London
W14 8DW
Director Name | Mr Martin Stephen Northcote Wright |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 41 St. Albans Avenue London W4 5LL |
Director Name | Mrs Caroline Evelyn Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Pysiotherapist |
Country of Residence | England |
Correspondence Address | 41 St. Albans Avenue London W4 5LL |
Secretary Name | Mr Martin Stephen Northcote Wright |
---|---|
Status | Current |
Appointed | 17 May 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 41 St. Albans Avenue London W4 5LL |
Director Name | Adcorp Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Fairfax House 461-465 North End Road London SW6 1NZ |
Director Name | Mr David Laurence Hinds |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 38 Albion Street London W2 2AU |
Secretary Name | Ms Tracy Lee Hannigan |
---|---|
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 51 Addison Gardens London W14 0DP |
Registered Address | 41 St. Albans Avenue London W4 5LL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
6 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
---|---|
14 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
3 December 2022 | Notification of Charles-Henry Remy Marie Jean Courtois as a person with significant control on 24 November 2022 (2 pages) |
3 December 2022 | Appointment of Mr Charles-Henry Remy Marie Jean Courtois as a director on 24 November 2022 (2 pages) |
3 December 2022 | Appointment of Miss Olga Kubassova as a director on 24 November 2022 (2 pages) |
3 December 2022 | Notification of Olga Kubassova as a person with significant control on 24 November 2022 (2 pages) |
20 November 2022 | Termination of appointment of Laurent Robert Jacky Crosnier as a director on 14 November 2022 (1 page) |
20 November 2022 | Cessation of Laurent Robert Jacky Crosnier as a person with significant control on 14 November 2022 (1 page) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
15 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
18 May 2020 | Appointment of Mr Martin Stephen Northcote Wright as a secretary on 17 May 2020 (2 pages) |
17 May 2020 | Termination of appointment of David Laurence Hinds as a director on 17 May 2020 (1 page) |
17 May 2020 | Appointment of Adcorp Capital Limited as a director on 17 May 2020 (2 pages) |
17 May 2020 | Cessation of David Laurence Hinds as a person with significant control on 17 May 2020 (1 page) |
17 May 2020 | Notification of Adcorp Capital Limited as a person with significant control on 17 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Tracy Lee Hannigan as a secretary on 1 May 2020 (1 page) |
5 May 2020 | Registered office address changed from Flat D 51 Addison Gardens London W14 0DP United Kingdom to 41 st Albans Avenue, London W4 5LL St. Albans Avenue London W4 5LL on 5 May 2020 (1 page) |
5 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 May 2020 | Registered office address changed from 41 st Albans Avenue, London W4 5LL St. Albans Avenue London W4 5LL England to 41 st. Albans Avenue London W4 5LL on 5 May 2020 (1 page) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 October 2016 | Appointment of Mrs Caroline Evelyn Wright as a director on 16 October 2016 (2 pages) |
16 October 2016 | Appointment of Mrs Caroline Evelyn Wright as a director on 16 October 2016 (2 pages) |
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|