London
NW6 3SJ
Director Name | Mr Nigel John Seymour Walker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Mr Nigel John Seymour Walker |
---|---|
Status | Current |
Appointed | 18 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 4 42 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Brian Jonathan Carne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 42 Fairhazel Gardens London NW6 3SJ |
Director Name | Jackie Lo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 44 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Brian Carne |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 42 Fairhazel Gardens London NW6 3SJ |
Telephone | 020 78131928 |
---|---|
Telephone region | London |
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,662 |
Net Worth | £1 |
Current Liabilities | £20 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
3 March 2022 | Appointment of Ms Marta Almudena Santamaria Nonturiol as a director on 28 January 2022 (2 pages) |
3 March 2022 | Appointment of Mr Jagdish Tripathy as a director on 28 January 2022 (2 pages) |
27 January 2022 | Registered office address changed from 42 Fairhazel Gardens London NW6 3SJ to 222 Upper Richmond Road West London SW14 8AH on 27 January 2022 (1 page) |
24 January 2022 | Appointment of Dr Mohit Dalwadi as a director on 24 January 2022 (2 pages) |
24 January 2022 | Appointment of Dr Padmini Iyer as a director on 24 January 2022 (2 pages) |
22 November 2021 | Termination of appointment of Nigel John Seymour Walker as a director on 22 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Nigel John Seymour Walker as a secretary on 22 November 2021 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
23 August 2016 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
23 August 2016 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
3 October 2015 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
3 October 2015 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
2 September 2015 | Appointment of Mr Nigel John Seymour Walker as a secretary on 18 February 2015 (2 pages) |
2 September 2015 | Appointment of Mr Nigel John Seymour Walker as a secretary on 18 February 2015 (2 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
18 February 2015 | Termination of appointment of Brian Carne as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Nigel John Seymour Walker as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Jackie Lo as a director on 20 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Brian Carne as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Nigel John Seymour Walker as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Brian Jonathan Carne as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Jackie Lo as a director on 20 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Brian Jonathan Carne as a director on 18 February 2015 (1 page) |
10 October 2014 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
10 October 2014 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
8 July 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
11 October 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
11 October 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|