London
N11 3JE
Director Name | Miss Georgina Mary Dwight |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Laundry School Lane Medmenham Marlow Buckinghamshire SL7 2HJ |
Director Name | Ms Natallia Bunkevich |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Belarusian |
Status | Current |
Appointed | 20 April 2012(2 years after company formation) |
Appointment Duration | 12 years |
Role | Retail |
Country of Residence | England |
Correspondence Address | Flat 4 Chasewood Lodge 366 Long Lane London N2 8JX |
Director Name | Marcelle Aarons |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Laundry 1 School Lane Medmenham Marlow Buckinghamshire SL7 2HJ |
Director Name | Mr Mark Roger Beament |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Secretary Name | Georgina Dwight |
---|---|
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Laundry 1 School Lane Medmenham Marlow Buckinghamshire SL7 2HJ |
Secretary Name | Mr Brendan Wild |
---|---|
Status | Resigned |
Appointed | 14 May 2011(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 45a Sylvan Road Crystal Palace (Rmdn) London SE19 2RU |
Secretary Name | Mr Brendan Wild |
---|---|
Status | Resigned |
Appointed | 14 May 2011(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2016) |
Role | Company Director |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Secretary Name | Mr Alexander Chown Norton Lawson |
---|---|
Status | Resigned |
Appointed | 20 April 2012(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Mr James Taylor-Jewell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 10 Ramsden Road London N11 3JE |
Registered Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brendan Wild 25.00% Ordinary |
---|---|
1 at £1 | Donald Feetham 25.00% Ordinary |
1 at £1 | Georgina Dwight 25.00% Ordinary |
1 at £1 | Natalia Bunkevich 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,633 |
Cash | £2,191 |
Current Liabilities | £558 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 3 days from now) |
27 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
22 March 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
9 July 2021 | Termination of appointment of James Taylor-Jewell as a director on 9 July 2021 (1 page) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
5 June 2017 | Director's details changed for Donald Anthony Feetham on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr James Taylor-Jewell as a director on 8 July 2016 (2 pages) |
5 June 2017 | Director's details changed for Donald Anthony Feetham on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr James Taylor-Jewell as a director on 8 July 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 August 2016 | Termination of appointment of Mark Roger Beament as a director on 7 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Brendan Wild as a secretary on 7 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Mark Roger Beament as a director on 7 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Brendan Wild as a secretary on 7 July 2016 (1 page) |
5 July 2016 | Director's details changed for Ms. Natallia Bunkevick on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Miss Georgina Mary Dwight on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Ms. Natallia Bunkevick on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Miss Georgina Mary Dwight on 5 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 August 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (6 pages) |
4 August 2014 | Director's details changed for Donald Anthony Feetham on 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (6 pages) |
4 August 2014 | Director's details changed for Ms Georgina Mary Dwight on 31 March 2014 (2 pages) |
4 August 2014 | Director's details changed for Donald Anthony Feetham on 31 March 2014 (2 pages) |
4 August 2014 | Director's details changed for Ms. Natallia Bunkevick on 31 March 2014 (2 pages) |
4 August 2014 | Director's details changed for Ms Georgina Mary Dwight on 31 March 2014 (2 pages) |
4 August 2014 | Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page) |
4 August 2014 | Director's details changed for Ms. Natallia Bunkevick on 31 March 2014 (2 pages) |
4 August 2014 | Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page) |
1 August 2014 | Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page) |
1 August 2014 | Registered office address changed from 45a Sylvan Road Crystal Palace (Rmdn) London SE19 2RU United Kingdom to 27a Maxwell Road Northwood Middlesex HA6 2XY on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page) |
1 August 2014 | Registered office address changed from 45a Sylvan Road Crystal Palace (Rmdn) London SE19 2RU United Kingdom to 27a Maxwell Road Northwood Middlesex HA6 2XY on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 45a Sylvan Road Crystal Palace (Rmdn) London SE19 2RU United Kingdom to 27a Maxwell Road Northwood Middlesex HA6 2XY on 1 August 2014 (1 page) |
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Director's details changed for Mr Mark Roger Beament on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Georgina Mary Dwight on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of Ms. Natallia Bunkevick as a director (2 pages) |
26 July 2012 | Director's details changed for Donald Anthony Feetham on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Director's details changed for Mr Mark Roger Beament on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Donald Anthony Feetham on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of Ms. Natallia Bunkevick as a director (2 pages) |
26 July 2012 | Director's details changed for Georgina Mary Dwight on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Termination of appointment of Brendan Wild as a secretary (1 page) |
25 July 2012 | Termination of appointment of Brendan Wild as a secretary (1 page) |
25 July 2012 | Appointment of Mr Alexander Chown Norton Lawson as a secretary (1 page) |
25 July 2012 | Registered office address changed from 22 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DA United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Appointment of Mr Alexander Chown Norton Lawson as a secretary (1 page) |
25 July 2012 | Registered office address changed from 22 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DA United Kingdom on 25 July 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 March 2012 | Termination of appointment of Marcelle Aarons as a director (1 page) |
21 March 2012 | Termination of appointment of Marcelle Aarons as a director (1 page) |
29 June 2011 | Registered office address changed from the Old Laundry 1 School Lane Medmenham Marlow Buckinghamshire SL7 2HJ on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from the Old Laundry 1 School Lane Medmenham Marlow Buckinghamshire SL7 2HJ on 29 June 2011 (1 page) |
3 June 2011 | Appointment of Mr Brendan Wild as a secretary (1 page) |
3 June 2011 | Appointment of Mr Brendan Wild as a secretary (1 page) |
3 June 2011 | Appointment of Mr Brendan Wild as a secretary (1 page) |
3 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Termination of appointment of Georgina Dwight as a secretary (1 page) |
3 June 2011 | Appointment of Mr Brendan Wild as a secretary (1 page) |
3 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Termination of appointment of Georgina Dwight as a secretary (1 page) |
3 June 2011 | Termination of appointment of Georgina Dwight as a secretary (1 page) |
3 June 2011 | Termination of appointment of Georgina Dwight as a secretary (1 page) |
19 January 2011 | Director's details changed for Mark Beaument on 10 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Mark Beaument on 10 January 2011 (3 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|