London
NW11 8LE
Director Name | Ms Natalie Leah Samuel |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Armitage Road London NW11 8QB |
Director Name | Mr Dennis Conte |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 16 Golders Green Crescent London NW11 8LE |
Director Name | Mr Iddo Goldberg |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 16 Golders Green Crescent London NW11 8LE |
Director Name | Ms Lilah Zaman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 16 Golders Green Crescent London NW11 8LE |
Director Name | Ms Deborah Farrah Choueka |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 16 Golders Green Crescent London NW11 8LE |
Secretary Name | Ms Deborah Farrah Choueka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 16 Golders Green Crescent London NW11 8LE |
Secretary Name | David Nigel Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2012) |
Role | Solicitor |
Correspondence Address | Chapel House Chapel Walks Lymm Cheshire WA13 0SQ |
Director Name | Mr Robin Hawkes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 2014) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 16d Golders Green Crescent London NW11 8LE |
Director Name | Ms Sasha Rebekah Taylor |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 2014) |
Role | Production Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16d Golders Green Crescent London NW11 8LE |
Registered Address | 1 Armitage Road London NW11 8QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20 at £1 | Deborah Farrah Choueka 20.00% Ordinary |
---|---|
20 at £1 | Giorgio Pietrobon & Allesandra Lisato 20.00% Ordinary |
20 at £1 | Iddo Goldberg 20.00% Ordinary |
20 at £1 | Lilah Zaman 20.00% Ordinary |
20 at £1 | Nicholas Leatham & Louisa Leatham 20.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
20 August 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
11 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 July 2018 | Appointment of Ms Natalie Leah Samuel as a director on 2 July 2018 (2 pages) |
7 June 2018 | Termination of appointment of Deborah Farrah Choueka as a director on 12 February 2018 (1 page) |
7 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
13 September 2017 | Termination of appointment of Lilah Zaman as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Lilah Zaman as a director on 13 September 2017 (1 page) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page) |
1 June 2016 | Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page) |
1 June 2016 | Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 March 2014 | Termination of appointment of Robin Hawkes as a director (1 page) |
12 March 2014 | Termination of appointment of Robin Hawkes as a director (1 page) |
12 March 2014 | Termination of appointment of Sasha Taylor as a director (1 page) |
12 March 2014 | Termination of appointment of Sasha Taylor as a director (1 page) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (9 pages) |
1 May 2013 | Appointment of Mr Robin Hawkes as a director (2 pages) |
1 May 2013 | Appointment of Ms Sasha Rebekah Taylor as a director (2 pages) |
1 May 2013 | Appointment of Mr Robin Hawkes as a director (2 pages) |
1 May 2013 | Appointment of Ms Sasha Rebekah Taylor as a director (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 January 2013 | Termination of appointment of David Harris as a secretary (1 page) |
10 January 2013 | Registered office address changed from 16 Golders Green Crescent London NW11 8LE England on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of David Harris as a secretary (1 page) |
10 January 2013 | Registered office address changed from 16 Golders Green Crescent London NW11 8LE England on 10 January 2013 (1 page) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Termination of appointment of Dennis Conte as a director (1 page) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Termination of appointment of Dennis Conte as a director (1 page) |
8 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 September 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (17 pages) |
26 September 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (17 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Director's details changed for Mr Dennis Conte on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Dennis Conte on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Iddo Goldberg on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Lilah Zaman on 27 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Director's details changed for Mr Giorgio Pietrobon on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Deborah Farrah Choueka on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Deborah Farrah Choueka on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Lilah Zaman on 27 May 2010 (2 pages) |
20 July 2010 | Termination of appointment of Deborah Choueka as a secretary (1 page) |
20 July 2010 | Termination of appointment of Deborah Choueka as a secretary (1 page) |
20 July 2010 | Director's details changed for Mr Giorgio Pietrobon on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Iddo Goldberg on 27 May 2010 (2 pages) |
26 June 2009 | Secretary appointed david nigel harris (2 pages) |
26 June 2009 | Secretary appointed david nigel harris (2 pages) |
27 May 2009 | Incorporation (19 pages) |
27 May 2009 | Incorporation (19 pages) |