London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Mr Stuart Brereton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(10 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 10 June 2009) |
Role | Property Developer |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Secretary Name | Mr Vikash Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Vikash Singh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 September 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Miss Malgorzata Anna Wozniczka |
---|---|
Status | Resigned |
Appointed | 01 November 2013(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 29 York Street London W1H 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £409,280 |
Net Worth | £51,836 |
Cash | £36,624 |
Current Liabilities | £95,280 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
31 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
---|---|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
22 June 2023 | Appointment of Mrs Melanie Jayne Omirou as a director on 21 June 2023 (2 pages) |
18 January 2023 | Notification of Apg Regional Development Limited as a person with significant control on 16 January 2023 (2 pages) |
18 January 2023 | Cessation of Rst1 South West Group Limited as a person with significant control on 16 January 2023 (1 page) |
25 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
14 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 14 October 2022 (1 page) |
22 July 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 (1 page) |
28 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
10 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page) |
20 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
19 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
8 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
24 November 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
24 November 2015 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
24 November 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
24 November 2015 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
24 November 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
24 November 2015 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
17 June 2014 | Termination of appointment of Malgorzata Wozniczka as a secretary (1 page) |
17 June 2014 | Termination of appointment of Malgorzata Wozniczka as a secretary (1 page) |
30 January 2014 | Appointment of Miss Malgorzata Anna Wozniczka as a secretary (2 pages) |
30 January 2014 | Appointment of Miss Malgorzata Anna Wozniczka as a secretary (2 pages) |
10 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Full accounts made up to 30 September 2011 (11 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Full accounts made up to 30 September 2011 (11 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
3 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 March 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
13 September 2010 | Termination of appointment of Vikash Singh as a director (2 pages) |
13 September 2010 | Termination of appointment of Vikash Singh as a secretary (2 pages) |
13 September 2010 | Appointment of Mr John Mirko Skok as a director (3 pages) |
13 September 2010 | Appointment of Mr John Mirko Skok as a director (3 pages) |
13 September 2010 | Termination of appointment of Vikash Singh as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Vikash Singh as a director (2 pages) |
12 August 2010 | Appointment of Vikash Singh as a director (3 pages) |
12 August 2010 | Termination of appointment of Stuart Brereton as a director (2 pages) |
12 August 2010 | Appointment of Vikash Singh as a director (3 pages) |
12 August 2010 | Termination of appointment of Stuart Brereton as a director (2 pages) |
21 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
21 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Vikash Singh on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stuart Brereton on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stuart Brereton on 8 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Vikash Singh on 8 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Vikash Singh on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Stuart Brereton on 8 February 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Full accounts made up to 31 October 2008 (9 pages) |
11 September 2009 | Full accounts made up to 31 October 2008 (9 pages) |
19 June 2009 | Appointment terminated director shelley granger (1 page) |
19 June 2009 | Appointment terminated secretary bridget mullarkey (1 page) |
19 June 2009 | Secretary appointed vikash singh (1 page) |
19 June 2009 | Secretary appointed vikash singh (1 page) |
19 June 2009 | Appointment terminated director shelley granger (1 page) |
19 June 2009 | Appointment terminated secretary bridget mullarkey (1 page) |
4 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 September 2008 | Director appointed shelley granger (1 page) |
9 September 2008 | Director appointed shelley granger (1 page) |
27 August 2008 | Director appointed stuart mark brereton (1 page) |
27 August 2008 | Appointment terminated director romy summerskill (1 page) |
27 August 2008 | Director appointed stuart mark brereton (1 page) |
27 August 2008 | Appointment terminated director romy summerskill (1 page) |
22 August 2008 | Company name changed aos (sw) LIMITED\certificate issued on 26/08/08 (2 pages) |
22 August 2008 | Company name changed aos (sw) LIMITED\certificate issued on 26/08/08 (2 pages) |
12 August 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 280 grays inn road london WC1X 8EB (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 280 grays inn road london WC1X 8EB (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
18 October 2007 | Company name changed acorn office services (sw) limit ed\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed acorn office services (sw) limit ed\certificate issued on 18/10/07 (2 pages) |
11 October 2007 | Incorporation (17 pages) |
11 October 2007 | Incorporation (17 pages) |