London
NW10 3EL
Director Name | Mr James Elliot Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Mr Ellis Wolfe Sareen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Secretary Name | Managed Partnerships Ltd |
---|---|
Status | Current |
Appointed | 27 July 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Mr Steffen Kunze |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 February 2024(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Flat 4 Brands House Lincoln Mews London NW6 7SE |
Director Name | Mr Richard William Whelan |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | New Build Area Techincal Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Brands House Lincoln Mews London NW6 7SE |
Director Name | Mr Anish Shonpal |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dunwells High Road Chadwell Heath Romford Essex RM6 6AP |
Director Name | Mr Stehpen David Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dunwells High Road Chadwell Heath Romford Essex RM6 6AP |
Registered Address | 44 Mount Pleasant Road London NW10 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
25 May 2023 | Registered office address changed from 44 Mount Pleasant Road London NW10 3EL England to 44 Mount Pleasant Road London NW10 3EL on 25 May 2023 (1 page) |
---|---|
25 May 2023 | Registered office address changed from C/O Dunwells High Road Chadwell Heath Romford Essex RM6 6AP England to 44 Mount Pleasant Road London NW10 3EL on 25 May 2023 (1 page) |
5 May 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
28 April 2023 | Confirmation statement made on 9 April 2023 with updates (4 pages) |
24 February 2023 | Termination of appointment of Stehpen David Smith as a director on 11 February 2023 (1 page) |
27 July 2022 | Termination of appointment of Anish Shonpal as a director on 27 July 2022 (1 page) |
27 July 2022 | Registered office address changed from 44 Mount Pleasant Road London NW10 3EL England to C/O Dunwells High Road Chadwell Heath Romford Essex RM6 6AP on 27 July 2022 (1 page) |
27 July 2022 | Appointment of Managed Partnerships Ltd as a secretary on 27 July 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
12 September 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2021 | Registered office address changed from Chaterhouse 166 College Road Harrow HA1 1RA England to 44 Mount Pleasant Road London NW10 3EL on 22 January 2021 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|