London
W5 5HT
Director Name | Mrs Christine Marie Oundjian |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mrs Antonella Vecchio |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Christopher Francis Freitas Ferstad |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 July 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Anthony Frederick Best |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL |
Director Name | Mr Mark Watkin Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL |
Secretary Name | Mr Anthony Frederick Best |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL |
Director Name | Corrine Ferstad |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Thamesview Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 January 2015) |
Correspondence Address | 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony Frederick Best 50.00% Ordinary |
---|---|
1 at £1 | Mark Watkin Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,162 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
---|---|
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 July 2020 | Appointment of Mr Christopher Francis Freitas Ferstad as a director on 2 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Corrine Ferstad as a director on 28 April 2020 (1 page) |
16 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 February 2016 | Director's details changed for Ms Christine Marie Oundjian on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Antonella Vecchio on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Corrine Ferstad on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Truitje Bos on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Corrine Ferstad on 1 January 2016 (2 pages) |
19 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Ms Truitje Bos on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Christine Marie Oundjian on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Antonella Vecchio on 1 January 2016 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Termination of appointment of Thamesview Block Management as a secretary on 1 January 2015 (1 page) |
16 February 2015 | Appointment of Green Estate Management as a secretary on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Green Estate Management as a secretary on 1 January 2015 (2 pages) |
16 February 2015 | Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 19 Sunnyside Road London W5 5HT on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Thamesview Block Management as a secretary on 1 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Thamesview Block Management as a secretary on 1 January 2015 (1 page) |
16 February 2015 | Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 19 Sunnyside Road London W5 5HT on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Green Estate Management as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 August 2014 | Appointment of Ms Truitje Bos as a director on 12 May 2014 (2 pages) |
5 August 2014 | Appointment of Ms Antonella Vecchio as a director on 12 May 2014 (2 pages) |
5 August 2014 | Appointment of Corrine Ferstad as a director on 12 May 2014 (2 pages) |
5 August 2014 | Appointment of Ms Antonella Vecchio as a director on 12 May 2014 (2 pages) |
5 August 2014 | Appointment of Ms Christine Marie Oundjian as a director on 12 May 2014 (2 pages) |
5 August 2014 | Appointment of Ms Christine Marie Oundjian as a director on 12 May 2014 (2 pages) |
5 August 2014 | Appointment of Corrine Ferstad as a director on 12 May 2014 (2 pages) |
5 August 2014 | Appointment of Ms Truitje Bos as a director on 12 May 2014 (2 pages) |
3 February 2014 | Termination of appointment of Anthony Best as a director (1 page) |
3 February 2014 | Appointment of Thamesview Block Management as a secretary (2 pages) |
3 February 2014 | Appointment of Thamesview Block Management as a secretary (2 pages) |
3 February 2014 | Registered office address changed from C/O Watkin Jones Unit 4 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH on 3 February 2014 (1 page) |
3 February 2014 | Termination of appointment of Anthony Best as a director (1 page) |
3 February 2014 | Registered office address changed from C/O Watkin Jones Unit 4 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH on 3 February 2014 (1 page) |
3 February 2014 | Termination of appointment of Anthony Best as a secretary (1 page) |
3 February 2014 | Termination of appointment of Mark Jones as a director (1 page) |
3 February 2014 | Termination of appointment of Mark Jones as a director (1 page) |
3 February 2014 | Registered office address changed from C/O Watkin Jones Unit 4 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH on 3 February 2014 (1 page) |
3 February 2014 | Termination of appointment of Anthony Best as a secretary (1 page) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|