Hove
East Sussex
BN3 6HB
Director Name | Mr Orlando Aaron Carugo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | It Executive |
Country of Residence | England |
Correspondence Address | 67 Fonthill Road Hove East Sussex BN3 6HB |
Director Name | Miss Paloma Ruth Sackman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 102b Hanley Road London N4 3DW |
Secretary Name | Miss Paloma Ruth Sackman |
---|---|
Status | Current |
Appointed | 13 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 102b Hanley Road London N4 3DW |
Secretary Name | Mr Orlando Aaron Carugo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2010) |
Role | It Executive |
Country of Residence | England |
Correspondence Address | 67 Fonthill Road Hove East Sussex BN3 6HB |
Director Name | Eleanor Jane Brooks |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 102b Hanley Road London N4 3DW |
Director Name | Mr Jonathan Mills |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 102b Hanley Road London N4 3DW |
Secretary Name | Mr Jonathan Mills |
---|---|
Status | Resigned |
Appointed | 05 July 2010(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | Flat B 102 Hanley Road London N4 3DW |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Flat B 102 Hanley Road London N4 3DW |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
1 at £1 | Orlando Aaron Carugo & Mehrak Baghernejad 50.00% Ordinary |
---|---|
1 at £1 | Paloma Sackman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,402 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
12 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
12 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
8 March 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
8 March 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 May 2015 | Micro company accounts made up to 31 July 2014 (4 pages) |
20 May 2015 | Micro company accounts made up to 31 July 2014 (4 pages) |
4 November 2014 | Appointment of Miss Paloma Ruth Sackman as a secretary on 13 October 2014 (2 pages) |
4 November 2014 | Appointment of Miss Paloma Ruth Sackman as a director on 13 October 2014 (2 pages) |
4 November 2014 | Appointment of Miss Paloma Ruth Sackman as a secretary on 13 October 2014 (2 pages) |
4 November 2014 | Appointment of Miss Paloma Ruth Sackman as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jonathan Mills as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Jonathan Mills as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Jonathan Mills as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Eleanor Jane Brooks as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Jonathan Mills as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Eleanor Jane Brooks as a director on 13 October 2014 (1 page) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
16 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Termination of appointment of Orlando Carugo as a secretary (1 page) |
2 August 2010 | Director's details changed for Orlando Aaron Carugo on 11 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Orlando Carugo as a secretary (1 page) |
2 August 2010 | Director's details changed for Orlando Aaron Carugo on 11 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from 67 Fonthill Road Hove East Sussex BN3 6HB on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Mehrak Baghernejad on 11 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jonathan Mills on 11 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mehrak Baghernejad on 11 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Eleanor Jane Brooks on 11 July 2010 (2 pages) |
2 August 2010 | Appointment of Mr Jonathan Mills as a secretary (1 page) |
2 August 2010 | Registered office address changed from 67 Fonthill Road Hove East Sussex BN3 6HB on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Eleanor Jane Brooks on 11 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from 67 Fonthill Road Hove East Sussex BN3 6HB on 2 August 2010 (1 page) |
2 August 2010 | Appointment of Mr Jonathan Mills as a secretary (1 page) |
2 August 2010 | Director's details changed for Jonathan Mills on 11 July 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
26 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 September 2008 | Return made up to 11/07/08; full list of members (9 pages) |
24 September 2008 | Return made up to 11/07/08; full list of members (9 pages) |
8 April 2008 | Director appointed jonathan mills (1 page) |
8 April 2008 | Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 April 2008 | Director appointed jonathan mills (1 page) |
8 April 2008 | Director appointed eleanor jane brooks (1 page) |
8 April 2008 | Director appointed eleanor jane brooks (1 page) |
8 April 2008 | Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 March 2008 | Director appointed orlando aaron carugo (1 page) |
29 March 2008 | Director appointed orlando aaron carugo (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 41 chalton street london NW1 1JD (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 41 chalton street london NW1 1JD (1 page) |
11 July 2007 | Incorporation (13 pages) |
11 July 2007 | Incorporation (13 pages) |