London
Nw3
Director Name | Ms Jill Eileen Fraser |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Borough Councillor |
Country of Residence | England |
Correspondence Address | 53 Durston Grafton Road London NW5 4RH |
Secretary Name | Ms Jill Eileen Fraser |
---|---|
Status | Current |
Appointed | 10 July 2010(1 year after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 53, Durston Grafton Road Kentish Town London NW5 4RH |
Director Name | Mr Errol Anthony Donald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 43 Comer Crescent Southall Middlesex UB2 4XD |
Director Name | Dr Gary John Armstrong |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clarkson Row Mornington Terrace London NW1 7RA |
Director Name | Mr Franco Zanre |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 175c Queens Road Watford Herts WD17 2QH |
Secretary Name | Mrs Catherine Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175c Queens Road Watford Hertfordshire WD17 2QH |
Director Name | Mr Kevin Michael Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2018) |
Role | Order Entry Clerk |
Country of Residence | England |
Correspondence Address | St. John's Park Mansions Pemberton Gardens London N19 5RT |
Director Name | James Rosbrook-Thompson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(7 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2018) |
Role | Student |
Country of Residence | England |
Correspondence Address | 16 Eton Road London NW3 4SS |
Director Name | Ms Lindsey Claire Horsfield |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2014) |
Role | Sports Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31, Chomley Lodge Chomley Park Highgate London N6 5EN |
Telephone | 07 973309879 |
---|---|
Telephone region | Mobile |
Registered Address | 16 Eton Road London NW3 4SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £720,993 |
Cash | £20,443 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 2 days from now) |
7 August 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
23 February 2021 | Memorandum and Articles of Association (20 pages) |
23 February 2021 | Resolutions
|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Kevin Michael Young as a director on 1 March 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 March 2018 | Termination of appointment of James Rosbrook-Thompson as a director on 1 March 2018 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Termination of appointment of Franco Zanre as a director on 1 January 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (7 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (7 pages) |
27 April 2016 | Termination of appointment of Franco Zanre as a director on 1 January 2016 (1 page) |
28 September 2015 | Annual return made up to 10 July 2015 no member list (8 pages) |
28 September 2015 | Annual return made up to 10 July 2015 no member list (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 10 July 2014 no member list (8 pages) |
4 August 2014 | Termination of appointment of Lindsey Claire Horsfield as a director on 1 January 2014 (1 page) |
4 August 2014 | Termination of appointment of Lindsey Claire Horsfield as a director on 1 January 2014 (1 page) |
4 August 2014 | Annual return made up to 10 July 2014 no member list (8 pages) |
4 August 2014 | Termination of appointment of Lindsey Claire Horsfield as a director on 1 January 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 10 July 2013 no member list (9 pages) |
5 August 2013 | Annual return made up to 10 July 2013 no member list (9 pages) |
12 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 10 July 2012 no member list (9 pages) |
30 August 2012 | Appointment of Mr Errol Donald as a director (2 pages) |
30 August 2012 | Annual return made up to 10 July 2012 no member list (9 pages) |
30 August 2012 | Appointment of Mr Errol Donald as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 10 July 2011 no member list (8 pages) |
2 August 2011 | Termination of appointment of Gary Armstrong as a director (1 page) |
2 August 2011 | Termination of appointment of Gary Armstrong as a director (1 page) |
2 August 2011 | Annual return made up to 10 July 2011 no member list (8 pages) |
29 July 2011 | Termination of appointment of Gary Armstrong as a director (1 page) |
29 July 2011 | Termination of appointment of Gary Armstrong as a director (1 page) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Appointment of Ms Jill Eileen Fraser as a secretary (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 no member list (9 pages) |
21 July 2010 | Appointment of Ms Lindsey Claire Horsfield as a director (2 pages) |
21 July 2010 | Appointment of Ms Jill Eileen Fraser as a secretary (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 no member list (9 pages) |
21 July 2010 | Appointment of Ms Lindsey Claire Horsfield as a director (2 pages) |
20 July 2010 | Director's details changed for Dr Gary John Armstrong on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Franco Zanre on 10 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Catherine Dye as a secretary (1 page) |
20 July 2010 | Director's details changed for Mr Franco Zanre on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Gary John Armstrong on 10 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Catherine Dye as a secretary (1 page) |
26 March 2010 | Appointment of James Rosbrook-Thompson as a director (2 pages) |
26 March 2010 | Appointment of James Rosbrook-Thompson as a director (2 pages) |
3 February 2010 | Appointment of Mr. Kevin Michael Young as a director (3 pages) |
3 February 2010 | Appointment of Mr. Kevin Michael Young as a director (3 pages) |
4 August 2009 | Director appointed councillor jill fraser (1 page) |
4 August 2009 | Director appointed councillor jill fraser (1 page) |
16 July 2009 | Secretary appointed mrs catherine dye (1 page) |
16 July 2009 | Secretary appointed mrs catherine dye (1 page) |
10 July 2009 | Incorporation (33 pages) |
10 July 2009 | Incorporation (33 pages) |