Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(54 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(76 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | Mr Anthony David Lucas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1990(54 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Secretary Name | Mr Anthony David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
399 at £1 | Bishops Grove Securities LTD 99.75% Ordinary |
---|---|
1 at £1 | Trendgrove Properties LTD 0.25% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 July 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
---|---|
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 March 2014 | Resolutions
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
4 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn rd london WC1X 8BY (1 page) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
2 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members (9 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
25 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
11 September 1987 | New secretary appointed;new director appointed (3 pages) |
7 February 1987 | New director appointed (3 pages) |
12 February 1986 | Annual return made up to 31/12/84 (8 pages) |
2 December 1983 | Annual return made up to 18/11/83 (3 pages) |