London
Greater London
NW6 2NP
Director Name | Mr Alex Douch |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2c Cotleigh Road London NW6 2NP |
Director Name | Ms Rachel Goldstein |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2a Cotleigh Road 2a Cotleigh Road London NW6 2NP |
Director Name | Mr Ian Massie |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alan Road Wimbledon London SW19 7PT |
Director Name | The Estate Of David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 December 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Alan Road Wimbledon London SW19 7PT |
Director Name | Mrs Joanna Judith Massie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 77 Victoria Street London SW1H 0HW |
Registered Address | 2 Cotleigh Road London NW6 2NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | David Massie 33.33% Ordinary |
---|---|
1 at £1 | Ian Massie 33.33% Ordinary |
1 at £1 | Terry Teng 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
5 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 August 2022 | Director's details changed for Mr Terry Teng on 15 August 2022 (2 pages) |
15 August 2022 | Appointment of Ms Rachel Goldstein as a director on 15 August 2022 (2 pages) |
15 August 2022 | Appointment of Mr Alex Douch as a director on 15 August 2022 (2 pages) |
22 June 2022 | Termination of appointment of Ian Massie as a director on 13 June 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
22 June 2022 | Termination of appointment of Joanna Judith Massie as a director on 6 May 2022 (1 page) |
22 June 2022 | Cessation of Ian Massie as a person with significant control on 13 June 2022 (1 page) |
22 June 2022 | Registered office address changed from Suite 1 77 Victoria Street London SW1H 0HW England to 2 Cotleigh Road London NW6 2NP on 22 June 2022 (1 page) |
22 June 2022 | Cessation of Estate of David Laurence Massie as a person with significant control on 6 May 2022 (1 page) |
6 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
15 November 2019 | Notification of Ian Massie as a person with significant control on 6 April 2016 (2 pages) |
15 November 2019 | Change of details for Mr David Laurence Massie as a person with significant control on 2 December 2018 (2 pages) |
15 November 2019 | Notification of Terry Teng as a person with significant control on 6 April 2016 (2 pages) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from 43-44 New Bond Street 3rd Floor London W1S 2SA England to 77 Victoria Street Suite 1 77 Victoria Street London SW1H 0HW on 26 June 2019 (1 page) |
26 June 2019 | Registered office address changed from 77 Victoria Street Suite 1 77 Victoria Street London SW1H 0HW England to Suite 1 77 Victoria Street London SW1H 0HW on 26 June 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 February 2019 | Termination of appointment of David Laurence Massie as a director on 2 December 2018 (1 page) |
28 November 2018 | Appointment of Mrs Joanna Massie as a director on 28 November 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
1 May 2018 | Registered office address changed from 5 Alan Road London SW19 7PT England to 43-44 New Bond Street 3rd Floor London W1S 2SA on 1 May 2018 (1 page) |
8 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (2 pages) |
11 January 2017 | Registered office address changed from 2a Cotleigh Road London Greater London NW6 2NP to 5 Alan Road London SW19 7PT on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 2a Cotleigh Road London Greater London NW6 2NP to 5 Alan Road London SW19 7PT on 11 January 2017 (1 page) |
16 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption full accounts made up to 31 August 2015 (2 pages) |
10 June 2016 | Total exemption full accounts made up to 31 August 2015 (2 pages) |
17 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
2 January 2015 | Appointment of Mr David Laurence Massie as a director on 26 August 2014 (2 pages) |
2 January 2015 | Appointment of Mr David Laurence Massie as a director on 26 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Total exemption full accounts made up to 31 August 2013 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 31 August 2013 (2 pages) |
26 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Mr Ian Massie on 12 September 2012 (3 pages) |
12 September 2012 | Director's details changed for Mr Ian Massie on 12 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Total exemption full accounts made up to 31 August 2011 (2 pages) |
17 August 2012 | Total exemption full accounts made up to 31 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|