (2 pages) |
4 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 July 2015 | Director's details changed for Mr Dominic John Luxton on 20 September 2014 (2 pages) |
4 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Director's details changed for Mr Dominic John Luxton on 20 September 2014 (2 pages) |
4 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Register inspection address has been changed from C/O Helen Thomson Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page) |
2 July 2014 | Register inspection address has been changed from C/O Helen Thomson Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 January 2014 | Appointment of Mr Dominic John Luxton as a director (2 pages) |
27 January 2014 | Appointment of Mr Dominic John Luxton as a director (2 pages) |
16 August 2013 | Termination of appointment of Helen Thomson as a director (1 page) |
16 August 2013 | Termination of appointment of Helen Thomson as a director (1 page) |
15 August 2013 | Registered office address changed from C/O Helen Thomson Flat 1 (Basement) 31 Winchester Avenue London NW6 7TT United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from C/O Helen Thomson Flat 1 (Basement) 31 Winchester Avenue London NW6 7TT United Kingdom on 15 August 2013 (1 page) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Director's details changed for Mary Ann D'cruz on 1 February 2013 (2 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Director's details changed for Mary Ann D'cruz on 1 February 2013 (2 pages) |
12 June 2013 | Director's details changed for Mary Ann D'cruz on 1 February 2013 (2 pages) |
7 May 2013 | Termination of appointment of Helen Thomson as a secretary (1 page) |
7 May 2013 | Termination of appointment of Helen Thomson as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 January 2012 | Appointment of Jessica Leigh as a director (2 pages) |
16 January 2012 | Appointment of Jessica Leigh as a director (2 pages) |
14 January 2012 | Termination of appointment of Alan Nicol as a director (1 page) |
14 January 2012 | Termination of appointment of Alan Nicol as a director (1 page) |
22 June 2011 | Director's details changed for Mary Ann D'cruz on 21 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mary Ann D'cruz on 21 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Director's details changed for Mr Alan Leslie Nicol on 22 June 2011 (2 pages) |
22 June 2011 | Register(s) moved to registered office address (1 page) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Register(s) moved to registered office address (1 page) |
22 June 2011 | Director's details changed for Mr Alan Leslie Nicol on 22 June 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Appointment of Miss Helen Thomson as a secretary (1 page) |
16 February 2011 | Registered office address changed from Flat 1 31 Winchester Avenue London NW6 7TT on 16 February 2011 (1 page) |
16 February 2011 | Termination of appointment of Matthew Ball as a secretary (1 page) |
16 February 2011 | Register inspection address has been changed from C/O Matt Ball Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page) |
16 February 2011 | Registered office address changed from Flat 1 31 Winchester Avenue London NW6 7TT on 16 February 2011 (1 page) |
16 February 2011 | Termination of appointment of Matthew Ball as a secretary (1 page) |
16 February 2011 | Appointment of Miss Helen Thomson as a director (2 pages) |
16 February 2011 | Appointment of Miss Helen Thomson as a secretary (1 page) |
16 February 2011 | Register inspection address has been changed from C/O Matt Ball Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page) |
16 February 2011 | Appointment of Miss Helen Thomson as a director (2 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 7 June 2007
|
6 January 2011 | Statement of capital following an allotment of shares on 7 June 2007
|
6 January 2011 | Statement of capital following an allotment of shares on 7 June 2007
|
21 July 2010 | Director's details changed for Mary Ann D'cruz on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mary Ann D'cruz on 21 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
3 July 2010 | Director's details changed for Mr Alan Nicol on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Alan Nicol on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Lesley Elizabeth Owen on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Lesley Elizabeth Owen on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mary Ann D'cruz on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Lesley Elizabeth Owen on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mary Ann D'cruz on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mary Ann D'cruz on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Alan Nicol on 7 June 2010 (2 pages) |
5 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 July 2008 | Director appointed mr alan nicol (1 page) |
9 July 2008 | Director appointed mr alan nicol (1 page) |
7 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 41 chalton street london NW1 1JD (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 41 chalton street london NW1 1JD (1 page) |
7 June 2007 | Incorporation (16 pages) |
7 June 2007 | Incorporation (16 pages) |