18th Floor
London
EC2R 7HJ
Director Name | Ms Omosefe Efeyini Walker |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Secretary Name | Astrid Zimmer |
---|---|
Status | Current |
Appointed | 01 June 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Benedict Henry Barrett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wormholt Road London W12 0LP |
Director Name | Elizabeth Hurst |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Walford Road Stoke Newington London N16 8EF |
Registered Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ben Barrett Consulting LTD 50.00% Ordinary |
---|---|
50 at £1 | Lilla Vision LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,900 |
Cash | £172,647 |
Current Liabilities | £64,050 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
6 December 2022 | Delivered on: 13 December 2022 Persons entitled: Bank of Montreal (As Agent) Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 December 2022 | Delivered on: 9 December 2022 Persons entitled: Bank of Montreal (As Agent) Classification: A registered charge Particulars: The trademark listed at schedule 9, namely antenna pictures (registration number 3187957). Outstanding |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: None. Outstanding |
9 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
5 October 2019 | Amended accounts made up to 31 December 2018 (7 pages) |
13 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
28 March 2013 | Appointment of Mr Benedict Henry Barrett as a director (3 pages) |
28 March 2013 | Appointment of Mr Benedict Henry Barrett as a director (3 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
28 March 2013 | Appointment of Elizabeth Hurst as a director (3 pages) |
28 March 2013 | Appointment of Elizabeth Hurst as a director (3 pages) |
8 March 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
8 March 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|