25 Marlborough Road, Chiswick
London
W4 4EU
Director Name | Dr Ragini Motwani |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marlborough Road London W4 4EU |
Secretary Name | Mr Ketan Motwani |
---|---|
Status | Current |
Appointed | 27 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Marlborough Road London W4 4EU |
Director Name | Mr Christopher Magennis |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marlborough Road (Ground Floor Flat) London W4 4EU |
Director Name | Alec Michael Dennis Poole |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2010) |
Role | Project Manager |
Correspondence Address | Ground Floor 25 Marlborough Road, Chiswick London W4 4EU |
Secretary Name | Nicole Sara Hayley Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2010) |
Role | Housewife |
Correspondence Address | Ground Floor 25 Marlborough Road Chiswick W4 4EU |
Director Name | Mr Daniel Bartosik |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 2014) |
Role | IT Consultant & Digital Media Specialist |
Country of Residence | England |
Correspondence Address | 25 Marlborough Road London W4 4EU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 25 Marlborough Road London W4 4EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Andrew Philip Maisel 33.33% Ordinary |
---|---|
1 at £1 | Christopher Magennis 33.33% Ordinary |
1 at £1 | Ketan Motwani & Ragini Motwani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,677 |
Cash | £2,874 |
Current Liabilities | £200 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Appointment of Mr Christopher Magennis as a director on 1 September 2014 (2 pages) |
27 July 2015 | Appointment of Mr Christopher Magennis as a director on 1 September 2014 (2 pages) |
27 July 2015 | Appointment of Mr Christopher Magennis as a director on 1 September 2014 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 November 2014 | Termination of appointment of Daniel Bartosik as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Daniel Bartosik as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Daniel Bartosik as a director on 6 November 2014 (1 page) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
19 July 2010 | Director's details changed for Andrew Philip Maisel on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Andrew Philip Maisel on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Andrew Philip Maisel on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
4 May 2010 | Appointment of Dr Ragini Motwani as a director (2 pages) |
4 May 2010 | Registered office address changed from 753 High Road North Finchley London N12 8LG on 4 May 2010 (1 page) |
4 May 2010 | Appointment of Dr Ragini Motwani as a director (2 pages) |
4 May 2010 | Appointment of Mr Ketan Motwani as a secretary (1 page) |
4 May 2010 | Registered office address changed from 753 High Road North Finchley London N12 8LG on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 753 High Road North Finchley London N12 8LG on 4 May 2010 (1 page) |
4 May 2010 | Appointment of Mr Ketan Motwani as a secretary (1 page) |
30 April 2010 | Appointment of Mr Daniel Bartosik as a director (2 pages) |
30 April 2010 | Appointment of Mr Daniel Bartosik as a director (2 pages) |
25 March 2010 | Termination of appointment of Nicole Prince as a secretary (1 page) |
25 March 2010 | Termination of appointment of Nicole Prince as a secretary (1 page) |
25 March 2010 | Termination of appointment of Alec Poole as a director (1 page) |
25 March 2010 | Termination of appointment of Alec Poole as a director (1 page) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director york place company secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated director york place company secretaries LIMITED (1 page) |
22 October 2007 | Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 October 2007 | Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2007 | Incorporation (16 pages) |
4 July 2007 | Incorporation (16 pages) |