St Johns Wood
London
NW8 9PY
Director Name | Stephen Nigel William Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2010(2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First / Second Floor Flat 37 Alma Square London NW8 9PY |
Director Name | Dr Stuart Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alma Square London NW8 9PY |
Secretary Name | Lamberts Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | Edward House 2 Wakley Street London EC1V 7LT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Dr Dijendra Bhushan Basu |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Devereux Chambers Devereux Court London WC2R 3JH |
Director Name | Saira Zaki |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(2 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2021) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 36 Alma Square London NW8 9PY |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | Bircham Dyson Bell Llp 50 Broadway London Westminster SW1H 0BL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Gordon And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 March 2015) |
Correspondence Address | 1st Floor 6 London Street London W2 1HR |
Registered Address | Aztec Row 3 Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dijendra Bhushan Basu 50.00% Ordinary |
---|---|
1 at £1 | Stuart Martin 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
7 March 2024 | Confirmation statement made on 7 March 2024 with updates (5 pages) |
---|---|
8 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
8 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 April 2021 | Termination of appointment of Saira Zaki as a director on 31 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 March 2018 | Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 1 March 2018 (1 page) |
13 June 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
5 August 2015 | Termination of appointment of Dijendra Bhushan Basu as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Dijendra Bhushan Basu as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Dijendra Bhushan Basu as a director on 3 August 2015 (1 page) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Appointment of Lamberts Chartered Surveyors as a secretary on 9 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Gordon and Co as a secretary on 9 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Gordon and Co as a secretary on 9 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Gordon and Co as a secretary on 9 March 2015 (1 page) |
12 March 2015 | Appointment of Lamberts Chartered Surveyors as a secretary on 9 March 2015 (2 pages) |
12 March 2015 | Appointment of Lamberts Chartered Surveyors as a secretary on 9 March 2015 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 July 2014 | Registered office address changed from C/O C/O Gordon and Co 1St Floor 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O C/O Gordon and Co 1St Floor 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 July 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
11 July 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of John Stephenson as a secretary (1 page) |
7 March 2012 | Termination of appointment of John Stephenson as a secretary (1 page) |
7 March 2012 | Appointment of Gordon and Co as a secretary (2 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Appointment of Gordon and Co as a secretary (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
8 April 2010 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
8 April 2010 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
1 April 2010 | Appointment of Stuart Martin as a director (3 pages) |
1 April 2010 | Appointment of Stephen Nigel William Jones as a director (3 pages) |
1 April 2010 | Appointment of Stuart Martin as a director (3 pages) |
1 April 2010 | Appointment of Dr Dijendra Bhushan Basu as a director (3 pages) |
1 April 2010 | Appointment of Saira Zaki as a director (3 pages) |
1 April 2010 | Appointment of Timothy James Gunn as a director (3 pages) |
1 April 2010 | Appointment of Timothy James Gunn as a director (3 pages) |
1 April 2010 | Appointment of Dr Dijendra Bhushan Basu as a director (3 pages) |
1 April 2010 | Appointment of Stephen Nigel William Jones as a director (3 pages) |
1 April 2010 | Appointment of Saira Zaki as a director (3 pages) |
16 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 January 2010 | Incorporation (41 pages) |
9 January 2010 | Incorporation (41 pages) |