London
W1U 6LB
Director Name | Mr Patrick Martin Wastnage |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cranhurst Road London NW2 4LN |
Director Name | Ms Vera Uboytseva |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 11 June 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Sutherland Avenue London W9 2HQ |
Director Name | Katherine Simpson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Sutherland Avenue London W9 2HQ |
Secretary Name | Katherine Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Sutherland Avenue London W9 2HQ |
Director Name | Ms Antonia Katherine Williams |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 August 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Sutherland Avenue London W9 2HQ |
Secretary Name | Ms Antonia Katherine Williams |
---|---|
Status | Resigned |
Appointed | 01 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | 12 Sutherland Avenue London W9 2HQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antonia Williams 33.33% Ordinary |
---|---|
1 at £1 | Janet Cassidy 33.33% Ordinary |
1 at £1 | Patrick Martin Wastnage 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £2,497 |
Current Liabilities | £22,641 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
10 October 2023 | Total exemption full accounts made up to 23 June 2023 (7 pages) |
---|---|
21 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
6 February 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 23 June 2020 (5 pages) |
23 October 2020 | Notification of Vera Uboytseva as a person with significant control on 11 June 2019 (2 pages) |
23 October 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 October 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 23 June 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
11 June 2019 | Appointment of Ms Vera Uboytseva as a director on 11 June 2019 (2 pages) |
24 May 2019 | Cessation of Antonia Katherine Williams as a person with significant control on 20 August 2018 (1 page) |
24 May 2019 | Termination of appointment of Antonia Katherine Williams as a director on 20 August 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 23 June 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 23 June 2017 (9 pages) |
14 July 2017 | Change of details for Jan Cassidy as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Jan Cassidy as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Change of details for Mr Patrick Martin Wastnage as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Mr Patrick Martin Wastnage as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Ms Antonia Katherine Williams as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Ms Antonia Katherine Williams as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
16 March 2016 | Registered office address changed from 10 Cranhurst Road London NW2 4LN to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 10 Cranhurst Road London NW2 4LN to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 March 2016 (1 page) |
17 September 2015 | Termination of appointment of Antonia Katherine Williams as a secretary on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Antonia Katherine Williams as a secretary on 17 September 2015 (1 page) |
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 February 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
10 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 February 2013 | Termination of appointment of Katherine Simpson as a director (1 page) |
18 February 2013 | Termination of appointment of Katherine Simpson as a secretary (1 page) |
18 February 2013 | Appointment of Ms Antonia Anne Williams as a director (2 pages) |
18 February 2013 | Director's details changed for Ms Antonia Anne Williams on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Ms Antonia Anne Williams on 1 February 2013 (2 pages) |
18 February 2013 | Appointment of Ms Antonia Katherine Williams as a secretary (2 pages) |
18 February 2013 | Director's details changed for Ms Antonia Anne Williams on 1 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Katherine Simpson as a director (1 page) |
18 February 2013 | Termination of appointment of Katherine Simpson as a secretary (1 page) |
18 February 2013 | Appointment of Ms Antonia Katherine Williams as a secretary (2 pages) |
18 February 2013 | Appointment of Ms Antonia Anne Williams as a director (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
20 July 2011 | Director's details changed for Jan Cassidy on 20 February 2010 (2 pages) |
20 July 2011 | Director's details changed for Katherine Simpson on 5 February 2010 (2 pages) |
20 July 2011 | Director's details changed for Katherine Simpson on 5 February 2010 (2 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Jan Cassidy on 20 February 2010 (2 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Katherine Simpson on 5 February 2010 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 23 June 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 23 June 2009 (7 pages) |
25 February 2010 | Registered office address changed from 44 Chestnut Close Oakwood London N14 4SD on 25 February 2010 (1 page) |
25 February 2010 | Previous accounting period shortened from 31 July 2009 to 23 June 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 31 July 2009 to 23 June 2009 (1 page) |
25 February 2010 | Registered office address changed from 44 Chestnut Close Oakwood London N14 4SD on 25 February 2010 (1 page) |
19 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
19 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
8 August 2008 | Ad 07/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 August 2008 | Director appointed janet cassidy (2 pages) |
8 August 2008 | Director and secretary appointed katherine simpson (1 page) |
8 August 2008 | Director appointed patrick martin wastnage (2 pages) |
8 August 2008 | Director appointed janet cassidy (2 pages) |
8 August 2008 | Director appointed patrick martin wastnage (2 pages) |
8 August 2008 | Director and secretary appointed katherine simpson (1 page) |
8 August 2008 | Ad 07/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
7 August 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
7 August 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
7 July 2008 | Incorporation (12 pages) |
7 July 2008 | Incorporation (12 pages) |