London
W13 8PG
Director Name | Ms Olivia Harriet Maddocks |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Foreign Exchange Business Manager |
Country of Residence | England |
Correspondence Address | Flat 2 2 Albany Road London W13 8PG |
Director Name | Noura Mehdinejad |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 5 2 Albany Road London W13 8PG |
Secretary Name | Ms Olivia Maddocks |
---|---|
Status | Current |
Appointed | 07 April 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Flat 2 2 Albany Road London W13 8PG |
Secretary Name | Ms Noura Mehdinejad |
---|---|
Status | Current |
Appointed | 07 April 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Flat 5 2 Albany Road London W13 8PG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mr Paul David Greenough |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | TV Production |
Country of Residence | Switzerland |
Correspondence Address | Sindelenstrasse 2 Hinwil 8340 |
Director Name | Mr Andrew Stephen Waterhouse |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Flat 2 2 Albany Road Ealing London W13 8PG |
Director Name | Mrs Lyndsey Claire Oliver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 49 Harcourt Road Dorney Reach Maidenhead Berks SL6 0DT |
Director Name | Mr Andrew Alexander William Oliver |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 49 Harcourt Road Dorney Reach Maidenhead Bucks SL6 0DT |
Secretary Name | Mr Andrew Alexander William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 49 Harcourt Road Dorney Reach Maidenhead Bucks SL6 0DT |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Steet London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Steet London N1 7JQ |
Website | www.m4coaching.com |
---|---|
Email address | [email protected] |
Telephone | 07 803855958 |
Telephone region | Mobile |
Registered Address | Flat 2 Albany Road London W13 8PG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
16 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
16 November 2022 | Secretary's details changed for Ms Olivia Maddocks on 9 October 2022 (1 page) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
27 November 2021 | Notification of Olivia Maddocks as a person with significant control on 27 November 2021 (2 pages) |
27 November 2021 | Cessation of Andrew Alexander William Oliver as a person with significant control on 27 November 2021 (1 page) |
27 November 2021 | Termination of appointment of Andrew Alexander William Oliver as a director on 27 November 2021 (1 page) |
27 November 2021 | Termination of appointment of Andrew Alexander William Oliver as a secretary on 27 November 2021 (1 page) |
27 November 2021 | Registered office address changed from 49 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT to Flat 2 Albany Road London W13 8PG on 27 November 2021 (1 page) |
15 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Ms Noura Mehdinejad as a secretary on 7 April 2021 (2 pages) |
7 April 2021 | Appointment of Ms Olivia Maddocks as a secretary on 7 April 2021 (2 pages) |
2 March 2021 | Appointment of Olivia Harriet Maddocks as a director on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Noura Mehdinejad as a director on 1 March 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
13 October 2020 | Appointment of Mr Colin Francis Rennison as a director on 13 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Lyndsey Claire Oliver as a director on 12 October 2020 (1 page) |
15 November 2019 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 December 2017 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
27 November 2015 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 November 2015 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
16 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
16 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
16 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
17 December 2014 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
17 December 2014 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
20 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
20 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
30 December 2013 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
11 October 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
11 October 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
11 October 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
12 December 2012 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
12 December 2012 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
15 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
12 September 2012 | Termination of appointment of Paul Greenough as a director (1 page) |
12 September 2012 | Termination of appointment of Paul Greenough as a director (1 page) |
23 July 2012 | Termination of appointment of Andrew Waterhouse as a director (1 page) |
23 July 2012 | Termination of appointment of Andrew Waterhouse as a director (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
17 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
17 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
17 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
10 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
10 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
10 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
6 January 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
6 January 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
12 October 2009 | Director's details changed for Paul David Greenough on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul David Greenough on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Andrew Alexander William Oliver on 12 October 2009 (1 page) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
12 October 2009 | Director's details changed for Andrew Stephen Waterhouse on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lyndsey Claire Oliver on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Andrew Alexander William Oliver on 12 October 2009 (1 page) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
12 October 2009 | Director's details changed for Andrew Stephen Waterhouse on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew Alexander William Oliver on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew Alexander William Oliver on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
12 October 2009 | Director's details changed for Lyndsey Claire Oliver on 12 October 2009 (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 2 albany road ealing london W13 8PG (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 2 albany road ealing london W13 8PG (1 page) |
26 November 2008 | Director appointed andrew stephen waterhouse (2 pages) |
26 November 2008 | Director appointed andrew stephen waterhouse (2 pages) |
25 November 2008 | Director appointed paul david greenough (2 pages) |
25 November 2008 | Director appointed paul david greenough (2 pages) |
21 October 2008 | Director and secretary appointed andrew alexander william oliver (2 pages) |
21 October 2008 | Director appointed lyndsey claire oliver (2 pages) |
21 October 2008 | Director and secretary appointed andrew alexander william oliver (2 pages) |
21 October 2008 | Director appointed lyndsey claire oliver (2 pages) |
16 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminate, director waterlow secretaries LIMITED logged form (1 page) |
16 October 2008 | Appointment terminate, director waterlow secretaries LIMITED logged form (1 page) |
15 October 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
15 October 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
13 October 2008 | Appointment terminated director dunstana davies (1 page) |
13 October 2008 | Appointment terminated director dunstana davies (1 page) |
9 October 2008 | Incorporation (16 pages) |
9 October 2008 | Incorporation (16 pages) |