6 Ashlake Road
London
Sw16 2bb
SW16 2BB
Director Name | Giovanni Acanfora |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 50 St James Drive London SW17 7RT |
Director Name | Miss Victoria Brown |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | PR Marketing Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 6 Ashlake Road London SW16 2BB |
Director Name | Richard Anthony Heading |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 6 Ashlake Road London SW16 2BB |
Secretary Name | Richard Anthony Headman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 6 Ashlake Road London SW16 2BB |
Director Name | Rebecca Re Wills |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2007) |
Role | Media |
Correspondence Address | Ground Floor Flat 6 Ashlake Road Streatham London SW16 2BB |
Director Name | Mr Dean Addis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat No. 6 Ashlake Road London SW16 2BB |
Director Name | Miss Sarah Jane Hogg |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 6 Ashlake Road London SW16 2BB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Giovanni Acanfora 33.33% Ordinary |
---|---|
1 at £1 | Graham Wood 33.33% Ordinary |
1 at £1 | Sarah-jane Hogg 33.33% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
10 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
10 September 2018 | Appointment of Miss Victoria Brown as a director on 9 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 March 2018 | Termination of appointment of Sarah Jane Hogg as a director on 9 March 2018 (1 page) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 June 2013 | Appointment of Miss Sarah Jane Hogg as a director (2 pages) |
13 June 2013 | Appointment of Miss Sarah Jane Hogg as a director (2 pages) |
10 June 2013 | Termination of appointment of Dean Addis as a director (1 page) |
10 June 2013 | Termination of appointment of Dean Addis as a director (1 page) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Mr Dean Addis on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Dean Addis on 8 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Mr Dean Addis on 8 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Mr Dean Addis as a director (1 page) |
11 August 2011 | Appointment of Mr Dean Addis as a director (1 page) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Graham Spencer Wood on 26 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Giovanni Acanfora on 26 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Graham Spencer Wood on 26 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Jl Nominees Two Limited on 26 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Jl Nominees Two Limited on 26 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Giovanni Acanfora on 26 July 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
28 July 2008 | Appointment terminated director rebecca wills (1 page) |
28 July 2008 | Appointment terminated director rebecca wills (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
1 November 2006 | Return made up to 26/07/06; full list of members (3 pages) |
1 November 2006 | Return made up to 26/07/06; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
20 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
27 April 2003 | Secretary resigned (2 pages) |
27 April 2003 | Secretary resigned (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 6 ashlake road london SW16 2BB (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 6 ashlake road london SW16 2BB (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
25 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Ad 26/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 September 2002 | Ad 26/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |