London
W2 4LD
Secretary Name | Mr Kenneth Edwin Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slade End Theydon Bois Epping Essex CM16 7EP |
Director Name | Mr Michael John Laver |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 35 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU |
Director Name | Ms Alisa Izraeljan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 35 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
2 at £1 | Alisa Izraeljan & Dmitry Gladkov 22.22% Ordinary |
---|---|
1 at £1 | Brid Goretti Laver & Michael John Laver 11.11% Ordinary |
1 at £1 | Gary Hammond 11.11% Ordinary |
1 at £1 | Hannah Burt 11.11% Ordinary |
1 at £1 | Madeleine Scott 11.11% Ordinary |
1 at £1 | Mr Nicolas Stuart Spencer Swallow 11.11% Ordinary |
1 at £1 | Nigel Turner 11.11% Ordinary |
1 at £1 | Paul Whitehouse 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,215 |
Cash | £26,159 |
Current Liabilities | £1,821 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
15 February 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
---|---|
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
22 November 2019 | Director's details changed for Ms Alisa Israeljan on 21 November 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Michael John Laver on 24 October 2019 (2 pages) |
24 October 2019 | Appointment of Ms Alisa Israeljan as a director on 21 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB to 35 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU on 1 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page) |
14 July 2015 | Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 September 2014 | Appointment of Mr Michael John Laver as a director on 11 August 2014 (2 pages) |
26 September 2014 | Appointment of Mr Michael John Laver as a director on 11 August 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Previous accounting period extended from 2 December 2011 to 31 December 2011 (3 pages) |
29 May 2012 | Previous accounting period extended from 2 December 2011 to 31 December 2011 (3 pages) |
29 May 2012 | Previous accounting period extended from 2 December 2011 to 31 December 2011 (3 pages) |
28 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 2 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 2 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 2 December 2010 (4 pages) |
2 September 2010 | Total exemption full accounts made up to 2 December 2009 (7 pages) |
2 September 2010 | Total exemption full accounts made up to 2 December 2009 (7 pages) |
2 September 2010 | Total exemption full accounts made up to 2 December 2009 (7 pages) |
20 August 2010 | Director's details changed for Mr Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages) |
15 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption full accounts made up to 2 December 2008 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 2 December 2008 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 2 December 2008 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 2 December 2006 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 2 December 2006 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 2 December 2007 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 2 December 2006 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 2 December 2007 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 2 December 2007 (7 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Return made up to 03/06/08; full list of members (6 pages) |
18 March 2009 | Return made up to 03/06/08; full list of members (6 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2008 | Return made up to 03/06/07; change of members (6 pages) |
25 February 2008 | Return made up to 03/06/07; change of members (6 pages) |
25 May 2007 | Ad 27/04/07--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
25 May 2007 | Ad 27/04/07--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
14 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 2 December 2005 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 2 December 2005 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 2 December 2005 (2 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
26 May 2005 | Accounting reference date extended from 30/06/05 to 02/12/05 (1 page) |
26 May 2005 | Accounting reference date extended from 30/06/05 to 02/12/05 (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: wallace LLP 1 portland place london W1B 1PN (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: wallace LLP 1 portland place london W1B 1PN (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Incorporation (18 pages) |
3 June 2004 | Incorporation (18 pages) |