Top Floor Flat
London
W11 2HE
Director Name | Ms Tabassum Awan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 D Ladbroke Grove London W11 2HE |
Director Name | Ms Habiba Mubark |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 11 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84b Ladbroke Grove London W11 2HE |
Director Name | Mrs Amanda Lesley Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a St. Marys Road Leeds LS7 3JX |
Director Name | Miss Jennifer Rumsey |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ladbroke Grove London W11 2HE |
Director Name | Mrs Juliet Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84a Ladbroke Grove London W11 2HE |
Director Name | Ms Angela Dawn Wills |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84c Ladbroke Grove London W11 2HE |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Juliet Wilkinson & Andrew John Wilkinson 33.33% Ordinary |
---|---|
2 at £1 | Priyan Adrian Niroshan De Mel 33.33% Ordinary |
1 at £1 | Brenda Alix Needham & Angela Dawn Wills 16.67% Ordinary |
1 at £1 | Jennifer Hanna Rumsey & Olivia Charlotte Rumsey 16.67% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Change of details for Mr Priyan Adrian Niroshan De Mel as a person with significant control on 27 November 2023 (2 pages) |
14 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
23 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
18 January 2022 | Appointment of Miss Dawoon Chung as a director on 22 November 2021 (2 pages) |
10 September 2021 | Termination of appointment of Juliet Wilkinson as a director on 3 March 2021 (1 page) |
19 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
16 July 2021 | Registered office address changed from 32 Addison Grove London W4 1ER to 5 Forest House 186 Forest Road Loughton IG10 1EG on 16 July 2021 (1 page) |
11 July 2021 | Termination of appointment of Angela Dawn Wills as a director on 1 July 2021 (1 page) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Ms Habiba Mubark on 12 May 2020 (2 pages) |
6 May 2020 | Appointment of Ms Habiba Mubark as a director on 11 February 2020 (2 pages) |
6 May 2020 | Director's details changed for Mrs Juliet Wilkinson on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Jennifer Rumsey as a director on 11 February 2020 (1 page) |
6 May 2020 | Appointment of Ms Tabassum Awan as a director on 11 February 2020 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 June 2013 | Registered office address changed from Top Floor Flat 84 Ladbroke Grove London W11 2HE United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Registered office address changed from Top Floor Flat 84 Ladbroke Grove London W11 2HE United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Director's details changed for Mr Priyan Adrian Niroshan De Mel on 1 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Priyan Adrian Niroshan De Mel on 1 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Priyan Adrian Niroshan De Mel on 1 August 2012 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Termination of appointment of Amanda Brown as a director (2 pages) |
13 December 2011 | Termination of appointment of Amanda Brown as a director (2 pages) |
28 October 2010 | Incorporation (23 pages) |
28 October 2010 | Incorporation (23 pages) |