131 Dartmouth Road
London
NW2 4ES
Director Name | Mr Andrew Beckman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Self-Employed Removals |
Country of Residence | England |
Correspondence Address | 131b Dartmouth Road London NW2 4ES |
Director Name | Mr John Robert Thorogood |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Retired Consultant/Student |
Country of Residence | England |
Correspondence Address | 131c Dartmouth Road London NW2 4ES |
Secretary Name | Mr John Robert Thorogood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Retired Consultant/Student |
Country of Residence | England |
Correspondence Address | 131c Dartmouth Road London NW2 4ES |
Director Name | Ms Emily Florence Oben Foster |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 131e Dartmouth Road London NW2 4ES |
Director Name | Mr Adolfo Bronstein |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Mackeson Road London NW3 2LU |
Director Name | Prof Catalina Bronstein |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Psychoanalist |
Country of Residence | England |
Correspondence Address | 7 Mackeson Road London NW3 2LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | www.docuscanafrica.com |
---|---|
Email address | [email protected] |
Registered Address | 131c Dartmouth Road London NW2 4ES |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
1 at £1 | Mr Adolfo Bronstein & Mrs Catalina Bronstein 20.00% Ordinary |
---|---|
1 at £1 | Mr Akintunde Aiyegbusi 20.00% Ordinary |
1 at £1 | Mr Andrew Beckman 20.00% Ordinary |
1 at £1 | Mr John Robert Thorogood 20.00% Ordinary |
1 at £1 | Ms Emily Florence Oben Foster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,355 |
Cash | £2,539 |
Current Liabilities | £2,517 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
1 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
23 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
3 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Appointment of Mr Adolfo Bronstein as a director (2 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Appointment of Mrs Catalina Bronstein as a director (2 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
1 August 2013 | Appointment of Mrs Catalina Bronstein as a director (2 pages) |
1 August 2013 | Appointment of Mr Adolfo Bronstein as a director (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 February 2012 | Appointment of Ms Emily Florence Oben Foster as a director (2 pages) |
15 February 2012 | Appointment of Ms Emily Florence Oben Foster as a director (2 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for John Robert Thorogood on 5 July 2010 (2 pages) |
1 November 2010 | Director's details changed for John Robert Thorogood on 5 July 2010 (2 pages) |
1 November 2010 | Director's details changed for Andrew Beckman on 5 July 2010 (2 pages) |
1 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Andrew Beckman on 5 July 2010 (2 pages) |
1 November 2010 | Director's details changed for John Robert Thorogood on 5 July 2010 (2 pages) |
1 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Andrew Beckman on 5 July 2010 (2 pages) |
1 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
11 May 2009 | Capitals not rolled up (2 pages) |
11 May 2009 | Capitals not rolled up (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (21 pages) |
5 July 2007 | Incorporation (21 pages) |