London
N14 4UT
Director Name | Mrs Vivien Selby |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2016(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Director Name | Miss Valentina Basso |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Regulatory Services Officer |
Country of Residence | England |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Director Name | Mr Harold Mark Selby |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Self Employed Sales Agent |
Country of Residence | England |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Director Name | Mrs Nadine Morgan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 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 | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 28 April 2023 with updates (6 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with updates (6 pages) |
21 April 2022 | Registered office address changed from 135 Bramley Road Oakwood London N14 4UT England to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Cessation of Nadine Morgan as a person with significant control on 15 October 2019 (1 page) |
29 April 2020 | Confirmation statement made on 28 April 2020 with updates (6 pages) |
2 November 2019 | Termination of appointment of Nadine Morgan as a director on 15 October 2019 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
28 April 2019 | Cessation of Harold Mark Selby as a person with significant control on 21 August 2018 (1 page) |
28 April 2019 | Notification of Vivien Selby as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Harold Mark Selby as a director on 21 November 2018 (1 page) |
3 January 2019 | Appointment of Mrs Vivien Selby as a director on 3 January 2019 (2 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 July 2018 | Secretary's details changed for Barnard Cook on 13 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (9 pages) |
2 May 2017 | Director's details changed for Nadine Kara Bhantoa on 1 May 2016 (2 pages) |
2 May 2017 | Appointment of Mrs Gayle Kelly as a director on 7 September 2016 (2 pages) |
2 May 2017 | Termination of appointment of Valentina Basso as a director on 7 September 2016 (1 page) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (9 pages) |
2 May 2017 | Director's details changed for Nadine Kara Bhantoa on 1 May 2016 (2 pages) |
2 May 2017 | Appointment of Mrs Gayle Kelly as a director on 7 September 2016 (2 pages) |
2 May 2017 | Termination of appointment of Valentina Basso as a director on 7 September 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Director's details changed for Miss Valentina Basso on 1 January 2016 (2 pages) |
20 July 2016 | Director's details changed for Miss Valentina Basso on 1 January 2016 (2 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 March 2016 | Appointment of Barnard Cook as a secretary on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Barnard Cook as a secretary on 1 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to 135 Bramley Road Oakwood London N14 4UT on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to 135 Bramley Road Oakwood London N14 4UT on 4 March 2016 (1 page) |
7 October 2015 | Director's details changed for Nadine Kara Bhantoa on 14 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Mr Harold Mark Selby on 14 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from 1-3 York Row Wisbech Cambridgeshire PE13 1EA England to Number One Vicarage Lane Stratford London E15 4HF on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Nadine Kara Bhantoa on 14 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Miss Valentina Basso on 14 September 2015 (3 pages) |
7 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
7 October 2015 | Registered office address changed from 1-3 York Row Wisbech Cambridgeshire PE13 1EA England to Number One Vicarage Lane Stratford London E15 4HF on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 1-3 York Row Wisbech Cambridgeshire PE13 1EA England to Number One Vicarage Lane Stratford London E15 4HF on 7 October 2015 (2 pages) |
7 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
7 October 2015 | Director's details changed for Miss Valentina Basso on 14 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Mr Harold Mark Selby on 14 September 2015 (3 pages) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|