London
N3 2LJ
Director Name | Elaine Margaret Smedley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2000(37 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Douglas Simon Berry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(40 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mrs Idit Chester |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Sameer Venkatesha Murthy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 January 2022(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr John Garth Larkin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1994) |
Role | Barrister |
Correspondence Address | 68 Heath View East Finchley London N2 0QB |
Director Name | Ms Gabrielle Weil |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1996) |
Role | Teacher |
Correspondence Address | 50 Heath View East Finchley London N2 0QB |
Director Name | Mrs Ruth Nagli |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1994) |
Role | Legal Secretary |
Correspondence Address | 70 Heath View East Finchley London N2 0QB |
Director Name | Mr Eric Masel |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Retired |
Correspondence Address | 44 Heath View East Finchley London N2 0QB |
Director Name | Dr Boris Michael Fehler |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Medical Practitioner |
Correspondence Address | 78 Heath View East Finchley London N2 0QB |
Director Name | Judith Margaret Bell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 1992) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Antrobus Road Chiswick London W4 5HZ |
Secretary Name | Mrs Ruth Nagli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 70 Heath View East Finchley London N2 0QB |
Secretary Name | Mr Jeremy Charles Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Heath View East Finchley London N2 0QB |
Director Name | Mr Dexter Graham Moseley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(30 years, 11 months after company formation) |
Appointment Duration | 30 years (resigned 13 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Amir Afkhami |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 60 Heath View London N2 0QB |
Director Name | James Chapman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 68 Heath View Finchley London N2 0QB |
Director Name | Deborah Sarah Baracha Pfeffer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(36 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 July 2012) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Henry Chester |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Secretary Name | Deborah Sarah Baracha Pfeffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mrs Lucy Jayne Paltnoi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2007(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £1,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 October 2023 | Termination of appointment of Dexter Graham Moseley as a director on 13 October 2023 (1 page) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
22 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Mr Sameer Venkatesha Murthy as a director on 11 January 2022 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
21 October 2019 | Appointment of Mrs Idit Chester as a director on 16 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Elaine Margaret Ayre on 15 October 2019 (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Lucy Jayne Paltnoi as a director on 12 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Lucy Jayne Paltnoi as a director on 12 October 2017 (1 page) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 9 May 2016 no member list (4 pages) |
10 May 2016 | Annual return made up to 9 May 2016 no member list (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
9 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 July 2013 | Director's details changed for Mr Jeremy Charles Jacobs on 1 January 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Director's details changed for Mr Jeremy Charles Jacobs on 1 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Jeremy Charles Jacobs on 1 January 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
30 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
13 August 2012 | Termination of appointment of Deborah Pfeffer as a director (1 page) |
13 August 2012 | Termination of appointment of Deborah Pfeffer as a secretary (1 page) |
13 August 2012 | Termination of appointment of Deborah Pfeffer as a director (1 page) |
13 August 2012 | Termination of appointment of Deborah Pfeffer as a secretary (1 page) |
18 July 2012 | Termination of appointment of Henry Chester as a director (2 pages) |
18 July 2012 | Termination of appointment of Henry Chester as a director (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
14 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
13 July 2011 | Director's details changed for Elaine Margaret Ayre on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Elaine Margaret Ayre on 13 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Director's details changed for Lucy Jayne Becker on 30 June 2010 (2 pages) |
10 August 2010 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Lucy Jayne Becker on 30 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
10 August 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
9 August 2010 | Secretary's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (1 page) |
9 August 2010 | Director's details changed for Douglas Simon Berry on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Jeremy Charles Jacobs on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Henry Chester on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Douglas Simon Berry on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Henry Chester on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Elaine Margaret Ayre on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Jeremy Charles Jacobs on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Dexter Graham Moseley on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Dexter Graham Moseley on 30 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (1 page) |
9 August 2010 | Director's details changed for Elaine Margaret Ayre on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 July 2009 | Annual return made up to 30/06/09 (4 pages) |
6 July 2009 | Annual return made up to 30/06/09 (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 July 2008 | Annual return made up to 30/06/08 (4 pages) |
9 July 2008 | Annual return made up to 30/06/08 (4 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
23 July 2007 | Annual return made up to 30/06/07 (2 pages) |
23 July 2007 | Annual return made up to 30/06/07 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 July 2006 | Annual return made up to 30/06/06 (2 pages) |
3 July 2006 | Annual return made up to 30/06/06 (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
23 August 2005 | Annual return made up to 30/06/05 (6 pages) |
23 August 2005 | Annual return made up to 30/06/05 (6 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 August 2004 | Annual return made up to 30/06/04 (6 pages) |
3 August 2004 | Annual return made up to 30/06/04 (6 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 August 2003 | Annual return made up to 30/06/03 (6 pages) |
1 August 2003 | Annual return made up to 30/06/03 (6 pages) |
18 July 2002 | Annual return made up to 30/06/02 (6 pages) |
18 July 2002 | Annual return made up to 30/06/02 (6 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (5 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (5 pages) |
29 July 2001 | Annual return made up to 30/06/01 (6 pages) |
29 July 2001 | Annual return made up to 30/06/01 (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 July 2000 | Annual return made up to 30/06/00 (6 pages) |
28 July 2000 | Annual return made up to 30/06/00 (6 pages) |
15 February 2000 | Annual return made up to 30/06/99 (6 pages) |
15 February 2000 | Annual return made up to 30/06/99 (6 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 October 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 July 1998 | Annual return made up to 30/06/98 (6 pages) |
22 July 1998 | Annual return made up to 30/06/98 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
3 August 1997 | Annual return made up to 30/06/97 (6 pages) |
3 August 1997 | Annual return made up to 30/06/97 (6 pages) |
22 July 1996 | Annual return made up to 30/06/96 (6 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Annual return made up to 30/06/96 (6 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
21 July 1995 | Annual return made up to 30/06/95 (12 pages) |
21 July 1995 | Annual return made up to 30/06/95 (12 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 November 1962 | Incorporation (19 pages) |