London
NW11 8NA
Director Name | Mr Zoheb Raza |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Neil James Sumner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Solution Architect |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Karien Ingrid Olga Vanpraet |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Christopher Ian Hammond |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaumont Court Sutton Lane North London W4 4LE |
Director Name | Stephen Jonathan Pett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 October 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Beaumont Court Sutton Lane North London W4 4LE |
Director Name | Phyllis Mary Vagnair |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belgrave Court Wellesley Road London W4 4LG |
Director Name | Mrs Susan Elisabeth Wilcock |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2015) |
Role | Technical Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beverley Court Sutton Lane North London W4 4LQ |
Director Name | Mrs Alicia Lopez Flecha |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2014) |
Role | Assistant Director |
Country of Residence | Wales |
Correspondence Address | 33 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Director Name | Ms Catherine Tornbohm |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr John Reid Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 October 2017) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belgrave Court Wellesley Road Chiswick London W4 4LG |
Director Name | Mrs Juliana Marriott |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Director Name | Rina Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beaumont Court Sutton Lane North London W4 4LE |
Director Name | Mrs Emily Goldsmith |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 December 2013) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaumont Court Sutton Lane North Chiswick London W4 4LE |
Director Name | Timothy Kennedy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Belgrave Court Wellesley Road Chiswick London W4 4LG |
Director Name | Ms Lorraine New |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2017) |
Role | NHS Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beaumont Court Sutton Lane Chiswick London W4 4LE |
Director Name | Ms Alex Nomikos |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 October 2021) |
Role | Operations Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Miss Patricia Jean Beaven |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Director Name | Miss Miren Olatz Gonzalez-Cordero |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 October 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2018) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Beaumont Court Sutton Lane North Chiswick London W4 4LE |
Director Name | Miss Szilvia Flaschner |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 17 October 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2018) |
Role | Events Coordinator |
Country of Residence | England |
Correspondence Address | 3 Beaumont Court Sutton Lane North London W4 4LE |
Director Name | Ms Alexia Marie Gouttebroze |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2021) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Shailesh Davda |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2021) |
Role | Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mrs Susan Elisabeth Wilcock |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2018) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Stile Hall Gardens London W4 3BT |
Director Name | Mr Fraser Mortimer Hamilton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 May 2018) |
Role | Research Consultant & Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Director Name | Mr Max Fenton |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Garo Berberian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 2022) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Ms Tessa Jane Irving Riley |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2022) |
Role | Journalist/Editor |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Christopher Sowerby |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mrs Carol Ghadimi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 2024) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Jose Antonio Fernandez De La Cruz |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2024) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | TWM Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2013) |
Correspondence Address | 65 Woodbridge Road Guildford Surrey GU1 4RD |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
23 at £1 | Enfranchisement Investment Properties LLP 16.67% Ordinary |
---|---|
- | OTHER 12.32% - |
2 at £1 | Rikesh Rameshchandra Patel & Lucile Cannard 1.45% Ordinary |
1 at £1 | A. Thomson 0.72% Ordinary |
1 at £1 | Adelino Guillen Taboada 0.72% Ordinary |
1 at £1 | Andrew James Baker 0.72% Ordinary |
1 at £1 | Andrew Welsby 0.72% Ordinary |
1 at £1 | Angela Mason 0.72% Ordinary |
1 at £1 | Anna Sierocinski 0.72% Ordinary |
1 at £1 | Atilla Turkes 0.72% Ordinary |
1 at £1 | Benjamin Alexander Darras & Rosalie Kim 0.72% Ordinary |
1 at £1 | Bennaceur & A. Bennaceur 0.72% Ordinary |
1 at £1 | Boyne Bellew & N. Valisseh 0.72% Ordinary |
1 at £1 | C.a. Hamilton 0.72% Ordinary |
1 at £1 | Carmel Mary Gordon 0.72% Ordinary |
1 at £1 | Carol Ghadimi & Majid Ghadimi 0.72% Ordinary |
1 at £1 | Carole Yvonne Andrews 0.72% Ordinary |
1 at £1 | Catherine Baker 0.72% Ordinary |
1 at £1 | Catherine Tornbohm 0.72% Ordinary |
1 at £1 | Christine Morgan 0.72% Ordinary |
1 at £1 | Christopher Martin Oats & Roxane Feerick 0.72% Ordinary |
1 at £1 | Claude Lamarche & Ursula Roetgger 0.72% Ordinary |
1 at £1 | Colin John Mcnair Campbell & Maureen Cameron Campbell 0.72% Ordinary |
1 at £1 | Colin John Rowland & Carla Louise Rowlands 0.72% Ordinary |
1 at £1 | Corrina Davies 0.72% Ordinary |
1 at £1 | Cynthia Marian Hubble 0.72% Ordinary |
1 at £1 | D. Costello & Costello 0.72% Ordinary |
1 at £1 | D. Hodgson & T. Kennedy 0.72% Ordinary |
1 at £1 | D.m. Reale 0.72% Ordinary |
1 at £1 | D.s. Holmes & M.a. Watton 0.72% Ordinary |
1 at £1 | Danny Chan 0.72% Ordinary |
1 at £1 | David Antonio Carrion Sanchez 0.72% Ordinary |
1 at £1 | David Martin Bloomer 0.72% Ordinary |
1 at £1 | Emma Jane Woods 0.72% Ordinary |
1 at £1 | Francesca Beatrice Cordelia Wilkinson 0.72% Ordinary |
1 at £1 | Fraser Hamilton & Hector Paredes Cobos 0.72% Ordinary |
1 at £1 | Fun Cheung 0.72% Ordinary |
1 at £1 | G. Wedgwood & L. Wedgwood 0.72% Ordinary |
1 at £1 | Garo Berberian 0.72% Ordinary |
1 at £1 | Giorgio Monti & Ayako Iwanaga 0.72% Ordinary |
1 at £1 | I. Trevail & Imelda Primrose Trevail 0.72% Ordinary |
1 at £1 | J. Binding-matthews 0.72% Ordinary |
1 at £1 | Jacqueline A. Fitzgerald 0.72% Ordinary |
1 at £1 | Jennifer Ruth Clayton & Colin John Stanbridge 0.72% Ordinary |
1 at £1 | John Reid Jones 0.72% Ordinary |
1 at £1 | Johnstone Safety Limited 0.72% Ordinary |
1 at £1 | Jose Nascimento & Christina Nascimento 0.72% Ordinary |
1 at £1 | Juliana Marriott 0.72% Ordinary |
1 at £1 | Justin Huson Hobday 0.72% Ordinary |
1 at £1 | Kevin Joseph O'rourke 0.72% Ordinary |
1 at £1 | Laurence Yvonne Clothilde Weens 0.72% Ordinary |
1 at £1 | Liana Sinclair 0.72% Ordinary |
1 at £1 | Littletinyface LLP 0.72% Ordinary |
1 at £1 | Louise Ann Howey 0.72% Ordinary |
1 at £1 | Lucinda Maria Clancy 0.72% Ordinary |
1 at £1 | Lucy Catherine Cox & Robert John Hendry 0.72% Ordinary |
1 at £1 | Lucyna Wnorowska 0.72% Ordinary |
1 at £1 | Lyne Guay-girard 0.72% Ordinary |
1 at £1 | M. Sheikh-kadir & E. Sheikh-kadir 0.72% Ordinary |
1 at £1 | Mark Lagesse 0.72% Ordinary |
1 at £1 | Marshall Wilfred Askew & Sylvie Marie Askew 0.72% Ordinary |
1 at £1 | Mussarat Sher 0.72% Ordinary |
1 at £1 | Naser Pakzad 0.72% Ordinary |
1 at £1 | Natalia Aida Kukulski 0.72% Ordinary |
1 at £1 | Ofoegbu Anyaike 0.72% Ordinary |
1 at £1 | Paul Emao Lau & Nina Maxine Jocasta Lau 0.72% Ordinary |
1 at £1 | Phyllis Mary Vagnair 0.72% Ordinary |
1 at £1 | Piotr Niklewicz 0.72% Ordinary |
1 at £1 | Priyanka Basu & Dipankar Sengupta 0.72% Ordinary |
1 at £1 | R.d. Stenson 0.72% Ordinary |
1 at £1 | Rikesh Ramesnchandra Patel 0.72% Ordinary |
1 at £1 | Rina Patel 0.72% Ordinary |
1 at £1 | Ross James Macintyre & Matina Alicia Macintyre 0.72% Ordinary |
1 at £1 | Roy Simpson 0.72% Ordinary |
1 at £1 | Russell Stewart Kinmond & Sarah Jane Kinmond 0.72% Ordinary |
1 at £1 | S. Hasni 0.72% Ordinary |
1 at £1 | S.k. Siriwardena 0.72% Ordinary |
1 at £1 | S.s. Dutta 0.72% Ordinary |
1 at £1 | Samer Maurice Philip Dahdaleh 0.72% Ordinary |
1 at £1 | Shanjutha Ramachandran 0.72% Ordinary |
1 at £1 | Sheetal Shailesh Davda 0.72% Ordinary |
1 at £1 | Simon Martin Maloney 0.72% Ordinary |
1 at £1 | Smith & Williamson Trust Corporation Limited 0.72% Ordinary |
1 at £1 | Solomon Al-garousha & Ebtisam Al-garousha 0.72% Ordinary |
1 at £1 | Stefan Ossian Olsen & A. Vogt 0.72% Ordinary |
1 at £1 | Stephen John Anthony Wilcock 0.72% Ordinary |
1 at £1 | Suranganie Ranasinha & Channa Dhammika Ranasinha & Ruvani Ranasinha Ellipola 0.72% Ordinary |
1 at £1 | Susan Elizabeth Wilcock 0.72% Ordinary |
1 at £1 | Susan Marie Livesey 0.72% Ordinary |
1 at £1 | Svea Kerstin Saunders 0.72% Ordinary |
1 at £1 | Sven Riemann & Melanie Eva Riemann 0.72% Ordinary |
1 at £1 | T. Mirfin & Hannah Louise Mirfin 0.72% Ordinary |
1 at £1 | T.m. Dacre 0.72% Ordinary |
1 at £1 | Tessa Riley 0.72% Ordinary |
1 at £1 | Three Courts Management Co LTD 0.72% Ordinary |
1 at £1 | V. Johnson 0.72% Ordinary |
1 at £1 | Vanita Eden 0.72% Ordinary |
1 at £1 | Williams & N.r. Williams 0.72% Ordinary |
1 at £1 | Yasmin Razak Arrigo & Giuliano Franco Arrigo 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,497 |
Current Liabilities | £10,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (12 pages) |
---|---|
13 February 2023 | Termination of appointment of Christopher Sowerby as a director on 7 February 2023 (1 page) |
10 November 2022 | Appointment of Mr Jose Antonio Fernandez De La Cruz as a director on 24 October 2022 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 September 2022 | Confirmation statement made on 4 September 2022 with updates (11 pages) |
1 August 2022 | Termination of appointment of Tessa Jane Irving Riley as a director on 30 July 2022 (1 page) |
9 May 2022 | Appointment of Mr Zoheb Raza as a director on 10 December 2021 (2 pages) |
26 April 2022 | Termination of appointment of Garo Berberian as a director on 17 March 2022 (1 page) |
22 April 2022 | Appointment of Mr Karien Ingrid Olga Vanpraet as a director on 19 April 2022 (2 pages) |
22 April 2022 | Appointment of Mr Neil James Sumner as a director on 19 April 2022 (2 pages) |
7 February 2022 | Appointment of Mrs Carol Ghadimi as a director on 21 January 2022 (2 pages) |
7 December 2021 | Appointment of Mr Garo Berberian as a director on 25 October 2021 (2 pages) |
7 December 2021 | Termination of appointment of Shailesh Davda as a director on 25 October 2021 (1 page) |
7 December 2021 | Termination of appointment of Alexia Marie Gouttebroze as a director on 25 October 2021 (1 page) |
7 December 2021 | Appointment of Mr Christopher Sowerby as a director on 25 October 2021 (2 pages) |
7 December 2021 | Appointment of Mr Alistair Hugh Lovatt Smith as a director on 25 October 2021 (2 pages) |
7 December 2021 | Termination of appointment of Alex Nomikos as a director on 25 October 2021 (1 page) |
7 December 2021 | Appointment of Ms Tessa Jane Irving Riley as a director on 25 October 2021 (2 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 4 September 2021 with updates (12 pages) |
20 September 2021 | Termination of appointment of Catherine Tornbohm as a director on 2 September 2021 (1 page) |
2 May 2021 | Director's details changed for Ms Alex Nomikos on 1 May 2021 (2 pages) |
31 March 2021 | Director's details changed for Ms Catherine Tornbohm on 31 March 2021 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
19 September 2019 | Confirmation statement made on 4 September 2019 with updates (15 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 September 2019 | Director's details changed for Mr Alex Nomikos on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Ms Alexia Marie Gouttebroze on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Shailesh Davda on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Ms Catherine Tornbohm on 16 September 2019 (2 pages) |
20 August 2019 | Termination of appointment of Max Fenton as a director on 20 August 2019 (1 page) |
3 December 2018 | Termination of appointment of Miren Olatz Gonzalez-Cordero as a director on 2 December 2018 (1 page) |
26 November 2018 | Termination of appointment of Susan Elisabeth Wilcock as a director on 25 November 2018 (1 page) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 September 2018 | Confirmation statement made on 4 September 2018 with updates (15 pages) |
30 July 2018 | Termination of appointment of Szilvia Flaschner as a director on 19 July 2018 (1 page) |
21 May 2018 | Termination of appointment of Fraser Mortimer Hamilton as a director on 14 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Patricia Jean Beaven as a director on 19 March 2018 (1 page) |
18 December 2017 | Termination of appointment of Lorraine New as a director on 16 December 2017 (1 page) |
7 December 2017 | Termination of appointment of John Reid Jones as a director on 16 October 2017 (1 page) |
6 December 2017 | Director's details changed for Mrs Susan Elizabeth Wilcock on 10 November 2017 (3 pages) |
6 December 2017 | Director's details changed for Mrs Susan Elizabeth Wilcock on 10 November 2017 (3 pages) |
31 October 2017 | Appointment of Mr Max Fenton as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Fraser Mortimer Hamilton as a director on 4 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr Max Fenton as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Fraser Mortimer Hamilton as a director on 4 September 2017 (2 pages) |
19 October 2017 | Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page) |
18 September 2017 | Confirmation statement made on 4 September 2017 with updates (15 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with updates (15 pages) |
14 September 2017 | Appointment of Mr Shailesh Davda as a director on 8 May 2017 (2 pages) |
14 September 2017 | Appointment of Ms Alexia Marie Gouttebroze as a director on 21 April 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Appointment of Ms Alexia Marie Gouttebroze as a director on 21 April 2017 (2 pages) |
14 September 2017 | Appointment of Mr Shailesh Davda as a director on 8 May 2017 (2 pages) |
31 August 2017 | Cessation of John Reid Jones as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Cessation of Phyllis Mary Vagnair as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Cessation of Alex Nomikos as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Alex Nomikos as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Cessation of Lorraine New as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Phyllis Mary Vagnair as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Patricia Jean Beaven as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Cessation of Catherine Tornbohm as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Catherine Tornbohm as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Cessation of John Reid Jones as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Patricia Jean Beaven as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Lorraine New as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Appointment of Mrs Susan Elizabeth Wilcock as a director on 28 July 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Susan Elizabeth Wilcock as a director on 28 July 2017 (2 pages) |
3 November 2016 | Appointment of Miss Szilvia Flaschner as a director on 17 October 2016 (2 pages) |
3 November 2016 | Appointment of Miss Szilvia Flaschner as a director on 17 October 2016 (2 pages) |
2 November 2016 | Appointment of Miss Miren Olatz Gonzalez-Cordero as a director on 17 October 2016 (2 pages) |
2 November 2016 | Appointment of Miss Miren Olatz Gonzalez-Cordero as a director on 17 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 4 September 2016 with updates (22 pages) |
18 October 2016 | Confirmation statement made on 4 September 2016 with updates (22 pages) |
10 August 2016 | Termination of appointment of a director (1 page) |
10 August 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page) |
9 August 2016 | Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 September 2015 | Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2014 | Director's details changed (3 pages) |
19 November 2014 | Director's details changed (3 pages) |
19 November 2014 | Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page) |
12 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
20 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
19 August 2014 | Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 April 2014 | Appointment of Mr John Reid Jones as a director (2 pages) |
14 April 2014 | Appointment of Mr John Reid Jones as a director (2 pages) |
2 April 2014 | Termination of appointment of Alicia Flecha as a director (1 page) |
2 April 2014 | Termination of appointment of Alicia Flecha as a director (1 page) |
19 February 2014 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD England on 19 February 2014 (1 page) |
6 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
6 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 January 2014 | Director's details changed for Mrs Susan Elizabeth Luke on 21 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mrs Susan Elizabeth Luke on 21 January 2014 (2 pages) |
23 January 2014 | Director's details changed (2 pages) |
23 January 2014 | Director's details changed (2 pages) |
22 January 2014 | Director's details changed for Mrs Susan Elisabeth Elizabeth Luke on 21 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ms Catherine Tornbohn on 22 January 2014 (2 pages) |
22 January 2014 | Termination of appointment of Emily Goldsmith as a director (1 page) |
22 January 2014 | Termination of appointment of Emily Goldsmith as a director (1 page) |
22 January 2014 | Director's details changed for Ms Catherine Tornbohn on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mrs Susan Elisabeth Elizabeth Luke on 21 January 2014 (2 pages) |
21 January 2014 | Termination of appointment of Stephen Pett as a director (1 page) |
21 January 2014 | Appointment of Ms Catherine Tornbohn as a director (2 pages) |
21 January 2014 | Director's details changed for Susan Elizabeth Luke on 21 January 2014 (3 pages) |
21 January 2014 | Termination of appointment of Twm Corporate Services Limited as a secretary (1 page) |
21 January 2014 | Termination of appointment of Twm Corporate Services Limited as a secretary (1 page) |
21 January 2014 | Appointment of Mrs Emily Goldsmith as a director (2 pages) |
21 January 2014 | Termination of appointment of Christopher Hammond as a director (1 page) |
21 January 2014 | Appointment of Rina Patel as a director (2 pages) |
21 January 2014 | Appointment of Mrs Juliana Marriott as a director (2 pages) |
21 January 2014 | Appointment of Mrs Juliana Marriott as a director (2 pages) |
21 January 2014 | Appointment of Alicia Lopez Flecha as a director (2 pages) |
21 January 2014 | Termination of appointment of Stephen Pett as a director (1 page) |
21 January 2014 | Termination of appointment of Christopher Hammond as a director (1 page) |
21 January 2014 | Director's details changed for Susan Elizabeth Luke on 21 January 2014 (3 pages) |
21 January 2014 | Appointment of Alicia Lopez Flecha as a director (2 pages) |
21 January 2014 | Appointment of Ms Catherine Tornbohn as a director (2 pages) |
21 January 2014 | Appointment of Mrs Emily Goldsmith as a director (2 pages) |
21 January 2014 | Appointment of Rina Patel as a director (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 May 2012 | Register(s) moved to registered office address (1 page) |
21 May 2012 | Register(s) moved to registered office address (1 page) |
21 May 2012 | Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 21 May 2012 (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register inspection address has been changed (1 page) |
5 December 2011 | Register inspection address has been changed (1 page) |
10 October 2011 | Secretary's details changed for Twm Corporate Services Limited on 1 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Secretary's details changed for Twm Corporate Services Limited on 1 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Twm Corporate Services Limited on 1 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Stephen Jonathan Pett on 4 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Phyllis Mary Vagnair on 4 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Twm Corporate Services Limited on 4 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Susan Elizabeth Luke on 4 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Stephen Jonathan Pett on 4 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Twm Corporate Services Limited on 4 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Phyllis Mary Vagnair on 4 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Susan Elizabeth Luke on 4 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Stephen Jonathan Pett on 4 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Phyllis Mary Vagnair on 4 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Susan Elizabeth Luke on 4 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Twm Corporate Services Limited on 4 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
3 December 2009 | Appointment of Twm Corporate Services Limited as a secretary (2 pages) |
3 December 2009 | Appointment of Twm Corporate Services Limited as a secretary (2 pages) |
3 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG (1 page) |
23 April 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 May 2008 | Director appointed phyllis mary vagnair (1 page) |
8 May 2008 | Director appointed christopher ian hammond (1 page) |
8 May 2008 | Appointment terminated director temple direct LIMITED (1 page) |
8 May 2008 | Appointment terminated director temple direct LIMITED (1 page) |
8 May 2008 | Director appointed susan elizabeth luke (1 page) |
8 May 2008 | Director appointed phyllis mary vagnair (1 page) |
8 May 2008 | Director appointed stephen jonathan pett (1 page) |
8 May 2008 | Director appointed susan elizabeth luke (1 page) |
8 May 2008 | Director appointed stephen jonathan pett (1 page) |
8 May 2008 | Director appointed christopher ian hammond (1 page) |
4 September 2007 | Incorporation (11 pages) |
4 September 2007 | Incorporation (11 pages) |