London
NW3 5NA
Director Name | Dr Shirley Martyn Gumpel |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(41 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 18b Fitzjohns Avenue London NW3 5NA |
Director Name | Prof Gary James Lye |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(51 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18d Fitzjohns Avenue London Middlesex NW3 5NA |
Director Name | Mr James Eric Hamm |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2018(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Metals Trader |
Country of Residence | England |
Correspondence Address | 18e Fitzjohns Avenue London NW3 5NA |
Director Name | Mr Diego Fernando Prada Herrera |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 29 June 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 18a Fitzjohns Avenue London NW3 5NA |
Secretary Name | Mr Raymond Jacobs |
---|---|
Status | Current |
Appointed | 11 January 2024(64 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Ivy Adassan Egbor |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Flat B 18 Fitzjohns Avenue London NW3 5NA |
Director Name | Eric David Rainton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Flat D 18 Fitzjohns Avenue London NW3 5NA |
Director Name | David Shuttleworth Buck |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 1996) |
Role | Industrial Analyst |
Correspondence Address | Flat E 18 Fitzjohns Avenue London NW3 5NA |
Director Name | Muriel Winifred Brown |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Flat A 18 Fitzjohns Avenue London NW3 5NA |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Milos Srnic |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 30 April 1993(33 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 July 2001) |
Role | Oil Trader |
Correspondence Address | Flat B 18 Fitzjohns Avenue Hampstead London NW3 5NA |
Director Name | Simon Paul Rubens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 September 2006) |
Role | Property Consultant |
Correspondence Address | Flat D 18 Fitzjohns Avenue London NW3 5NA |
Director Name | Sharon-Peta Colback |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1999) |
Role | Journalist |
Correspondence Address | 18e Fitzjohn Avenue Hampstead London NW3 7DU |
Director Name | Andrew Fisher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2010) |
Role | Ad Executive |
Correspondence Address | 18e Fitzjohns Avenue Hampstead London NW3 5NA |
Director Name | Arnaud Jean Robert Heckenroth |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2010(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2017) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzjohns Avenue London NW3 5NA |
Secretary Name | Mr Jonathan Rose |
---|---|
Status | Resigned |
Appointed | 07 August 2012(53 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 October 2023) |
Role | Company Director |
Correspondence Address | Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Dr William Peter Jackson Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 18a Fitzjohns Avenue London NW3 5NA |
Registered Address | Whitestone Estates 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £10 | Arnaud Heckenroth 20.00% Ordinary |
---|---|
1 at £10 | Edna Irene Young 20.00% Ordinary |
1 at £10 | Gary James Lye & Panagiota Angeli 20.00% Ordinary |
1 at £10 | Shirley Martyn Gumpel 20.00% Ordinary |
1 at £10 | William Peter Jackson Smith & Hortensia Ermina Maria Castagnino Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Current Liabilities | £17,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 October 2023 | Termination of appointment of Jonathan Rose as a secretary on 16 October 2023 (1 page) |
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
25 November 2022 | Registered office address changed from 27 Belsize Lane London NW3 5AS to Whitestone Estates 13a Heath Street London NW3 6TP on 25 November 2022 (1 page) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
14 October 2021 | Appointment of Mr Diego Fernando Prada Herrera as a director on 29 June 2019 (2 pages) |
17 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
11 October 2019 | Termination of appointment of William Peter Jackson Smith as a director on 27 June 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
4 July 2018 | Appointment of Mr James Eric Hamm as a director on 8 February 2018 (2 pages) |
18 January 2018 | Termination of appointment of Arnaud Jean Robert Heckenroth as a director on 19 December 2017 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Director's details changed for Edna Irene Young on 7 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Dr Shirley Martyn Gumpel on 7 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Dr Shirley Martyn Gumpel on 7 October 2012 (2 pages) |
7 November 2012 | Appointment of Mr Jonathan Rose as a secretary (1 page) |
7 November 2012 | Director's details changed for Dr Shirley Martyn Gumpel on 7 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of Edward Stanley as a secretary (1 page) |
7 November 2012 | Director's details changed for Edna Irene Young on 7 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Director's details changed for Edna Irene Young on 7 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Appointment of Dr William Peter Jackson Smith as a director (2 pages) |
7 November 2012 | Appointment of Mr Jonathan Rose as a secretary (1 page) |
7 November 2012 | Appointment of Dr William Peter Jackson Smith as a director (2 pages) |
7 November 2012 | Termination of appointment of Edward Stanley as a secretary (1 page) |
30 July 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 July 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Edward John Stanley on 5 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Edward John Stanley on 5 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Edward John Stanley on 5 January 2012 (2 pages) |
22 December 2011 | Annual return made up to 7 October 2011 no member list (16 pages) |
22 December 2011 | Annual return made up to 7 October 2011 no member list (16 pages) |
22 December 2011 | Annual return made up to 7 October 2011 no member list (16 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 November 2011 | Termination of appointment of Andrew Fisher as a director (2 pages) |
14 November 2011 | Termination of appointment of Muriel Brown as a director (2 pages) |
14 November 2011 | Termination of appointment of Andrew Fisher as a director (2 pages) |
14 November 2011 | Termination of appointment of Muriel Brown as a director (2 pages) |
15 July 2011 | Appointment of Arnaud Jean Robert Heckenroth as a director (3 pages) |
15 July 2011 | Appointment of Arnaud Jean Robert Heckenroth as a director (3 pages) |
14 June 2011 | Appointment of Professor Gary James Lye as a director (3 pages) |
14 June 2011 | Appointment of Professor Gary James Lye as a director (3 pages) |
16 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 April 2010 | Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 January 2009 | Return made up to 07/10/08; full list of members (5 pages) |
27 January 2009 | Return made up to 07/10/08; full list of members (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 8 baltic st east london EC1Y 0UP (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 8 baltic st east london EC1Y 0UP (1 page) |
13 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 November 2006 | Return made up to 07/10/06; full list of members (4 pages) |
14 November 2006 | Return made up to 07/10/06; full list of members (4 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
15 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (3 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (3 pages) |
3 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 November 2003 | Return made up to 07/10/03; full list of members (3 pages) |
4 November 2003 | Return made up to 07/10/03; full list of members (3 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (3 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (3 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 November 2001 | Return made up to 07/10/01; full list of members (4 pages) |
14 November 2001 | Return made up to 07/10/01; full list of members (4 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 07/10/00; full list of members (7 pages) |
21 December 2000 | Return made up to 07/10/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
21 December 1998 | Return made up to 07/10/98; full list of members (9 pages) |
21 December 1998 | Return made up to 07/10/98; full list of members (9 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 8 baltic st east london EC1Y 0UJ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 8 baltic st east london EC1Y 0UJ (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: crown house 265 kentish town road london NW5 2TP (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: crown house 265 kentish town road london NW5 2TP (1 page) |
3 December 1997 | Director resigned (1 page) |
6 October 1997 | Return made up to 07/10/97; change of members
|
6 October 1997 | Return made up to 07/10/97; change of members
|
3 April 1997 | Secretary's particulars changed (1 page) |
3 April 1997 | Secretary's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 October 1996 | Return made up to 07/10/96; no change of members
|
6 October 1996 | Return made up to 07/10/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
27 September 1995 | Return made up to 07/10/95; full list of members
|
27 September 1995 | Return made up to 07/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 May 1959 | Incorporation (13 pages) |
13 May 1959 | Incorporation (13 pages) |