London
W10 6HT
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 17 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Katherine Lisa Batholomew |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Ms Lara Joanna Agnew |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Katherine Bartholomew 20.00% Ordinary |
---|---|
2 at £1 | Katherine Bartholomew & Timothy Bartholomew 20.00% Ordinary |
2 at £1 | Lara Agnew 20.00% Ordinary |
2 at £1 | Penelope Wilton 20.00% Ordinary |
2 at £1 | Timothy Bartholomew 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
21 April 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
12 April 2011 | Appointment of Lara Joanna Agnew as a director (3 pages) |
12 April 2011 | Appointment of Lara Joanna Agnew as a director (3 pages) |
7 April 2011 | Appointment of Katherine Lisa Batholomew as a director (3 pages) |
7 April 2011 | Appointment of Katherine Lisa Batholomew as a director (3 pages) |
21 March 2011 | Previous accounting period extended from 30 June 2010 to 24 December 2010 (1 page) |
21 March 2011 | Previous accounting period extended from 30 June 2010 to 24 December 2010 (1 page) |
18 March 2011 | Appointment of Mr Timothy Michael Taylor as a secretary (1 page) |
18 March 2011 | Appointment of Mr Timothy Michael Taylor as a secretary (1 page) |
20 September 2010 | Director's details changed for Penelope Wilton on 25 June 2010 (2 pages) |
20 September 2010 | Registered office address changed from 110 Cambridge Gardens London W10 6HT on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 110 Cambridge Gardens London W10 6HT on 20 September 2010 (1 page) |
20 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Penelope Wilton on 25 June 2010 (2 pages) |
29 July 2009 | Director appointed penelope wilton (2 pages) |
29 July 2009 | Director appointed penelope wilton (2 pages) |
24 July 2009 | Appointment terminated director andrew davis (1 page) |
24 July 2009 | Appointment terminated director andrew davis (1 page) |
25 June 2009 | Incorporation (15 pages) |
25 June 2009 | Incorporation (15 pages) |