Harrow
HA3 9QN
Secretary Name | Mr Mark Lloyd Landau |
---|---|
Status | Current |
Appointed | 31 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Mr Edward Michael Frazer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 June 2014(7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Founder And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Esther Adler |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Mr Percy Adler |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Registered Address | 54 Brooks Mews London W1K 4EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mark Lloyd Landau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £823 |
Current Liabilities | £9,290 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 10 December 2023 (overdue) |
5 September 2023 | Order of court to wind up (3 pages) |
---|---|
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 October 2021 | Registered office address changed from 54 Brooks Mews Brook's Mews London W1K 4EF England to 54 Brooks Mews London W1K 4EF on 27 October 2021 (1 page) |
3 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
11 August 2020 | Registered office address changed from C/O Alan Cooper Saunders Angel Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 54 Brooks Mews Brook's Mews London W1K 4EF on 11 August 2020 (1 page) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Director's details changed for Mr Mark Lloyd Landau on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Mark Lloyd Landau on 28 November 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 November 2015 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 November 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
27 June 2014 | Appointment of Mr Edward Michael Frazer as a director (2 pages) |
27 June 2014 | Appointment of Mr Edward Michael Frazer as a director (2 pages) |
22 April 2014 | Termination of appointment of Esther Adler as a director (1 page) |
22 April 2014 | Termination of appointment of Esther Adler as a director (1 page) |
22 April 2014 | Termination of appointment of Percy Adler as a director (1 page) |
22 April 2014 | Termination of appointment of Percy Adler as a director (1 page) |
14 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
14 February 2014 | Director's details changed for Mr Mark Lloyd on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Mark Lloyd on 13 February 2014 (2 pages) |
13 February 2014 | Appointment of Mr Percy Adler as a director (2 pages) |
13 February 2014 | Secretary's details changed for Mr Mark Lloyd on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Mr Percy Adler as a director (2 pages) |
13 February 2014 | Appointment of Mr Mark Lloyd as a director (2 pages) |
13 February 2014 | Appointment of Mrs Esther Adler as a director (2 pages) |
13 February 2014 | Appointment of Mrs Esther Adler as a director (2 pages) |
13 February 2014 | Appointment of Mr Mark Lloyd as a director (2 pages) |
13 February 2014 | Appointment of Mr Mark Lloyd as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Mark Lloyd as a secretary (2 pages) |
13 February 2014 | Secretary's details changed for Mr Mark Lloyd on 13 February 2014 (1 page) |
31 January 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
31 January 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
26 November 2013 | Incorporation (20 pages) |
26 November 2013 | Incorporation (20 pages) |