London
NW6 1UN
Director Name | Mr Owain Philip Taylor Franks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cholmley Gardens London NW6 1UN |
Director Name | Mr Jonathan Paul Slade |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Seabourne Road Bournemouth Dorset BH5 2HT |
Director Name | Mr Samuel Peter Davies |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Parkville Road Manchester Greater Manchester M20 4TX |
Registered Address | 83 Cholmley Gardens London NW6 1UN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
1000 at £0.1 | Jonathan Slade 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks from now) |
17 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 July 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
16 November 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Confirmation statement made on 3 May 2019 with updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Termination of appointment of Samuel Peter Davies as a director on 1 January 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
3 May 2018 | Notification of Henry Philip William Franks as a person with significant control on 1 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
7 September 2017 | Cessation of Jonathan Slade as a person with significant control on 31 August 2017 (1 page) |
7 September 2017 | Cessation of Jonathan Slade as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT to 83 Cholmley Gardens Cholmley Gardens London NW6 1UN on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jonathan Paul Slade as a director on 20 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT to 83 Cholmley Gardens Cholmley Gardens London NW6 1UN on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jonathan Paul Slade as a director on 20 August 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
20 September 2016 | Resolutions
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Appointment of Mr Samuel Peter Davies as a director on 19 July 2016 (2 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
25 July 2016 | Appointment of Mr Samuel Peter Davies as a director on 19 July 2016 (2 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
6 July 2016 | Director's details changed for Mr Jonathan Paul Slade on 6 July 2016 (2 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
6 July 2016 | Director's details changed for Mr Jonathan Paul Slade on 6 July 2016 (2 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
22 June 2016 | Appointment of Mr Owain Philip Taylor Franks as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Owain Philip Taylor Franks as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Henry Philip William Franks as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Henry Philip William Franks as a director on 21 June 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 October 2014 | Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT England to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from C/O Jpp Accountants Ltd. William House 32 Bargates Christchurch Dorset BH23 1QL to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT England to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from C/O Jpp Accountants Ltd. William House 32 Bargates Christchurch Dorset BH23 1QL to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from C/O Jpp Accountants Ltd. William House 32 Bargates Christchurch Dorset BH23 1QL to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT England to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr Jonathan Paul Slade on 1 August 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Jonathan Paul Slade on 1 August 2013 (2 pages) |
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr Jonathan Paul Slade on 1 August 2013 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|