London
N3 3LF
Director Name | Mr Russell James Gilbert |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mrs Claire Rosalind Grabiner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mrs Lesley Rozental |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 21 June 2020 (overdue) |
21 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Conance Limited Classification: A registered charge Outstanding |
18 May 2017 | Termination of appointment of Claire Rosalind Grabiner as a director on 1 May 2017 (1 page) |
---|---|
18 May 2017 | Termination of appointment of Lesley Rozental as a director on 1 May 2017 (1 page) |
20 January 2017 | Appointment of Mrs Claire Rosalind Grabiner as a director on 16 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
16 January 2017 | Appointment of Mrs Lesley Rozental as a director on 16 January 2017 (2 pages) |
28 November 2016 | Termination of appointment of Russell Gilbert as a director on 14 November 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
7 June 2016 | Director's details changed for Russell Gilbert on 26 April 2016 (2 pages) |
7 June 2016 | Appointment of Mr Gabriel Rozental as a director on 1 June 2016 (2 pages) |
24 August 2015 | Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood WD6 1SD United Kingdom to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 24 August 2015 (1 page) |
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|