London
NW4 4QE
Director Name | Dr Rachel Anne Polonsky |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Writer/Academic |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Richard Swann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Richard John Armit |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31-32 John Street London WC1N 2AT |
Director Name | Mr Maximilian Charles Benson Jenkins |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 31-32 John Street John Street London WC1N 2AT |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2023(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | Wilberforce House Station Road Station Road London NW4 4QE |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr Joseph Noel Leonard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2012(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Mr Andrew John Melrose |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Aharon Benjamin Missri |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2012(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Yehuda Arieh Missri |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2012(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Robin John Kamath |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Mrs Amanda Mary Jenkins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 05 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 September 2018) |
Role | Charity Coordinator |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andreas Breiter 6.25% Ordinary A |
---|---|
1 at £1 | Andrew Wingfield & Helen Wingfield 6.25% Ordinary A |
1 at £1 | Anthony Quinlan & Stephanie Quinlan 6.25% Ordinary A |
1 at £1 | Armin Eiber & Richard Amrit 6.25% Ordinary A |
1 at £1 | John Kirk House Freehold Limited 6.25% Ordinary B |
1 at £1 | John O'connor 6.25% Ordinary A |
1 at £1 | Julie Swann 6.25% Ordinary A |
1 at £1 | Niriva LTD 6.25% Ordinary A |
1 at £1 | Quadrangle Nominees LTD 6.25% Ordinary A |
1 at £1 | Rachel Polonsky 6.25% Ordinary A |
1 at £1 | Rachelle Mahapatra & Willian Hanbury 6.25% Ordinary A |
1 at £1 | Robin Kamath 6.25% Ordinary A |
2 at £1 | London District Housing Association LTD 12.50% Ordinary A |
2 at £1 | Timothy Mahapatra 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
21 November 2023 | Appointment of P.A. Registrars Limited as a secretary on 8 June 2023 (2 pages) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 April 2023 | Confirmation statement made on 18 April 2023 with updates (6 pages) |
13 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 April 2021 | Confirmation statement made on 18 April 2021 with updates (6 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 June 2019 | Registered office address changed from Goodman Derrick Llp 10 st. Bride Street London EC4A 4AD to Wilberforce House Station Road London NW4 4QE on 24 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Mr Richard John Armit as a director on 3 September 2018 (2 pages) |
24 April 2019 | Termination of appointment of Amanda Mary Jenkins as a director on 3 September 2018 (1 page) |
24 April 2019 | Appointment of Mr Maximilian Charles Benson Jenkins as a director on 3 September 2018 (2 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 May 2016 | Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages) |
16 May 2016 | Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
3 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 August 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 August 2015 | Appointment of Amanda Mary Jenkins as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of Dr Rachel Anne Polonsky as a director on 5 September 2014 (3 pages) |
25 August 2015 | Termination of appointment of Yehuda Arieh Missri as a director on 5 September 2014 (2 pages) |
25 August 2015 | Appointment of Dr Rachel Anne Polonsky as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of Robin John Kamath as a director on 5 September 2014 (3 pages) |
25 August 2015 | Termination of appointment of Yehuda Arieh Missri as a director on 5 September 2014 (2 pages) |
25 August 2015 | Appointment of John O'connor as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of Mr Richard Swann as a director on 5 September 2014 (3 pages) |
25 August 2015 | Registered office address changed from 2 st Andrews Place Lewes East Sussex BN7 1UP to 10 st. Bride Street London EC4A 4AD on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Yehuda Arieh Missri as a director on 5 September 2014 (2 pages) |
25 August 2015 | Appointment of Mr Richard Swann as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of John O'connor as a director on 5 September 2014 (3 pages) |
25 August 2015 | Registered office address changed from 2 st Andrews Place Lewes East Sussex BN7 1UP to 10 st. Bride Street London EC4A 4AD on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Joseph Noel Leonard as a director on 5 September 2014 (2 pages) |
25 August 2015 | Appointment of Dr Rachel Anne Polonsky as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of Robin John Kamath as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of Amanda Mary Jenkins as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of Robin John Kamath as a director on 5 September 2014 (3 pages) |
25 August 2015 | Termination of appointment of Joseph Noel Leonard as a director on 5 September 2014 (2 pages) |
25 August 2015 | Termination of appointment of Aharon Benjamin Missri as a director on 5 September 2014 (2 pages) |
25 August 2015 | Termination of appointment of Aharon Benjamin Missri as a director on 5 September 2014 (2 pages) |
25 August 2015 | Termination of appointment of Andrew John Melrose as a director on 5 September 2014 (2 pages) |
25 August 2015 | Appointment of Mr Richard Swann as a director on 5 September 2014 (3 pages) |
25 August 2015 | Termination of appointment of Andrew John Melrose as a director on 5 September 2014 (2 pages) |
25 August 2015 | Appointment of Amanda Mary Jenkins as a director on 5 September 2014 (3 pages) |
25 August 2015 | Appointment of John O'connor as a director on 5 September 2014 (3 pages) |
25 August 2015 | Termination of appointment of Aharon Benjamin Missri as a director on 5 September 2014 (2 pages) |
25 August 2015 | Termination of appointment of Joseph Noel Leonard as a director on 5 September 2014 (2 pages) |
25 August 2015 | Termination of appointment of Andrew John Melrose as a director on 5 September 2014 (2 pages) |
19 August 2015 | Withdraw the company strike off application (1 page) |
19 August 2015 | Withdraw the company strike off application (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
8 October 2013 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 8 October 2013 (1 page) |
7 May 2013 | Director's details changed for Mr Joseph Noel Leonard on 23 May 2012 (2 pages) |
7 May 2013 | Director's details changed for Yehuda Arieh Missri on 23 May 2012 (2 pages) |
7 May 2013 | Director's details changed for Yehuda Arieh Missri on 23 May 2012 (2 pages) |
7 May 2013 | Director's details changed for Aharon Benjamin Missri on 23 May 2012 (2 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Aharon Benjamin Missri on 23 May 2012 (2 pages) |
7 May 2013 | Director's details changed for Mr Joseph Noel Leonard on 23 May 2012 (2 pages) |
5 July 2012 | Termination of appointment of John King as a director (2 pages) |
5 July 2012 | Termination of appointment of John King as a director (2 pages) |
26 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 June 2012 | Appointment of Aharon Benjamin Missri as a director (3 pages) |
26 June 2012 | Appointment of Joseph Noel Leonard as a director (3 pages) |
26 June 2012 | Appointment of Joseph Noel Leonard as a director (3 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Appointment of Andrew John Melrose as a director (3 pages) |
26 June 2012 | Appointment of Andrew John Melrose as a director (3 pages) |
26 June 2012 | Appointment of Yehuda Arieh Missri as a director (3 pages) |
26 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
26 June 2012 | Change of share class name or designation (2 pages) |
26 June 2012 | Appointment of Yehuda Arieh Missri as a director (3 pages) |
26 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Appointment of Aharon Benjamin Missri as a director (3 pages) |
26 June 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|