London
N20 0RA
Director Name | Ms Molly Nyman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(11 years after company formation) |
Appointment Duration | 14 years |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Director Name | Mrs Maria Teresa Arica - Cruz |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Director Name | Elaine Rosemary Donaldson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 8 years (resigned 02 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 16 Uxbridge Street London W8 7SY |
Director Name | Stojgniew Leszek Werenowski |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2002) |
Role | Solicitor |
Correspondence Address | Flat 4, 4 Clanricarde Gardens London W2 4NA |
Director Name | Margaret Nirnala Stephens |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 4 Clanricarde Gardens London W2 4NA |
Director Name | Simon Charles Phillips |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2007) |
Role | Solicitor |
Correspondence Address | Flat 5 Clanricarde Gardens London W2 4NA |
Director Name | Babak Keshavarz Hedayati |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British/Iranian |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 June 2007) |
Role | Retired |
Correspondence Address | 51 Ullswater Crescent London SW15 3RG |
Director Name | Diana France |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2002) |
Role | Solicitor |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Director Name | Betty Jean Armstrong-Rosser |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 June 2007) |
Role | Teacher |
Correspondence Address | Flat 2 4 Clanricarde Gardens London W2 4NA |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 June 2007) |
Role | Solicitor |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Director Name | Ms Agnieszka Krukowska |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Director Name | Victoria Granger |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2011) |
Role | Property & Gardening |
Correspondence Address | 41a Star Street London W2 1QA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 April 2011) |
Correspondence Address | 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Agnieszka Krukowska 14.29% Ordinary |
---|---|
1 at £1 | Iron Crag Management LTD 14.29% Ordinary |
1 at £1 | Jelena Bjelanovic 14.29% Ordinary |
1 at £1 | Maria Douglas 14.29% Ordinary |
1 at £1 | Molly Nyman 14.29% Ordinary |
1 at £1 | Mr E. Forwood 14.29% Ordinary |
1 at £1 | Ms S.j.l. Binder 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £1,868 |
Current Liabilities | £4,384 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 24 March 2023 (9 pages) |
---|---|
11 September 2023 | Director's details changed for Ms Molly Nyman on 11 September 2023 (2 pages) |
11 September 2023 | Director's details changed for Ms Molly Nyman on 11 September 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 24 March 2022 (9 pages) |
7 July 2022 | Registered office address changed from Mountview Court 1148 High Road London N20 0RA to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 7 July 2022 (1 page) |
7 June 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
11 June 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 24 March 2019 (3 pages) |
13 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Agnieszka Krukowska as a director on 20 December 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 24 March 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 January 2014 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
7 October 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Appointment of Mrs Maria Teresa Arica - Cruz as a director (2 pages) |
7 October 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Appointment of Mrs Maria Teresa Arica - Cruz as a director (2 pages) |
13 April 2011 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
13 April 2011 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of Victoria Granger as a director (1 page) |
8 April 2011 | Termination of appointment of Victoria Granger as a director (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
30 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page) |
19 August 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
19 August 2010 | Director's details changed for Edward Langton Homfray Forwood on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Molly Nyman on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
19 August 2010 | Director's details changed for Edward Langton Homfray Forwood on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Agnieszka Krukowska on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Molly Nyman on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Agnieszka Krukowska on 19 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 12 August 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
11 June 2010 | Appointment of Molly Nyman as a director (2 pages) |
11 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
11 June 2010 | Appointment of Edward Langton Homfray Forwood as a director (2 pages) |
11 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
11 June 2010 | Appointment of Edward Langton Homfray Forwood as a director (2 pages) |
11 June 2010 | Appointment of Molly Nyman as a director (2 pages) |
16 March 2010 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 16 March 2010 (1 page) |
22 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (8 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (8 pages) |
24 April 2009 | Director's change of particulars / victoria granger / 15/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / victoria granger / 15/01/2009 (1 page) |
23 December 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
23 December 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
3 July 2008 | Return made up to 08/04/08; change of members (7 pages) |
3 July 2008 | Return made up to 08/04/08; change of members (7 pages) |
3 January 2008 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
3 January 2008 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 08/04/07; change of members (8 pages) |
15 May 2007 | Return made up to 08/04/07; change of members (8 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
24 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
22 May 2006 | Return made up to 08/04/06; full list of members (10 pages) |
22 May 2006 | Return made up to 08/04/06; full list of members (10 pages) |
19 January 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
19 January 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
17 May 2005 | Return made up to 08/04/05; full list of members (10 pages) |
17 May 2005 | Return made up to 08/04/05; full list of members (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounting reference date extended from 31/12/04 to 24/03/05 (1 page) |
5 October 2004 | Accounting reference date extended from 31/12/04 to 24/03/05 (1 page) |
19 May 2004 | Return made up to 08/04/04; full list of members (10 pages) |
19 May 2004 | Return made up to 08/04/04; full list of members (10 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (10 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (10 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Return made up to 08/04/01; full list of members
|
3 May 2001 | Return made up to 08/04/01; full list of members
|
2 May 2001 | Registered office changed on 02/05/01 from: c/o marsh and parsons lime studios 20 victoria gardens london W11 3PE (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: c/o marsh and parsons lime studios 20 victoria gardens london W11 3PE (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: gordon & co 6 london street london W2 1HR (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: gordon & co 6 london street london W2 1HR (1 page) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 January 2001 | Return made up to 08/04/00; full list of members; amend (10 pages) |
15 January 2001 | Return made up to 08/04/00; full list of members; amend (10 pages) |
10 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
10 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 5 great college street london SW1P 3SJ (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 5 great college street london SW1P 3SJ (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
19 July 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
19 July 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 5 great college street london SW1P 3SJ (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 5 great college street london SW1P 3SJ (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
13 July 1999 | Ad 08/07/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 July 1999 | Ad 08/07/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
25 May 1999 | Company name changed verdora LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed verdora LIMITED\certificate issued on 26/05/99 (2 pages) |
21 May 1999 | £ nc 100/630 19/05/99 (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | £ nc 100/630 19/05/99 (1 page) |
21 May 1999 | Resolutions
|
8 April 1999 | Incorporation (14 pages) |
8 April 1999 | Incorporation (14 pages) |