London
N20 9AE
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mrs Alison Joan Robinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2012) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 33h Byzaniou Ayios Athanasios Limassol 4103 |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2013) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 315 Trafalgar House Grenville Place London Greater London NW7 3SA |
Director Name | Mr Stephanus Janke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2017) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
Director Name | Mr Mohamed Twaleb Sham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
Director Name | Mrs Elmarie Ibanez |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2023) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
Director Name | Mr Mohamed Sham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2023(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
Registered Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephanus Janke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £45,842 |
Current Liabilities | £220,314 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
10 October 2023 | Appointment of Mr Mohamed Sham as a director on 1 October 2023 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Elmarie Ibanez as a director on 1 October 2023 (1 page) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 May 2019 | Notification of Ashbury Agencies Limited as a person with significant control on 1 May 2019 (1 page) |
28 May 2019 | Cessation of Elmarie Ibanez as a person with significant control on 1 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Appointment of Elmarie Ibanez as a director on 21 May 2018 (2 pages) |
21 May 2018 | Cessation of Mohamed Twaleb Sham as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
21 May 2018 | Notification of Elmarie Ibanez as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Mohamed Twaleb Sham as a director on 21 May 2018 (1 page) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
24 March 2017 | Appointment of Mr Mohamed Twaleb Sham as a director on 15 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Stephanus Janke as a director on 15 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Mohamed Twaleb Sham as a director on 15 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Stephanus Janke as a director on 15 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 March 2014 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 November 2013 | Appointment of Mr Stephanus Janke as a director (2 pages) |
28 November 2013 | Appointment of Mr Stephanus Janke as a director (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Michael Gray as a director (1 page) |
28 November 2013 | Termination of appointment of Michael Gray as a director (1 page) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 18 April 2013 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
5 December 2012 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
5 December 2012 | Termination of appointment of Alison Robinson as a director (1 page) |
5 December 2012 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
5 December 2012 | Termination of appointment of Alison Robinson as a director (1 page) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
9 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
15 March 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
15 March 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
15 March 2012 | Appointment of Alison Robinson as a director (2 pages) |
15 March 2012 | Appointment of Alison Robinson as a director (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Incorporation (10 pages) |
2 April 2009 | Incorporation (10 pages) |