London
NW3 5JS
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS |
Director Name | Mr Hubert Brock |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(36 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 July 2006) |
Role | Dentist |
Correspondence Address | Flat 1 22 Rosecroft Avenue Hampstead London NW3 7QB |
Director Name | Mrs Miriam Daniels |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2004) |
Role | Housewife |
Correspondence Address | Flat 2 22 Rosecroft Avenue Hampstead London NW3 7QB |
Director Name | Miss Denise Godfrey Fry |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 June 2007) |
Role | Retired Civil Servant |
Correspondence Address | Flat 3 22 Rosecroft Avenue Hampstead London NW3 7QB |
Director Name | Mrs Ruth Irvine Stungo |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Botanist |
Correspondence Address | 22 Rosecroft Avenue Hampstead London NW3 7QB |
Secretary Name | Mr John Anderson Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | 5 View Road Highgate London N6 4DJ |
Director Name | Kevin Tony Gould |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 June 2007) |
Role | Grocer |
Correspondence Address | Flat 4 22 Rosecroft Avenue Hampstead London NW3 7QB |
Secretary Name | Anne Denise Saker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 43 Offington Lane Worthing West Sussex BN14 9RG |
Director Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Mr Andre John Argus Misso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gregories Drive Wavendon Gate Milton Keynes MK7 7RN |
Director Name | Mr Andre John Argus Misso |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Michael David Green |
---|---|
Status | Resigned |
Appointed | 31 December 2008(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2011) |
Role | Accountant |
Correspondence Address | Albion Works Uttoxeter Road Longton Stoke - On - Trent Staffordshire ST3 1PH |
Director Name | Mr Stephen Michael Jennings |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Robert Andrew Stein |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 August 2021) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
Director Name | Mr Darren Leonard Hersey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
1 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
8 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
14 September 2021 | Registered office address changed from 4Thfloor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 124 Finchley Road London NW3 5JS on 14 September 2021 (1 page) |
14 September 2021 | Termination of appointment of Robert Andrew Stein as a director on 27 August 2021 (1 page) |
14 September 2021 | Termination of appointment of Darren Leonard Hersey as a director on 27 August 2021 (1 page) |
1 September 2021 | Appointment of Mr Ian Smith as a director on 27 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Andre John Argus Misso as a director on 27 August 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 October 2019 | Appointment of Mr Darren Leonard Hersey as a director on 13 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Stephen Michael Jennings as a director on 13 September 2019 (1 page) |
5 June 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 February 2018 | Change of details for Simmons Gainsford Trustee Services Limited as a person with significant control on 8 November 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
27 February 2017 | Termination of appointment of Andre John Argus Misso as a director on 9 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Robert Andrew Stein as a director on 9 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Stephen Michael Jennings as a director on 9 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Stephen Michael Jennings as a director on 9 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Robert Andrew Stein as a director on 9 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Andre John Argus Misso as a director on 9 February 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
29 March 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Director appointed andre john argus misso (3 pages) |
18 September 2009 | Appointment terminated secretary andre misso (1 page) |
18 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 September 2009 | Appointment terminated secretary andre misso (1 page) |
18 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 September 2009 | Director appointed andre john argus misso (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from phyllis court 22 rosecroft avenue hampstead london NW3 7QB (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from phyllis court 22 rosecroft avenue hampstead london NW3 7QB (1 page) |
16 September 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Return made up to 10/05/08; full list of members (5 pages) |
19 March 2009 | Return made up to 10/05/08; full list of members (5 pages) |
10 March 2009 | Secretary appointed michael david green (1 page) |
10 March 2009 | Secretary appointed michael david green (1 page) |
21 January 2009 | Appointment terminated director krishna radia (1 page) |
21 January 2009 | Appointment terminated director krishna radia (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 14/05/05; full list of members (9 pages) |
2 August 2005 | Return made up to 14/05/05; full list of members (9 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
24 May 2001 | Return made up to 14/05/01; full list of members
|
24 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
7 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
14 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |