London
NW4 2RN
Director Name | Edan Besbrode |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Cab Driver |
Correspondence Address | Basement Flat 14 Second Avenue London NW4 2RN |
Director Name | Anad Singh Thakur |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 14 Second Avenue London NW4 2RN |
Director Name | Sharon Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Woodcote Avenue London NW7 2PD |
Secretary Name | Sharon Thompson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Woodcote Avenue London NW7 2PD |
Director Name | Mr Michal Dusek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 March 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 92 Star Street London W2 1QF |
Director Name | Mr Hari Thakur |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 October 2018) |
Role | Telephonist |
Country of Residence | England |
Correspondence Address | 129 Woodcote Avenue London NW7 2PD |
Director Name | Mrs Erika Dusekova |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 23 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Star Street London W2 1QF |
Secretary Name | Mrs Erika Dusekova |
---|---|
Status | Resigned |
Appointed | 23 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | 72a Finchley Lane London NW4 1DH |
Registered Address | 50 Bullescroft Road Edgware Middlesex HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Erika Dusekova 33.33% Ordinary A |
---|---|
1 at £1 | Hari Thakur 33.33% Ordinary A |
1 at £1 | Mr Michal Dusek 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£393 |
Current Liabilities | £20,932 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
11 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
7 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Hari Thakur as a director on 24 October 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 March 2018 | Cessation of Michal Dusek as a person with significant control on 8 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
12 March 2018 | Notification of Boris Zbirka as a person with significant control on 8 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Boris Zbirka as a director on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Michal Dusek as a director on 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Erika Dusekova as a director on 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Erika Dusekova as a secretary on 8 March 2018 (1 page) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Michal Dusek on 9 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mrs Erika Dusekova on 9 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Michal Dusek on 9 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mrs Erika Dusekova on 9 December 2015 (2 pages) |
25 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
21 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 June 2014 | Appointment of Mrs Erika Dusekova as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Sharon Thompson as a secretary (1 page) |
26 June 2014 | Termination of appointment of Sharon Thompson as a director (1 page) |
26 June 2014 | Appointment of Mrs Erika Dusekova as a director (2 pages) |
26 June 2014 | Termination of appointment of Sharon Thompson as a secretary (1 page) |
26 June 2014 | Termination of appointment of Sharon Thompson as a director (1 page) |
26 June 2014 | Appointment of Mrs Erika Dusekova as a director (2 pages) |
26 June 2014 | Appointment of Mrs Erika Dusekova as a secretary (2 pages) |
4 June 2014 | Registered office address changed from Empyre House 129 Woodcote Avenue London NW7 2PD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Empyre House 129 Woodcote Avenue London NW7 2PD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Empyre House 129 Woodcote Avenue London NW7 2PD on 4 June 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 December 2012 | Appointment of Mr Hari Thakur as a director (2 pages) |
2 December 2012 | Appointment of Mr Hari Thakur as a director (2 pages) |
30 November 2012 | Termination of appointment of Anad Thakur as a director (1 page) |
30 November 2012 | Termination of appointment of Anad Thakur as a director (1 page) |
10 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 September 2010 | Director's details changed for Anad Singh Thakur on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Michal Dusek on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Michal Dusek on 1 October 2009 (2 pages) |
25 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Director's details changed for Anad Singh Thakur on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Anad Singh Thakur on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Michal Dusek on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 November 2009 | Registered office address changed from 26 Bittacy Hill London NW7 1LB on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 26 Bittacy Hill London NW7 1LB on 24 November 2009 (1 page) |
23 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 March 2009 | Return made up to 28/08/08; full list of members (11 pages) |
5 March 2009 | Return made up to 28/08/08; full list of members (11 pages) |
9 June 2008 | Director appointed michal dusek (1 page) |
9 June 2008 | Appointment terminated director edan besbrode (1 page) |
9 June 2008 | Director appointed michal dusek (1 page) |
9 June 2008 | Appointment terminated director edan besbrode (1 page) |
28 August 2007 | Incorporation (17 pages) |
28 August 2007 | Incorporation (17 pages) |