Fernhead Road
London
W9 3DT
Director Name | Mr Ahad Miah |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Portnall Road London W9 3BD |
Director Name | Mr Joynul Miah |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Polperro House Westbourne Park Road London W2 5UW |
Director Name | Cllr Barrie Keith Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Ashmore Road London W9 3DD |
Director Name | Mr Tikquann Walters |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bruckner Street London W10 4NU |
Director Name | Mr Arde Beqiri |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brindley House Alfred Road London W2 5EY |
Director Name | Ms Rita Begum |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Twybridge Way London NW10 0SU |
Secretary Name | Mr Barrie Taylor |
---|---|
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Ashmore Road London W9 3DD |
Director Name | Ms Susie Parsons |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208a Portnall Road London W9 3BL |
Director Name | Mr Steve Shaw |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hopefield Avenue London NW6 6LJ |
Director Name | Ms Julie Kay Bundy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Warlock Road London W9 3LP |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 May |
26 October 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
---|---|
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 May 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
25 February 2020 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Steve Shaw as a director on 31 January 2019 (1 page) |
7 May 2019 | Director's details changed for Mrs Rita Begum on 31 January 2019 (2 pages) |
26 February 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
18 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
18 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
8 May 2017 | Termination of appointment of Susie Parsons as a director on 6 June 2015 (1 page) |
8 May 2017 | Termination of appointment of Susie Parsons as a director on 6 June 2015 (1 page) |
8 May 2017 | Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
30 June 2016 | Annual return made up to 9 May 2016 no member list (12 pages) |
30 June 2016 | Annual return made up to 9 May 2016 no member list (12 pages) |
27 June 2016 | Registered office address changed from 254 Ashmore Road London W9 3DD to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 27 June 2016 (3 pages) |
27 June 2016 | Registered office address changed from 254 Ashmore Road London W9 3DD to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 27 June 2016 (3 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
15 June 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
15 June 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
15 June 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
9 May 2014 | Incorporation
|
9 May 2014 | Incorporation
|