London
W9 3NW
Director Name | Ms Charlotte Kaminska |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Great Western Road London W9 3NW |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Kaija Eevi Inkeri Hinkley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 2 Hormead Road London W9 3NG |
Director Name | Ms Karen Girier |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Senior Program Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Great Western Road London W9 3NW |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alan Robert Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,100 |
Cash | £1,664 |
Current Liabilities | £564 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
20 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
7 April 2021 | Notification of Charlotte Kaminska as a person with significant control on 7 April 2021 (2 pages) |
7 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 November 2020 | Cessation of Karen Girier as a person with significant control on 2 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Karen Girier as a director on 2 November 2020 (1 page) |
13 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 November 2017 | Appointment of Ms Charlotte Kaminska as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Charlotte Kaminska as a director on 17 November 2017 (2 pages) |
10 July 2017 | Notification of Karen Girier as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Karen Girier as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from C/O C/O C/O 75 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 75 Maygrove Road West Hampstead London NW6 2EG on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O C/O 75 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 75 Maygrove Road West Hampstead London NW6 2EG on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 March 2014 | Registered office address changed from Flat 1 25 Great Western Road London W9 3NW England on 27 March 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 March 2014 | Registered office address changed from Flat 1 25 Great Western Road London W9 3NW England on 27 March 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 July 2013 | Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ England on 25 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Flat 1 25 Great Western Road London W9 3NW United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Flat 1 25 Great Western Road London W9 3NW United Kingdom on 17 July 2013 (1 page) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Charlotte Victoria Kaminska as a secretary (3 pages) |
9 June 2011 | Appointment of Kaija Eevi Inkeri Hinkley as a director (3 pages) |
9 June 2011 | Appointment of Karen Girier as a director (3 pages) |
9 June 2011 | Appointment of Charlotte Victoria Kaminska as a secretary (3 pages) |
9 June 2011 | Appointment of Kaija Eevi Inkeri Hinkley as a director (3 pages) |
9 June 2011 | Appointment of Karen Girier as a director (3 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Termination of appointment of Arm Secretaries Limited as a director (2 pages) |
25 May 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Arm Secretaries Limited as a director (2 pages) |
25 May 2011 | Resolutions
|
12 May 2011 | Incorporation
|
12 May 2011 | Termination of appointment of Alan Milne as a director (1 page) |
12 May 2011 | Termination of appointment of Alan Milne as a director (1 page) |
12 May 2011 | Incorporation
|