London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 08 June 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 08 June 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
4 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022 (1 page) |
25 July 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022 (1 page) |
29 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 August 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 (1 page) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 April 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
6 April 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
27 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
27 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
27 April 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
27 April 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
27 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 May 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
22 May 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
22 May 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
27 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2013 | Incorporation (28 pages) |
13 March 2013 | Incorporation (28 pages) |