London
W6 0AD
Director Name | Mr Raffi Kevork Palamoudian |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 43 Overstone Road London W6 0AD |
Director Name | Mr John Lester Hand |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Retired Judge |
Country of Residence | England |
Correspondence Address | 43 Overstone Road London W6 0AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 404 Centennial Avenue Elstree Borehamwood WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (0 days from now) |
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
18 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
20 January 2023 | Registered office address changed from 43 Overstone Road London W6 0AD England to 404 Centennial Avenue Elstree Borehamwood WD6 3TN on 20 January 2023 (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
22 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr John Lester Hand as a director on 1 April 2019 (2 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Registered office address changed from Ravenscourt House, 322a King Street Hammersmith London W6 0RR to 43 Overstone Road London W6 0AD on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Ravenscourt House, 322a King Street Hammersmith London W6 0RR to 43 Overstone Road London W6 0AD on 2 November 2016 (1 page) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2014 | Appointment of Mr Bared Palamoudian as a director (2 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
17 April 2014 | Appointment of Mr Raffi Kevork Palamoudian as a director (2 pages) |
17 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 April 2014 | Appointment of Mr Bared Palamoudian as a director (2 pages) |
17 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 April 2014 | Appointment of Mr Raffi Kevork Palamoudian as a director (2 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|