London
NW4 4QE
Director Name | Mr William Edmund Hanbury |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Dr Rachel Anne Polonsky |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Stephanie Quinlan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Andrew Simon Wingfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Richard John Armit |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Maximillian Charles Benson Jenkins |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | John O'Connor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr George Howard Weston |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Robin John Kamath |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2015) |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andreas Wilhelm Breiter 7.69% Ordinary |
---|---|
1 at £1 | Andrew Simon Wingfield & Helen Judith Wingfield 7.69% Ordinary |
1 at £1 | Armin Eiber & Richard Armit 7.69% Ordinary |
1 at £1 | John O'connor 7.69% Ordinary |
1 at £1 | Julie Ann Swann 7.69% Ordinary |
1 at £1 | Nirivia LTD 7.69% Ordinary |
1 at £1 | Quadrangle Nominees LTD 7.69% Ordinary |
1 at £1 | Rachel Anne Polonsky 7.69% Ordinary |
1 at £1 | Robin John Kamath 7.69% Ordinary |
1 at £1 | Stephanie Quinlan & Anthony James Quinlan 7.69% Ordinary |
1 at £1 | William Edmund Hanbury & Rachelle Elizabeth Mahaptara 7.69% Ordinary |
2 at £1 | Timothy Martin Mahaptra 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 27 October 2023 with updates (6 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
4 December 2022 | Confirmation statement made on 27 October 2022 with updates (6 pages) |
13 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 November 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
5 November 2021 | Director's details changed for Richard Swann on 1 November 2021 (2 pages) |
5 November 2021 | Director's details changed for John O'connor on 1 November 2021 (2 pages) |
1 November 2021 | Secretary's details changed for P.A. Registrars Limited on 9 July 2021 (1 page) |
1 November 2021 | Director's details changed for George Howard Weston on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Mr Richard John Armit on 1 November 2021 (2 pages) |
29 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
9 March 2021 | Director's details changed for Maximillian Charles Benson Jenkins on 9 March 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 4 November 2019 (1 page) |
4 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
4 November 2019 | Appointment of P a Registrars Ltd as a secretary on 4 November 2019 (2 pages) |
25 July 2019 | Micro company accounts made up to 30 November 2018 (1 page) |
24 June 2019 | Registered office address changed from C/O Goodman Derrick 10 st Bride Street London EC4A 4AD to Wilberforce House Station Road London NW4 4QE on 24 June 2019 (1 page) |
15 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
21 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
20 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 May 2016 | Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages) |
16 May 2016 | Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
15 July 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
15 July 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
17 January 2014 | Appointment of William Edmund Hanbury as a director (3 pages) |
17 January 2014 | Appointment of Stephanie Quinlan as a director (3 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
17 January 2014 | Appointment of Robin John Kamath as a director (3 pages) |
17 January 2014 | Appointment of Robin John Kamath as a director (3 pages) |
17 January 2014 | Appointment of Rachel Anne Polonsky as a director (3 pages) |
17 January 2014 | Appointment of Andrew Simon Wingfield as a director (3 pages) |
17 January 2014 | Appointment of John O'connor as a director (3 pages) |
17 January 2014 | Appointment of Andrew Simon Wingfield as a director (3 pages) |
17 January 2014 | Appointment of Richard John Armit as a director (3 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Appointment of Stephanie Quinlan as a director (3 pages) |
17 January 2014 | Appointment of John O'connor as a director (3 pages) |
17 January 2014 | Appointment of Maximillian Charles Benson Jenkins as a director (4 pages) |
17 January 2014 | Appointment of Richard John Armit as a director (3 pages) |
17 January 2014 | Appointment of George Howard Weston as a director (3 pages) |
17 January 2014 | Appointment of George Howard Weston as a director (3 pages) |
17 January 2014 | Appointment of Maximillian Charles Benson Jenkins as a director (4 pages) |
17 January 2014 | Appointment of Rachel Anne Polonsky as a director (3 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
17 January 2014 | Appointment of William Edmund Hanbury as a director (3 pages) |
15 November 2013 | Incorporation (41 pages) |
15 November 2013 | Incorporation (41 pages) |