Wembley
London
NW10 0AB
Director Name | Ms Vivien Ai Ai Wong |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ncr Business Park Great Central Way London NW10 0AB |
Director Name | Mr Simon Hugo Bowder |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flamstead Farm House Chesham Road Ashley Green, Chesham Bucks HP5 3PH |
Director Name | Jim Bryan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 95 Main Street Lyddington Leicestershire LE15 9LS |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Mr Adam Charles Kerr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 February 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Snail Hall Millwood Road Polstead Colchester Essex CO6 5AU |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lothian Bank Dalkeith Edinburgh Midlothian EH22 3AN Scotland |
Director Name | Ms Susan Elizabeth Groat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 2010) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2013) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | Birdhirst 37 The Warren Carshalton Surrey SM5 4EQ |
Director Name | Mr James Mark Havery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2013) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | Woodville Harewood Road Collingham West Yorkshire LS22 5BY |
Secretary Name | Tarka Isabella Carradine Duhalde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, Clarendon House 12 Clifford Street London W15 2LL |
Secretary Name | Mrs Sarah Michaella Hornbuckle |
---|---|
Status | Resigned |
Appointed | 13 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 147 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr David Iain Norman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 12-14 Calverton Business Park Hoyle Road Nottingham NG14 6QL |
Director Name | Mario Azzoni |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Ncr Business Center Great Central Way London NW10 0AB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
12 at £1 | Craig Nigel Anthony Rebuck & Union Pensions 7.84% Ordinary |
---|---|
12 at £1 | Direct Eastern LTD 7.84% Ordinary |
12 at £1 | Santhouse Pensioneer Trustee Company LTD 7.84% Ordinary |
11 at £1 | Harish Chandra Bhagalia 7.19% Ordinary |
8 at £1 | Just Property Partnership 5.23% Ordinary |
6 at £1 | Sanjay Bhandari 3.92% Ordinary |
5 at £1 | David Iain Norman 3.27% Ordinary |
5 at £1 | Fok Trading LTD 3.27% Ordinary |
5 at £1 | Hjt (London) LTD 3.27% Ordinary |
29 at £1 | Gulf Trading LTD 18.95% Ordinary |
21 at £1 | Flying Music Group LTD 13.73% Ordinary |
21 at £1 | Krisper Investments & Properties LTD 13.73% Ordinary |
3 at £1 | Esseff Furnishing Co LTD 1.96% Ordinary |
3 at £1 | Globe Imports LTD 1.96% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
25 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 January 2021 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
8 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Mario Azzoni as a director on 2 April 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from 147 Bath Street Glasgow G2 4SQ to C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 147 Bath Street Glasgow G2 4SQ to C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR on 4 October 2017 (2 pages) |
4 August 2017 | Notification of a person with significant control statement (3 pages) |
4 August 2017 | Notification of a person with significant control statement (3 pages) |
4 August 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
4 August 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
13 February 2017 | Appointment of Mario Azzoni as a director on 21 January 2017 (3 pages) |
13 February 2017 | Termination of appointment of David Iain Norman as a director on 21 January 2017 (2 pages) |
13 February 2017 | Appointment of Ms Vivien Ai Ai Wong as a director on 21 January 2017 (3 pages) |
13 February 2017 | Appointment of Ms Vivien Ai Ai Wong as a director on 21 January 2017 (3 pages) |
13 February 2017 | Appointment of Mario Azzoni as a director on 21 January 2017 (3 pages) |
13 February 2017 | Appointment of Lalji Varsani as a director on 18 January 2017 (3 pages) |
13 February 2017 | Termination of appointment of David Iain Norman as a director on 21 January 2017 (2 pages) |
13 February 2017 | Appointment of Lalji Varsani as a director on 18 January 2017 (3 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
1 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 November 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
15 May 2013 | Appointment of Mr David Iain Norman as a director (2 pages) |
15 May 2013 | Appointment of Mr David Iain Norman as a director (2 pages) |
9 May 2013 | Termination of appointment of Sarah Hornbuckle as a secretary (1 page) |
9 May 2013 | Termination of appointment of Mark Ovens as a director (1 page) |
9 May 2013 | Termination of appointment of Sarah Hornbuckle as a secretary (1 page) |
9 May 2013 | Termination of appointment of James Havery as a director (1 page) |
9 May 2013 | Termination of appointment of Mark Ovens as a director (1 page) |
9 May 2013 | Termination of appointment of James Havery as a director (1 page) |
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
8 February 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 February 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
7 September 2012 | Memorandum and Articles of Association (9 pages) |
7 September 2012 | Memorandum and Articles of Association (9 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Resolutions
|
17 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
13 October 2011 | Termination of appointment of Tarka Duhalde as a secretary (1 page) |
13 October 2011 | Termination of appointment of Tarka Duhalde as a secretary (1 page) |
13 October 2011 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary (1 page) |
13 October 2011 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary (1 page) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
14 June 2010 | Director's details changed for Mr Martin Orr on 18 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Martin Orr on 18 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of James Mark Havery as a director (3 pages) |
24 May 2010 | Termination of appointment of Martin Orr as a director (2 pages) |
24 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
24 May 2010 | Termination of appointment of Martin Orr as a director (2 pages) |
24 May 2010 | Termination of appointment of Susan Groat as a director (2 pages) |
24 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
24 May 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of Tarka Isabella Carradine Duhalde as a secretary (3 pages) |
24 May 2010 | Appointment of James Mark Havery as a director (3 pages) |
24 May 2010 | Appointment of Tarka Isabella Carradine Duhalde as a secretary (3 pages) |
24 May 2010 | Termination of appointment of Susan Groat as a director (2 pages) |
11 May 2010 | Appointment of Mark Douglas Ovens as a director (3 pages) |
11 May 2010 | Appointment of Mark Douglas Ovens as a director (3 pages) |
12 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
12 February 2010 | Appointment of Susan Elizabeth Groat as a director (3 pages) |
12 February 2010 | Appointment of Susan Elizabeth Groat as a director (3 pages) |
12 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
1 October 2009 | Ad 01/07/09\gbp si 5@1=5\gbp ic 37/42\ (2 pages) |
1 October 2009 | Ad 28/07/09\gbp si 11@1=11\gbp ic 26/37\ (2 pages) |
1 October 2009 | Ad 28/07/09\gbp si 11@1=11\gbp ic 26/37\ (2 pages) |
1 October 2009 | Ad 01/07/09\gbp si 5@1=5\gbp ic 37/42\ (2 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
25 May 2009 | Director appointed mr martin orr (1 page) |
25 May 2009 | Director appointed mr martin orr (1 page) |
21 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director adam kerr (1 page) |
25 February 2009 | Appointment terminated director adam kerr (1 page) |
13 February 2009 | Ad 28/10/08\gbp si 5@1=5\gbp ic 18/23\ (2 pages) |
13 February 2009 | Ad 28/10/08\gbp si 5@1=5\gbp ic 18/23\ (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
27 October 2008 | Appointment terminated director jim bryan (1 page) |
27 October 2008 | Appointment terminated director jim bryan (1 page) |
13 October 2008 | Director appointed neil stephen mcguinness (35 pages) |
13 October 2008 | Director appointed neil stephen mcguinness (35 pages) |
2 October 2008 | Return made up to 18/04/08; full list of members (4 pages) |
2 October 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 September 2008 | Director appointed adam charles kerr (2 pages) |
3 September 2008 | Director appointed adam charles kerr (2 pages) |
22 August 2008 | Appointment terminated director simon bowder (1 page) |
22 August 2008 | Appointment terminated director simon bowder (1 page) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
20 June 2008 | Ad 30/05/08\gbp si 3@1=3\gbp ic 18/21\ (2 pages) |
20 June 2008 | Ad 30/05/08\gbp si 3@1=3\gbp ic 18/21\ (2 pages) |
21 February 2008 | Ad 08/10/07-18/01/08 £ si 17@1=17 £ ic 1/18 (2 pages) |
21 February 2008 | Ad 08/10/07-18/01/08 £ si 17@1=17 £ ic 1/18 (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
18 April 2007 | Incorporation (17 pages) |
18 April 2007 | Incorporation (17 pages) |