London
NW3 4NG
Director Name | Dr Chau Yee Lo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 110 Fitzjohns Avenue London NW3 6NT |
Director Name | Mr David Robin Simpson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Mr John Richard Simpson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Mrs Mavis Alberta Simpson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Secretary Name | Mr David Robin Simpson |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Mr Alan Nicholas Flett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 1 Prince Of Wales Road Kentish Town London NW5 3LW |
Secretary Name | Helga Kaminski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 78 H Belsize Park Gardens London NW3 4NG |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2015) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Nicholas Flett 10.00% Ordinary |
---|---|
1 at £1 | David Fox 10.00% Ordinary |
1 at £1 | David Ioan Hughes Harvey & Chau-yee Lo 10.00% Ordinary |
1 at £1 | Ms Christina Christofou 10.00% Ordinary |
1 at £1 | Ms Helga Kaminski 10.00% Ordinary |
1 at £1 | Nicoletta Iakovidou 10.00% Ordinary |
1 at £1 | Nouhad Noueiri 10.00% Ordinary |
1 at £1 | Richard Cheah 10.00% Ordinary |
1 at £1 | Winspect Services Limited 10.00% Ordinary |
1 at £1 | Yann Anthony 10.00% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
27 November 2023 | Accounts for a dormant company made up to 23 June 2023 (9 pages) |
---|---|
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (5 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with updates (5 pages) |
30 September 2022 | Accounts for a dormant company made up to 23 June 2022 (9 pages) |
22 October 2021 | Accounts for a dormant company made up to 23 June 2021 (9 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (5 pages) |
1 December 2020 | Accounts for a dormant company made up to 23 June 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
10 March 2020 | Accounts for a dormant company made up to 23 June 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
11 February 2019 | Accounts for a dormant company made up to 23 June 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
20 February 2018 | Accounts for a dormant company made up to 23 June 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 23 June 2016 (7 pages) |
17 March 2017 | Accounts for a dormant company made up to 23 June 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 October 2016 | Director's details changed for Dr Chau Yee Lo on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Ms Helga Kaminski on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Ms Helga Kaminski on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Dr Chau Yee Lo on 24 October 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 23 June 2015 (7 pages) |
10 March 2016 | Accounts for a dormant company made up to 23 June 2015 (7 pages) |
8 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 December 2015 (1 page) |
12 June 2015 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Iveco House Station Road Watford WD17 1DL on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Iveco House Station Road Watford WD17 1DL on 12 June 2015 (1 page) |
2 April 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Alan Nicholas Flett as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Alan Nicholas Flett as a director on 11 March 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 March 2014 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
13 February 2014 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ on 13 February 2014 (1 page) |
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 October 2013 | Termination of appointment of Helga Kaminski as a secretary (1 page) |
8 October 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Helga Kaminski as a secretary (1 page) |
8 October 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
2 July 2013 | Registered office address changed from 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN United Kingdom on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN United Kingdom on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN United Kingdom on 2 July 2013 (2 pages) |
28 March 2013 | Current accounting period shortened from 31 October 2013 to 24 June 2013 (1 page) |
28 March 2013 | Current accounting period shortened from 31 October 2013 to 24 June 2013 (1 page) |
13 March 2013 | Appointment of Alan Nicholas Flett as a director (3 pages) |
13 March 2013 | Appointment of Alan Nicholas Flett as a director (3 pages) |
7 March 2013 | Appointment of Mr Alan Nicholas Flett as a director (3 pages) |
7 March 2013 | Appointment of Mr Alan Nicholas Flett as a director (3 pages) |
27 February 2013 | Termination of appointment of Mavis Simpson as a director (2 pages) |
27 February 2013 | Termination of appointment of David Simpson as a director (2 pages) |
27 February 2013 | Appointment of Ms Helga Kaminski as a director (3 pages) |
27 February 2013 | Appointment of Chau Yee Lo as a director (1 page) |
27 February 2013 | Appointment of Chau Yee Lo as a director (1 page) |
27 February 2013 | Termination of appointment of David Simpson as a director (2 pages) |
27 February 2013 | Appointment of Helga Kaminski as a secretary (3 pages) |
27 February 2013 | Termination of appointment of David Simpson as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Mavis Simpson as a director (2 pages) |
27 February 2013 | Appointment of Helga Kaminski as a secretary (3 pages) |
27 February 2013 | Termination of appointment of David Simpson as a secretary (2 pages) |
27 February 2013 | Termination of appointment of John Simpson as a director (2 pages) |
27 February 2013 | Appointment of Ms Helga Kaminski as a director (3 pages) |
27 February 2013 | Termination of appointment of John Simpson as a director (2 pages) |
22 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of company's objects (2 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|