London
N5 1PR
Director Name | Mr Jack William Helsby |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 48 St. Lukes Road London W11 1DH |
Director Name | Miss Stephanie Marjan Ouwendijk |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 April 2015(7 years after company formation) |
Appointment Duration | 9 years |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 48a St. Lukes Road London W11 1DH |
Director Name | Anna Louise Renou |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 April 2020(12 years after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48b St. Lukes Road London W11 1DH |
Director Name | Mr James Gregory |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Studland Street London W6 0JT |
Director Name | Harry David Matthew Lloyd Owen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Fund Manager |
Correspondence Address | Flat D48 48 St Lukes Road London W11 1DH |
Director Name | Daniel Charles Aldersley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2010) |
Role | Head Sales Man |
Country of Residence | England |
Correspondence Address | Flat 2 3-8 Porchester Gate London W2 3HW |
Director Name | Mrs Caroline Elizabeth Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 January 2014) |
Role | Director Of Davenport Capital Ltd |
Country of Residence | England |
Correspondence Address | Fulmodeston Hall Fulmodeston Fakenham Norfolk NR21 0LY |
Director Name | Mrs Selina Margaret Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 30 Maida Avenue London W2 1ST |
Director Name | Mr Rizwan Aslam |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 June 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 36 Kingfield Road London W5 1LB |
Director Name | Mr Robin Charles Andrew Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Garden Flat 30 Maida Avenue London W2 1ST |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 48 St. Lukes Road London W11 1DH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Alexander Stitt 25.00% Ordinary |
---|---|
1 at £1 | Jack William Helsby 25.00% Ordinary |
1 at £1 | Robin Walker 25.00% Ordinary |
1 at £1 | Stephanie Ouwendijk 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,116 |
Cash | £2,124 |
Current Liabilities | £546 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
6 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
1 September 2023 | Termination of appointment of Jack William Helsby as a director on 1 September 2023 (1 page) |
2 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 May 2022 | Appointment of Ms Cinzia Molena as a director on 3 May 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
18 March 2022 | Termination of appointment of Anna Louise Renou as a director on 16 March 2022 (1 page) |
16 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 May 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
27 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 May 2020 | Appointment of Anna Louise Renou as a director on 29 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Robin Charles Andrew Walker as a director on 29 April 2020 (1 page) |
5 May 2020 | Registered office address changed from C/O the Garden Flat 30 Maida Avenue London W2 1st to 48 st. Lukes Road London W11 1DH on 5 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 May 2015 | Appointment of Miss Stephanie Marjan Ouwendijk as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Miss Stephanie Marjan Ouwendijk as a director on 30 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 July 2014 | Termination of appointment of Rizwan Aslam as a director on 19 June 2014 (1 page) |
20 July 2014 | Termination of appointment of Rizwan Aslam as a director on 19 June 2014 (1 page) |
10 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
14 February 2014 | Appointment of Mr Jack William Helsby as a director (2 pages) |
14 February 2014 | Appointment of Mr Jack William Helsby as a director (2 pages) |
3 February 2014 | Appointment of Mr Robin Charles Andrew Walker as a director (2 pages) |
3 February 2014 | Appointment of Mr Robin Charles Andrew Walker as a director (2 pages) |
29 January 2014 | Termination of appointment of Selina Walker as a director (1 page) |
29 January 2014 | Termination of appointment of Selina Walker as a director (1 page) |
21 January 2014 | Termination of appointment of Caroline Davies as a director (1 page) |
21 January 2014 | Termination of appointment of Caroline Davies as a director (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Appointment of Mr Rizwan Aslam as a director (2 pages) |
22 May 2013 | Appointment of Mr Rizwan Aslam as a director (2 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 November 2011 | Registered office address changed from 10 Arvon Road London N5 1PR Uk on 26 November 2011 (1 page) |
26 November 2011 | Registered office address changed from 10 Arvon Road London N5 1PR Uk on 26 November 2011 (1 page) |
14 October 2011 | Termination of appointment of James Gregory as a director (1 page) |
14 October 2011 | Termination of appointment of James Gregory as a director (1 page) |
30 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Director's details changed for James Gregory on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for James Gregory on 30 June 2011 (2 pages) |
14 February 2011 | Appointment of Mrs Caroline Elizabeth Davies as a director (2 pages) |
14 February 2011 | Appointment of Mrs Caroline Elizabeth Davies as a director (2 pages) |
13 February 2011 | Termination of appointment of Daniel Aldersley as a director (1 page) |
13 February 2011 | Appointment of Mrs Selina Margaret Walker as a director (2 pages) |
13 February 2011 | Termination of appointment of Daniel Aldersley as a director (1 page) |
13 February 2011 | Appointment of Mrs Selina Margaret Walker as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2011 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2011 | Administrative restoration application (3 pages) |
19 January 2011 | Administrative restoration application (3 pages) |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from, 6 gray`s inn square, london, WC1R 5AX, uk (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from, 6 gray`s inn square, london, WC1R 5AX, uk (1 page) |
3 July 2008 | Director appointed daniel charles aldersley (2 pages) |
3 July 2008 | Director appointed daniel charles aldersley (2 pages) |
3 July 2008 | Appointment terminated director harry lloyd owen (1 page) |
3 July 2008 | Appointment terminated director harry lloyd owen (1 page) |
2 June 2008 | Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
2 June 2008 | Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
13 May 2008 | Director appointed james gregory (1 page) |
13 May 2008 | Director appointed james gregory (1 page) |
9 May 2008 | Director appointed alexander john godfrey stitt (2 pages) |
9 May 2008 | Director appointed harry david matthew lloyd owen (2 pages) |
9 May 2008 | Director appointed alexander john godfrey stitt (2 pages) |
9 May 2008 | Director appointed harry david matthew lloyd owen (2 pages) |
8 May 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
8 May 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
23 April 2008 | Incorporation (15 pages) |
23 April 2008 | Incorporation (15 pages) |