London
N8 8AF
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Melanie Jayne Omirou |
---|---|
Status | Current |
Appointed | 19 May 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
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 | Current |
Appointed | 18 June 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Secretary Name | Mrs Malgorzata Anna Medzia |
---|---|
Status | Resigned |
Appointed | 02 September 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Trustees Of Taf Trust 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
5 December 2018 | Delivered on: 7 December 2018 Persons entitled: Devta Homes Limited Classification: A registered charge Particulars: L/H 16 harper road london. Outstanding |
---|---|
21 June 2010 | Delivered on: 6 July 2010 Persons entitled: Christopher Charles Banks Classification: Third party legal charge Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the william public house 16 harper road london t/no LN40708. Outstanding |
6 April 2010 | Delivered on: 9 April 2010 Satisfied on: 25 June 2010 Persons entitled: Romy Summerskill Family Accumulation & Maintenance Settlement No 4 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The king william iv public house 16 harper road london. Fully Satisfied |
29 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
13 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
12 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 March 2023 | Second filing of Confirmation Statement dated 6 November 2022 (3 pages) |
16 March 2023 | Withdrawal of a person with significant control statement on 16 March 2023 (2 pages) |
16 March 2023 | Notification of First Oak (Ph Se1) Limited as a person with significant control on 1 November 2021 (2 pages) |
21 February 2023 | Previous accounting period shortened from 31 October 2022 to 30 June 2022 (1 page) |
6 November 2022 | Confirmation statement made on 30 October 2022 with no updates
|
13 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 13 October 2022 (1 page) |
25 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 25 July 2022 (1 page) |
5 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 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) |
17 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
21 June 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 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) |
7 December 2018 | Registration of charge 067376570003, created on 5 December 2018 (13 pages) |
30 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
22 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 May 2016 | Satisfaction of charge 2 in full (1 page) |
18 May 2016 | Satisfaction of charge 2 in full (1 page) |
15 December 2015 | Secretary's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (1 page) |
15 December 2015 | Secretary's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (1 page) |
15 December 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
15 December 2015 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
15 December 2015 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
17 June 2014 | Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages) |
17 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
17 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
17 June 2014 | Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages) |
15 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 December 2013 | Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 December 2013 | Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 February 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Appointment of Mr John Mirko Skok as a director (3 pages) |
15 December 2010 | Appointment of Mr John Mirko Skok as a director (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Rickard Kelly Eriksson on 30 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Rickard Kelly Eriksson on 30 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 December 2008 | Appointment terminated director luciene james (1 page) |
19 December 2008 | Director appointed rickard kelly eriksson (1 page) |
19 December 2008 | Director appointed rickard kelly eriksson (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB (1 page) |
19 December 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
19 December 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
19 December 2008 | Appointment terminated director luciene james (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB (1 page) |
30 October 2008 | Incorporation (16 pages) |
30 October 2008 | Incorporation (16 pages) |