London
SW4 8BX
Director Name | Dr Mohammed Shakeel Mughal |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Flat 4 4a King's Avenue London SW4 8BX |
Director Name | Mr Keir Mather |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4a Kings Avenue London SW4 8BX |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Mr John Galliers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farriday Close St Albans Herts AL3 6LG |
Director Name | Richard Dudey Church |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blr Property Management Hyde House The Hyde London NW9 6LH |
Director Name | Ms Louise Lampard |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4a Kings Avenue London SW4 8BX |
Director Name | Mr Jason Victor Nestor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 2020) |
Role | Client Director |
Country of Residence | England |
Correspondence Address | Flat 5 4a Kings Avenue London SW4 8BX |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
11 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
23 July 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
21 March 2023 | Appointment of Mr Zaine Jason Venter as a director on 17 March 2023 (2 pages) |
8 March 2023 | Cessation of Jason Victor Nestor as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Cessation of Mohammed Shakeel Mughal as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
11 April 2022 | Appointment of Mr Thomas Patrick Charlton as a director on 11 April 2022 (2 pages) |
16 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Keir Mather as a director on 16 February 2022 (1 page) |
16 February 2022 | Cessation of Keir Mather as a person with significant control on 16 February 2022 (1 page) |
13 September 2021 | Cessation of Louise Lampard as a person with significant control on 1 September 2021 (1 page) |
13 September 2021 | Termination of appointment of Louise Lampard as a director on 1 September 2021 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
4 May 2021 | Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page) |
4 May 2021 | Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page) |
4 May 2021 | Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page) |
12 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Jason Victor Nestor as a director on 21 February 2020 (1 page) |
20 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Richard Dudey Church as a director on 1 January 2016 (1 page) |
4 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
4 March 2016 | Appointment of Mr Jason Victor Nestor as a director on 1 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
4 March 2016 | Appointment of Mr Jason Victor Nestor as a director on 1 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Richard Dudey Church as a director on 1 January 2016 (1 page) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
10 March 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 November 2014 | Appointment of Page Registrars Limited as a secretary on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Page Registrars Limited as a secretary on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Page Registrars Limited as a secretary on 1 November 2014 (2 pages) |
28 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
28 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
6 December 2013 | Appointment of Keir Mather as a director (3 pages) |
6 December 2013 | Appointment of Keir Mather as a director (3 pages) |
6 November 2013 | Termination of appointment of John Galliers as a director (2 pages) |
6 November 2013 | Termination of appointment of John Galliers as a director (2 pages) |
30 October 2013 | Appointment of Dr Mohammed Shakeel Mughal as a director (5 pages) |
30 October 2013 | Appointment of Richard Dudey Church as a director (2 pages) |
30 October 2013 | Appointment of Dr Mohammed Shakeel Mughal as a director (5 pages) |
30 October 2013 | Appointment of Richard Dudey Church as a director (2 pages) |
30 October 2013 | Appointment of Louise Lampard as a director (3 pages) |
30 October 2013 | Appointment of Louise Lampard as a director (3 pages) |
30 October 2013 | Appointment of Matthew Hodson as a director (3 pages) |
30 October 2013 | Appointment of Matthew Hodson as a director (3 pages) |
25 February 2013 | Incorporation (24 pages) |
25 February 2013 | Incorporation (24 pages) |