Kentish Town
London
NW5 2DT
Secretary Name | Ms Tanya Sharmini Curtin |
---|---|
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Lyndhurst Gardens London N3 1TD |
Director Name | Miss Rebecca Kate Sindal McMurray |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 52 Lyndhurst Gardens London N3 1TD |
Director Name | Ms Tanya Sharmini Curtin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(10 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 52 Lyndhurst Gardens Finchley London N3 1TD |
Director Name | Mr Raymond Allard |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Village Manager |
Country of Residence | England |
Correspondence Address | 1a Caversham Road London NW5 2DT |
Director Name | Mr Martin Jonathan Ward |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | It Associate Director |
Country of Residence | England |
Correspondence Address | 1b Caversham Road London NW5 2DT |
Director Name | Mr Martin Jonathan Ward |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lyndhurst Gardens London N3 1TD |
Secretary Name | Tanya Sharmini Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Lyndhurst Gardens London N3 1TD |
Director Name | Mr Nathan William Campbell-Johnson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2021) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 52 Lyndhurst Gardens London N3 1TD |
Registered Address | 52 Lyndhurst Gardens London N3 1TD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Allard & Raymond Allard 33.33% Ordinary |
---|---|
1 at £1 | Laura Ward & Martin Jonathan Ward 33.33% Ordinary |
1 at £1 | Laurence Curtin & Tanya Sharmini Curtin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,853 |
Cash | £848 |
Current Liabilities | £845 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
28 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
---|---|
27 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2021 | Termination of appointment of Nathan William Campbell-Johnson as a director on 26 January 2021 (1 page) |
27 January 2021 | Appointment of Ms Tanya Sharmini Curtin as a director on 26 January 2021 (2 pages) |
27 January 2021 | Notification of Rebecca Kate Sindal Mcmurray as a person with significant control on 18 March 2020 (2 pages) |
27 January 2021 | Notification of Nathan William Campbell-Johnson as a person with significant control on 18 March 2020 (2 pages) |
21 March 2020 | Cessation of Martin Jonathan Ward as a person with significant control on 18 March 2020 (1 page) |
21 March 2020 | Appointment of Mr Nathan William Campbell-Johnson as a director on 18 March 2020 (2 pages) |
21 March 2020 | Appointment of Miss Rebecca Kate Sindal Mcmurray as a director on 18 March 2020 (2 pages) |
21 March 2020 | Cessation of Laura Jane Ward as a person with significant control on 18 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Martin Jonathan Ward as a director on 18 March 2020 (1 page) |
19 March 2020 | Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT to 52 Lyndhurst Gardens London N3 1TD on 19 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 April 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 April 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 1B Caversham Road London NW5 2DT to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 27 Perry Street Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 27 Perry Street Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Martin Jonathan Ward on 21 December 2014 (2 pages) |
3 February 2015 | Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 1B Caversham Road London NW5 2DT to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Director's details changed for Mr. Raymond Allard on 13 February 2013 (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Termination of appointment of Tanya Curtin as a secretary (1 page) |
5 February 2013 | Termination of appointment of Raymond Allard as a director (1 page) |
5 February 2013 | Termination of appointment of Martin Ward as a director (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
5 February 2012 | Secretary's details changed for Tanya Sharmini Curtin on 3 February 2012 (2 pages) |
5 February 2012 | Secretary's details changed for Tanya Sharmini Curtin on 3 February 2012 (2 pages) |
3 May 2011 | Appointment of Martin Jonathan Ward as a director (3 pages) |
3 May 2011 | Appointment of Tanya Sharmini Curtin as a secretary (3 pages) |
3 May 2011 | Appointment of Mr. Raymond Allard as a director (3 pages) |
12 January 2011 | Incorporation (32 pages) |