London
NW3 2JR
Director Name | Dominic John Kennedy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 106 Savernake Road London NW3 2JR |
Director Name | Miss Samantha Jane Waite |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd & 2nd Floor 106 Savernake Road Hampstead London NW3 2JR |
Secretary Name | Trust Property Managment Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Correspondence Address | Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Director Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2015(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2015) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
14 April 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
31 January 2023 | Change of details for Miss Samantha Jane Waite as a person with significant control on 6 April 2016 (2 pages) |
11 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 April 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 February 2016 | Appointment of M & N Secretaries Limited as a secretary on 23 January 2015 (2 pages) |
29 February 2016 | Appointment of M & N Secretaries Limited as a secretary on 23 January 2015 (2 pages) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
29 February 2016 | Termination of appointment of M & N Secretaries Limited as a director on 23 January 2015 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
29 February 2016 | Termination of appointment of M & N Secretaries Limited as a director on 23 January 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 27 February 2015 no member list (5 pages) |
11 March 2015 | Annual return made up to 27 February 2015 no member list (5 pages) |
11 March 2015 | Appointment of M & N Secretaries Limited as a director on 23 January 2015 (2 pages) |
11 March 2015 | Appointment of M & N Secretaries Limited as a director on 23 January 2015 (2 pages) |
11 March 2015 | Registered office address changed from Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 11 March 2015 (1 page) |
26 January 2015 | Termination of appointment of Trust Property Managment Ltd as a secretary on 30 September 2014 (1 page) |
26 January 2015 | Termination of appointment of Trust Property Managment Ltd as a secretary on 30 September 2014 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 27 February 2014 no member list (5 pages) |
27 March 2014 | Annual return made up to 27 February 2014 no member list (5 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 27 February 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 27 February 2013 no member list (5 pages) |
4 March 2013 | Appointment of Trust Property Managment Ltd as a secretary (2 pages) |
4 March 2013 | Appointment of Trust Property Managment Ltd as a secretary (2 pages) |
27 February 2013 | Registered office address changed from 106 Savernake Road London NW3 2JR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 106 Savernake Road London NW3 2JR United Kingdom on 27 February 2013 (1 page) |
29 May 2012 | Registered office address changed from 57 Buckingham Gate London SW1E 6AJ England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 57 Buckingham Gate London SW1E 6AJ England on 29 May 2012 (1 page) |
27 February 2012 | Incorporation (37 pages) |
27 February 2012 | Incorporation (37 pages) |