Edgware Road
London
NW9 6LA
Director Name | Mr Richard Laurence Bunker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Director Name | Ms Surekha Aggarwal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Director Name | Mr Simon Mark Day |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(4 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Director Name | Mr Fouad Ramadan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 10 August 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commodities Trader |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Director Name | Ms Fionnuala Clare Duggan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lawford Road Kentish Town London NW5 2LN |
Director Name | Mr Stephen Lee Murgatroyd |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 July 2021) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Secretary Name | Fionnuala Clare Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 May 2010) |
Role | Company Director |
Correspondence Address | 52 Lawford Road Kentish Town London NW5 2LN |
Director Name | Chinyin Johnston |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 43 Eton Avenue Belsize Park London NW3 3EP |
Director Name | Auli Irmeli Walker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 20 November 2009) |
Role | Retired |
Correspondence Address | Flat 4 43 Eton Avenue Belsize Park London NW3 3EP |
Director Name | Mr Josep Turro Bassols |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 43 Eton Avenue London NW3 3EP |
Director Name | Mr Theofilos Kotridis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 May 2011(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 June 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 43 Eton Avenue Belsize Park London NW3 3EP |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London Greater London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London Greater London NW1 7AN |
Registered Address | 43 Eton Avenue London NW3 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carolina Aivars & Stephen Murgatroyd 14.29% Ordinary |
---|---|
1 at £1 | Maria Iones Sodre & Jose Gabriel Palma 14.29% Ordinary |
1 at £1 | Michael Gauther 14.29% Ordinary |
1 at £1 | Rubi Bunker & Richard Bunker 14.29% Ordinary |
1 at £1 | Samantha Segall 14.29% Ordinary |
1 at £1 | Simon Day 14.29% Ordinary |
1 at £1 | Surekha Aggarwal 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,862 |
Cash | £9,543 |
Current Liabilities | £181 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
14 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 29 April 2019 (10 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
24 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
27 February 2017 | Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Ms Surekha Aggarwal on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Ms Samantha Segall on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Ms Samantha Segall on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Stephen Lee Murgatroyd on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Ms Surekha Aggarwal on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Stephen Lee Murgatroyd on 27 February 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 March 2016 | Registered office address changed from 43B Eton Avenue Belsize Park London NW3 3EP to Hyde House the Hyde Edgware Road London NW9 6LA on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 43B Eton Avenue Belsize Park London NW3 3EP to Hyde House the Hyde Edgware Road London NW9 6LA on 22 March 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 June 2015 | Termination of appointment of Theofilos Kotridis as a director on 1 June 2014 (1 page) |
16 June 2015 | Termination of appointment of Theofilos Kotridis as a director on 1 June 2014 (1 page) |
16 June 2015 | Termination of appointment of Theofilos Kotridis as a director on 1 June 2014 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
21 January 2013 | Second filing of AP01 previously delivered to Companies House
|
21 January 2013 | Second filing of AP01 previously delivered to Companies House
|
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 July 2012 | Appointment of Mr Simon Mark Day as a director (2 pages) |
10 July 2012 | Appointment of Mr Simon Mark Day as a director (2 pages) |
9 July 2012 | Termination of appointment of Josep Turro Bassols as a director (1 page) |
9 July 2012 | Termination of appointment of Josep Turro Bassols as a director (1 page) |
21 May 2012 | Appointment of Mr Theofilos Kotridis as a director
|
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Appointment of Mr Theofilos Kotridis as a director
|
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 May 2011 | Appointment of Mr Josep Turro Bassols as a director (2 pages) |
27 May 2011 | Appointment of Ms Surekhar Aggarwal as a director (2 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Appointment of Ms Surekhar Aggarwal as a director (2 pages) |
27 May 2011 | Appointment of Mr Josep Turro Bassols as a director (2 pages) |
26 May 2011 | Termination of appointment of Fionnuala Duggan as a secretary (1 page) |
26 May 2011 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
26 May 2011 | Termination of appointment of Chinyin Johnston as a director (1 page) |
26 May 2011 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
26 May 2011 | Termination of appointment of Chinyin Johnston as a director (1 page) |
26 May 2011 | Termination of appointment of Fionnuala Duggan as a secretary (1 page) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for Chinyin Lim on 24 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Chinyin Lim on 24 April 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Samantha Segall on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Samantha Segall on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Stephen Lee Murgatroyd on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Stephen Lee Murgatroyd on 24 April 2010 (2 pages) |
22 January 2010 | Termination of appointment of Auli Walker as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Termination of appointment of Auli Walker as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 13 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 13 July 2009
|
9 October 2009 | Appointment of Samantha Segall as a director (2 pages) |
9 October 2009 | Appointment of Fionnuala Clare Duggan as a director (2 pages) |
9 October 2009 | Appointment of Chinyin Lim as a director (1 page) |
9 October 2009 | Appointment of Fionnuala Clare Duggan as a secretary (1 page) |
9 October 2009 | Appointment of Richard Laurence Bunker as a director (1 page) |
9 October 2009 | Appointment of Auli Irmeli Walker as a director (1 page) |
9 October 2009 | Termination of appointment of Comp Company Secretaries Limited as a director (1 page) |
9 October 2009 | Appointment of Chinyin Lim as a director (1 page) |
9 October 2009 | Termination of appointment of Comp Company Secretaries Limited as a director (1 page) |
9 October 2009 | Appointment of Fionnuala Clare Duggan as a director (2 pages) |
9 October 2009 | Appointment of Auli Irmeli Walker as a director (1 page) |
9 October 2009 | Appointment of Mr Stephen Lee Murgatroyd as a director (1 page) |
9 October 2009 | Appointment of Mr Stephen Lee Murgatroyd as a director (1 page) |
9 October 2009 | Appointment of Fionnuala Clare Duggan as a secretary (1 page) |
9 October 2009 | Appointment of Samantha Segall as a director (2 pages) |
9 October 2009 | Appointment of Richard Laurence Bunker as a director (1 page) |
9 October 2009 | Termination of appointment of Comp Company Directors Limited as a director (1 page) |
9 October 2009 | Termination of appointment of Comp Company Directors Limited as a director (1 page) |
9 October 2009 | Termination of appointment of Comp Company Secretaries Limited as a secretary (1 page) |
9 October 2009 | Termination of appointment of Comp Company Secretaries Limited as a secretary (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 90-92 parkway regents park london greater london NW1 7AN (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 90-92 parkway regents park london greater london NW1 7AN (1 page) |
7 July 2009 | Return made up to 28/04/09; full list of members (6 pages) |
7 July 2009 | Return made up to 28/04/09; full list of members (6 pages) |
28 April 2008 | Incorporation (17 pages) |
28 April 2008 | Incorporation (17 pages) |