London
NW3 3EL
Director Name | Mr Tamas Gabor Haiman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 05 July 2010(51 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eton Avenue London NW3 3EL |
Director Name | Mrs Fatma Tugba Unkan Haiman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eton Avenue London NW3 3EL |
Director Name | Stanley Sherwin Beller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 December 2006) |
Role | Solicitor |
Correspondence Address | 43 Portland Place London W1N 3AG |
Director Name | Derek Kartun |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 1994) |
Role | Author |
Correspondence Address | 3 Eton Avenue London NW3 3EL |
Director Name | Esq Piers Andrew Charles Wauchope |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 January 1999) |
Role | Barrister |
Correspondence Address | Flat 4 3 Eton Avenue London NW3 3EL |
Secretary Name | Stanley Sherwin Beller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 December 2006) |
Role | Solicitor |
Correspondence Address | Flat 1 3 Eton Avenue London NW3 3EL |
Director Name | Ivy Adassah Egbor |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2000) |
Role | Retired |
Correspondence Address | Flat 2 3 Eton Avenue London NW3 3EL |
Director Name | Mr Matthew Edward Saffrin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2003) |
Role | Accountant |
Correspondence Address | 63 Queens Grove London NW8 6ER |
Director Name | Susan Jane Foxley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2002) |
Role | Researcher |
Correspondence Address | 37a Adamson Road London NW3 3HS |
Director Name | Julien Hofer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 3 Eton Avenue London NW3 3EL |
Secretary Name | Mr Gary Russell Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(46 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 08 November 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Prowse Avenue Bushey Heath Hertfordshire WD23 1JR |
Secretary Name | Catherine Jane Gaseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(50 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 15 July 2010) |
Role | Company Director |
Correspondence Address | Flat 1 3 Eton Avenue London NW3 3EL |
Director Name | Marc Simon Sofer |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(50 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town House 105 Hallam Street London Greater London W1W 5HD |
Secretary Name | Ms Fatma Tugba Unkan Haiman |
---|---|
Status | Resigned |
Appointed | 02 July 2010(51 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | Flat 1 3 Eton Avenue London NW3 3EL |
Director Name | Mr Nicholas David Little |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eton Avenue London NW3 3EL |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2010) |
Correspondence Address | Trust House Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Registered Address | 3 Eton Avenue Flat 1 London NW3 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £129 |
Cash | £5,633 |
Current Liabilities | £12,938 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
28 November 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
11 July 2023 | Registered office address changed from 3 Eton Avenue London NW3 3EL to 3 Eton Avenue Flat 1 London NW3 3EL on 11 July 2023 (1 page) |
11 July 2023 | Notification of Mark Henry Reid as a person with significant control on 13 January 2023 (2 pages) |
11 July 2023 | Cessation of Davin Gregory Mcdermott as a person with significant control on 13 January 2023 (1 page) |
11 July 2023 | Termination of appointment of Davin Gregory Mcdermott as a director on 13 January 2023 (1 page) |
31 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
21 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 25 March 2020 (4 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
7 November 2019 | Director's details changed for Mr Tamas Gabor Haiman on 7 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Davin Gregory Mcdermott on 7 November 2019 (2 pages) |
7 November 2019 | Change of details for Mr Tamas Gabor Haiman as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Change of details for Mr Davin Mc Dermott as a person with significant control on 7 November 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Fatma Tugba Unkan Haiman as a secretary on 24 January 2019 (1 page) |
25 January 2019 | Appointment of Mrs Fatma Tugba Unkan Haiman as a director on 24 January 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
2 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
30 October 2017 | Termination of appointment of Nicholas David Little as a director on 20 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Nicholas David Little as a director on 20 October 2017 (1 page) |
13 July 2017 | Change of details for Ms Fatma Tugba Unkan as a person with significant control on 26 November 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Change of details for Ms Fatma Tugba Unkan as a person with significant control on 26 November 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Davin Gregory Mcdermott on 9 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Davin Gregory Mcdermott on 9 May 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Davin Gregory Mcdermott on 9 May 2015 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (6 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Secretary's details changed for Ms Fatma Tugba Unkan on 17 January 2012 (1 page) |
17 January 2012 | Secretary's details changed for Ms Fatma Tugba Unkan on 17 January 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
21 July 2011 | Termination of appointment of Julien Hofer as a director (1 page) |
21 July 2011 | Termination of appointment of Julien Hofer as a director (1 page) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Secretary's details changed for Ms Fatma Tugba Unkan on 15 January 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Ms Fatma Tugba Unkan on 15 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
28 September 2010 | Appointment of Mr Nicholas David Little as a director (2 pages) |
28 September 2010 | Appointment of Mr Nicholas David Little as a director (2 pages) |
3 August 2010 | Appointment of Mr Tamas Gabor Haiman as a director (2 pages) |
3 August 2010 | Appointment of Ms Fatma Tugba Unkan as a secretary (2 pages) |
3 August 2010 | Appointment of Mr Tamas Gabor Haiman as a director (2 pages) |
3 August 2010 | Appointment of Ms Fatma Tugba Unkan as a secretary (2 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of Catherine Gaseltine as a secretary (1 page) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of Catherine Gaseltine as a secretary (1 page) |
8 April 2010 | Termination of appointment of Marc Sofer as a director (2 pages) |
8 April 2010 | Termination of appointment of Marc Sofer as a director (2 pages) |
11 March 2010 | Director's details changed for Julien Hofer on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Julien Hofer on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Appointment of Marc Simon Sofer as a director (3 pages) |
24 February 2010 | Appointment of Marc Simon Sofer as a director (3 pages) |
4 February 2010 | Appointment of Catherine Jane Gaseltine as a secretary (3 pages) |
4 February 2010 | Termination of appointment of Trust Property Management Limited as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Trust Property Management Limited as a secretary (2 pages) |
4 February 2010 | Appointment of Catherine Jane Gaseltine as a secretary (3 pages) |
18 January 2010 | Registered office address changed from Trust House C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Trust House C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 18 January 2010 (2 pages) |
21 December 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 28 February 2008 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 28 February 2006 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 28 February 2008 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 28 February 2006 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 28 February 2007 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 28 February 2007 with a full list of shareholders (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
7 May 2009 | Return made up to 28/02/08; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from c/otrust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
7 May 2009 | Return made up to 28/02/08; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from c/otrust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
19 May 2008 | Return made up to 28/02/07; full list of members (4 pages) |
19 May 2008 | Return made up to 28/02/07; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / davin mcdermott / 16/05/2008 (2 pages) |
16 May 2008 | Director's change of particulars / davin mcdermott / 16/05/2008 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 11 station rd. Headcorn ashford kent TN27 9SB (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 11 station rd. Headcorn ashford kent TN27 9SB (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members
|
14 April 2004 | Return made up to 28/02/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
7 May 2003 | Return made up to 28/02/03; full list of members (9 pages) |
7 May 2003 | Return made up to 28/02/03; full list of members (9 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
30 April 2002 | Return made up to 28/02/02; full list of members
|
30 April 2002 | Return made up to 28/02/02; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 28/02/01; full list of members
|
4 June 2001 | Return made up to 28/02/01; full list of members
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members
|
17 March 2000 | Return made up to 28/02/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
26 April 1999 | Return made up to 28/02/99; full list of members (5 pages) |
26 April 1999 | Return made up to 28/02/99; full list of members (5 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
19 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
5 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
10 January 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
23 April 1995 | Return made up to 28/02/95; full list of members
|
23 April 1995 | Return made up to 28/02/95; full list of members
|
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
17 March 1959 | Incorporation (28 pages) |
17 March 1959 | Incorporation (28 pages) |