London
NW8 0QY
Director Name | Miss Patricia Walters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(6 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68c Gledhow Wood Road Leeds LS8 4DH |
Director Name | Maya Hanspal |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 19 Belgrave Gardens Flat 3 London NW8 0QY |
Director Name | Ms Anjana Arun Paymaster |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(9 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Blue Crystal Residential Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Correspondence Address | Building 7 566 Chiswick High Road Venture X London W4 5YG |
Director Name | Mr Eial Makori |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rotherwick Road London NW11 7DB |
Director Name | Mr Garrie Stuart Crowther |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 19 Belgrave Gardens London NW8 0QY |
Director Name | Ms Sophie Marian Ruth Prevezer |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 19 Belgrave Gardens London NW8 0QY |
Director Name | Ms Sherril Dixon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12a Union Street Edinburgh EH1 3LU Scotland |
Director Name | Mr Donald Beresford Jeffers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Waverton House, Jodrell Road, Bow London E3 2LQ |
Secretary Name | Mr Garrie Stuart Crowther |
---|---|
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 19 Belgrave Gardens London NW8 0QY |
Director Name | Mr Andrew James Rossiter Michelmore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2017) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 100 Chiwick High Road Chiswick London W4 1QF |
Director Name | Mr Ravi Hanspal |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 May 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 143 Cambridge Road Wimbledon London SW20 0PH |
Director Name | Andrew James Rossiter Michelmore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2024) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 100 Chiswick High Road London W4 1QF |
Director Name | Ilana Marie Walters |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 4, 19 Belgrave Gardens London NW8 0QY |
Registered Address | Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
28 June 2023 | Appointment of Ms Anjana Arun Paymaster as a director on 28 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of Ilana Marie Walters as a director on 16 June 2023 (1 page) |
4 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 September 2022 | Registered office address changed from C/O Davenport & Co. 60 Kensington Church Street London W8 4DB England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 30 September 2022 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 May 2021 | Appointment of Maya Hanspal as a director on 25 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Ravi Hanspal as a director on 25 May 2021 (1 page) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
15 November 2019 | Registered office address changed from 70 Baker Street London W1U 2DJ to C/O Davenport & Co. 60 Kensington Church Street London W8 4DB on 15 November 2019 (1 page) |
31 October 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Donald Beresford Jeffers as a director on 24 October 2019 (1 page) |
30 October 2019 | Appointment of Ilana Marie Walters as a director on 24 October 2019 (2 pages) |
30 October 2019 | Appointment of Miss Patricia Walters as a director on 24 October 2019 (2 pages) |
24 June 2019 | Termination of appointment of Sherril Dixon as a director on 7 June 2019 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Sophie Marian Ruth Prevezer as a director on 2 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Sophie Marian Ruth Prevezer as a director on 2 November 2017 (1 page) |
15 November 2017 | Appointment of Andrew James Rossiter Michelmore as a director on 2 November 2017 (2 pages) |
15 November 2017 | Appointment of Andrew James Rossiter Michelmore as a director on 2 November 2017 (2 pages) |
6 October 2017 | Termination of appointment of Andrew James Rossiter Michelmore as a director on 17 May 2017 (1 page) |
6 October 2017 | Termination of appointment of Andrew James Rossiter Michelmore as a director on 17 May 2017 (1 page) |
18 May 2017 | Appointment of Alyssa Sophie Fontaine as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Alyssa Sophie Fontaine as a director on 17 May 2017 (2 pages) |
1 December 2016 | Appointment of Mr Ravi Hanspal as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Ravi Hanspal as a director on 1 December 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Termination of appointment of Garrie Stuart Crowther as a secretary on 12 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Garrie Stuart Crowther as a secretary on 12 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Garrie Stuart Crowther as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Garrie Stuart Crowther as a director on 12 July 2016 (1 page) |
9 December 2015 | Director's details changed for Ms Sherril Dixon on 22 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 25 October 2015 no member list (7 pages) |
9 December 2015 | Director's details changed for Ms Sherril Dixon on 22 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 25 October 2015 no member list (7 pages) |
2 April 2015 | Appointment of Mr Andrew James Rossiter Michelmore as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Andrew James Rossiter Michelmore as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Andrew James Rossiter Michelmore as a director on 2 April 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 January 2015 | Termination of appointment of Eial Makori as a director on 19 September 2014 (1 page) |
26 January 2015 | Termination of appointment of Eial Makori as a director on 19 September 2014 (1 page) |
26 January 2015 | Annual return made up to 25 October 2014 no member list (6 pages) |
26 January 2015 | Annual return made up to 25 October 2014 no member list (6 pages) |
25 October 2013 | Incorporation (33 pages) |
25 October 2013 | Incorporation (33 pages) |