London
EC1A 2BN
Director Name | Mr Timothy Lukindo Masila |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(10 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Ms Robyn Kariuki |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 23 December 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Timothy Lukindo Masila |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Secretary Name | Olufemi Oyedipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Snowman House Abbey Road London NW6 4DW |
Director Name | Ms Robyn Kariuki |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 February 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Website | personneldirect.net |
---|
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mr Timothy Lukindo Masila 50.00% Ordinary |
---|---|
1 at £1 | Ms Susan Karanja 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,558 |
Cash | £37,473 |
Latest Accounts | 7 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 6 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
4 December 2023 | Total exemption full accounts made up to 7 September 2022 (6 pages) |
---|---|
25 September 2023 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 36-38 Cornhill London EC3V 3NG on 25 September 2023 (1 page) |
25 September 2023 | Director's details changed for Susan Karanja on 25 September 2023 (2 pages) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2023 | Previous accounting period shortened from 7 September 2022 to 6 September 2022 (1 page) |
4 September 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Total exemption full accounts made up to 7 September 2021 (6 pages) |
13 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2021 | Total exemption full accounts made up to 7 September 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 December 2020 | Termination of appointment of Timothy Lukindo Masila as a director on 23 December 2020 (1 page) |
30 December 2020 | Appointment of Ms Robyn Kariuki as a director on 23 December 2020 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 7 September 2019 (7 pages) |
2 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 7 September 2018 (8 pages) |
5 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
21 August 2018 | Unaudited abridged accounts made up to 7 September 2017 (6 pages) |
5 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Robyn Kariuki as a director on 8 September 2017 (1 page) |
19 September 2017 | Cessation of Robyn Kariuki as a person with significant control on 8 September 2017 (1 page) |
19 September 2017 | Change of details for Susan Karanja as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Robyn Kariuki as a director on 8 September 2017 (1 page) |
19 September 2017 | Change of details for Susan Karanja as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Timothy Lukindo Masila as a director on 8 September 2017 (2 pages) |
19 September 2017 | Cessation of Robyn Kariuki as a person with significant control on 8 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Timothy Lukindo Masila as a director on 8 September 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 7 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 7 September 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Ms Robyn Kariuki on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Ms Robyn Kariuki on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Timothy Lukindo Masila as a director on 9 February 2017 (1 page) |
10 February 2017 | Appointment of Ms Robyn Kariuki as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Ms Robyn Kariuki as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Timothy Lukindo Masila as a director on 9 February 2017 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 7 September 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 7 September 2015 (6 pages) |
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
19 June 2015 | Total exemption small company accounts made up to 7 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 7 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 7 September 2014 (3 pages) |
3 May 2015 | Termination of appointment of Olufemi Oyedipe as a secretary on 1 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Olufemi Oyedipe as a secretary on 1 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Olufemi Oyedipe as a secretary on 1 May 2015 (1 page) |
30 April 2015 | Director's details changed for Susan Karanja on 5 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Timothy Lukindo Masila on 5 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Susan Karanja on 5 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Timothy Lukindo Masila on 5 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Timothy Lukindo Masila on 5 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Susan Karanja on 5 February 2015 (2 pages) |
29 January 2015 | Registered office address changed from 10 Milton Road Earley Reading RG6 1EL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 10 Milton Road Earley Reading RG6 1EL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 29 January 2015 (1 page) |
31 August 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
7 June 2014 | Total exemption small company accounts made up to 7 September 2013 (7 pages) |
7 June 2014 | Total exemption small company accounts made up to 7 September 2013 (7 pages) |
7 June 2014 | Total exemption small company accounts made up to 7 September 2013 (7 pages) |
31 May 2014 | Previous accounting period extended from 31 August 2013 to 7 September 2013 (1 page) |
31 May 2014 | Previous accounting period extended from 31 August 2013 to 7 September 2013 (1 page) |
31 May 2014 | Previous accounting period extended from 31 August 2013 to 7 September 2013 (1 page) |
21 September 2013 | Registered office address changed from C/O Enterprise Associates 16 Selby Grove Shenley Church End Milton Keynes Bucks MK5 6BW United Kingdom on 21 September 2013 (1 page) |
21 September 2013 | Registered office address changed from C/O Enterprise Associates 16 Selby Grove Shenley Church End Milton Keynes Bucks MK5 6BW United Kingdom on 21 September 2013 (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
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) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Registered office address changed from 10 Milton Road Earley Reading RG6 1EL United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 10 Milton Road Earley Reading RG6 1EL United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 10 Milton Road Earley Reading RG6 1EL United Kingdom on 7 September 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 December 2010 | Director's details changed for Timothy Lukindo Masila on 31 August 2010 (2 pages) |
2 December 2010 | Director's details changed for Timothy Lukindo Masila on 31 August 2010 (2 pages) |
2 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from 10 10 Milton Road Earley Reading Berkshire RG6 1EL United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 10 10 Milton Road Earley Reading Berkshire RG6 1EL United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 10 10 Milton Road Earley Reading Berkshire RG6 1EL United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Director's details changed for Susan Karanja on 31 August 2010 (2 pages) |
2 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Susan Karanja on 31 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (11 pages) |
25 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (11 pages) |
29 April 2009 | Return made up to 31/08/08; full list of members (10 pages) |
29 April 2009 | Return made up to 31/08/08; full list of members (10 pages) |
31 October 2008 | Director's change of particulars / timothy masila / 30/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / timothy masila / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / susan karanja / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / susan karanja / 30/10/2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 354, springvale road sheffield north yorkshire S10 1LN (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 354, springvale road sheffield north yorkshire S10 1LN (1 page) |
31 August 2007 | Incorporation (14 pages) |
31 August 2007 | Incorporation (14 pages) |