London
N15 3LS
Director Name | Mr Patrick Neal Kilbane |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 March 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Park Avenue London NW11 7SL |
Director Name | Mr Robert Cass |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31c Belmont Road London N15 3LS |
Director Name | Ms Lois Amy Baily |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 31b Belmont Road London N15 3LS |
Director Name | Mr Andrew Niel Matthews |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Structural Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31b Belmont Road London N15 3LS |
Director Name | Mr Tony Lam |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 15 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 2020) |
Role | Unknown |
Country of Residence | Singapore |
Correspondence Address | 18-27 29 West Coast Crescent Singapore 128049 |
Director Name | Mr Tom Meredith Rogers |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Belmont Road London N15 3LS |
Registered Address | 25 Park Avenue London NW11 7SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Andrew Neil Matthews & Lois Amy Baily 33.33% Ordinary |
---|---|
1 at £1 | Naomi Fine 33.33% Ordinary |
1 at £1 | Tony Lam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £273 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
16 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
1 April 2020 | Termination of appointment of Tony Lam as a director on 18 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Patrick Neal Kilbane as a director on 18 March 2020 (2 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 September 2018 | Termination of appointment of Andrew Niel Matthews as a director on 26 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Tom Meredith Rogers as a director on 26 September 2018 (1 page) |
23 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
5 April 2016 | Termination of appointment of Lois Amy Baily as a director on 6 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Lois Amy Baily as a director on 6 January 2016 (1 page) |
5 April 2016 | Appointment of Mr Tom Meredith Rogers as a director on 6 January 2016 (2 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 December 2015 | Registered office address changed from 31 Belmont Road London N15 3LS to 25 Park Avenue London NW11 7SL on 20 December 2015 (1 page) |
20 December 2015 | Registered office address changed from 31 Belmont Road London N15 3LS to 25 Park Avenue London NW11 7SL on 20 December 2015 (1 page) |
18 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
4 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Appointment of Mr Tony Lam as a director (2 pages) |
7 May 2014 | Appointment of Mr Tony Lam as a director (2 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 April 2014 | Termination of appointment of Robert Cass as a director (1 page) |
29 April 2014 | Termination of appointment of Robert Cass as a director (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
28 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Incorporation (21 pages) |
26 April 2012 | Incorporation (21 pages) |