Bunns Lane Mill Hill
London
NW7 2DQ
Director Name | Adrian Michael Ladbury |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Stewart Anthony Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(7 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Carole Haarmann Acunto |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Claudia Palmira Acunto |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Stephen Henry Acunto |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Deborah Jane Hamilton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | commercialriskeurope.com |
---|
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adrian Ladbury 50.00% Ordinary |
---|---|
50 at £1 | Hugo Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288 |
Cash | £16,040 |
Current Liabilities | £170,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
21 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
30 September 2020 | Director's details changed for Adrian Michael Ladbury on 11 September 2020 (2 pages) |
30 September 2020 | Change of details for Adrian Michael Ladbury as a person with significant control on 11 September 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
31 October 2019 | Director's details changed for Adrian Michael Ladbury on 29 October 2019 (2 pages) |
31 October 2019 | Change of details for Adrian Michael Ladbury as a person with significant control on 29 October 2019 (2 pages) |
26 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 November 2018 | Change of details for Adrian Michael Ladbury as a person with significant control on 18 August 2018 (2 pages) |
28 November 2018 | Director's details changed for Adrian Michael Ladbury on 18 August 2018 (2 pages) |
26 October 2018 | Notification of Stewart Anthony Brown as a person with significant control on 28 August 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 January 2018 | Director's details changed for Adrian Michael Ladbury on 3 June 2017 (2 pages) |
18 January 2018 | Change of details for Adrian Michael Ladbury as a person with significant control on 3 June 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
22 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
14 September 2017 | Director's details changed for Mr Stewart Anthony Brown on 24 March 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Stewart Anthony Brown on 24 March 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 February 2017 | Sub-division of shares on 4 November 2016 (4 pages) |
11 February 2017 | Sub-division of shares on 4 November 2016 (4 pages) |
25 January 2017 | Sub-division of shares on 4 November 2016 (4 pages) |
25 January 2017 | Sub-division of shares on 4 November 2016 (4 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
4 January 2017 | Appointment of Mr Stewart Anthony Brown as a director on 4 November 2016 (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
4 January 2017 | Appointment of Mr Stewart Anthony Brown as a director on 4 November 2016 (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
18 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 October 2016 | Satisfaction of charge 070497650001 in full (1 page) |
26 October 2016 | Satisfaction of charge 070497650001 in full (1 page) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Registration of charge 070497650001, created on 21 July 2016 (8 pages) |
25 July 2016 | Registration of charge 070497650001, created on 21 July 2016 (8 pages) |
31 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Director's details changed for Hugo Michael Jerome Foster on 1 August 2015 (2 pages) |
31 October 2015 | Director's details changed for Adrian Michael Ladbury on 1 August 2015 (2 pages) |
31 October 2015 | Director's details changed for Hugo Michael Jerome Foster on 1 August 2015 (2 pages) |
31 October 2015 | Director's details changed for Adrian Michael Ladbury on 1 August 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Director's details changed for Adrian Michael Ladbury on 20 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Adrian Michael Ladbury on 20 December 2013 (2 pages) |
17 January 2014 | Director's details changed for Adrian Michael Ladbury on 1 November 2013 (2 pages) |
17 January 2014 | Director's details changed for Adrian Michael Ladbury on 1 November 2013 (2 pages) |
2 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
30 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
30 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
30 November 2009 | Appointment of Hugo Michael Jerome Foster as a director (3 pages) |
30 November 2009 | Appointment of Adrian Michael Ladbury as a director (3 pages) |
30 November 2009 | Appointment of Adrian Michael Ladbury as a director (3 pages) |
30 November 2009 | Appointment of Hugo Michael Jerome Foster as a director (3 pages) |
22 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
22 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
22 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 October 2009 (1 page) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|