2nd Floor
London
NW1 5BY
Secretary Name | Mrs Wendy Browning |
---|---|
Status | Current |
Appointed | 15 March 2016(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Robert Wilson McComb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Investment Banker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Marie Weland Solomon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Stanley Samuel Lewis |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(28 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 29 Southwood Lawn Road London N6 5SE |
Director Name | Alina Moffett |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 1994) |
Role | Architect |
Correspondence Address | Flat 13 29 Southwood Lawn Road London N6 5SE |
Director Name | Yvonne Mary Sela |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 August 2001) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southwood Heights Southwood Lawn Road Highgate London N6 5SE |
Secretary Name | Rita Jean Carol Sidders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | Flat 12 29 Southwood Lawn Road London N6 5SE |
Director Name | Dr Benjamin Roston |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 October 2004) |
Role | Retired |
Correspondence Address | Flat 8 29 Southwood Lawn Road London N6 5SE |
Secretary Name | Christian Roderick Forssander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(33 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 14 December 2014) |
Role | Company Director |
Correspondence Address | 12 Southwood Heights Southwood Lawn Road London N6 5SE |
Director Name | Kenneth Joseph Behan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2004) |
Role | Technical Author |
Correspondence Address | Flat 7 29 Southwood Lawn Road London N6 5SE |
Director Name | Tom Cornelius Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2007) |
Role | Graphic Designer |
Correspondence Address | 3 Southwood Heights Southwood Lawn Road London N6 5SE |
Director Name | Yvonne Mary Sela |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(41 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southwood Heights Southwood Lawn Road Highgate London N6 5SE |
Director Name | Mr Andrew James Reed |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(44 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Lee Jonathan Sexton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 2016) |
Role | Information Technologist |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Secretary Name | Mrs Patricia Isaacs |
---|---|
Status | Resigned |
Appointed | 14 December 2014(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C.r. Forssander 6.67% Ordinary |
---|---|
1 at £1 | Claudia Jane Smith 6.67% Ordinary |
1 at £1 | Courcheval Nominees LTD 6.67% Ordinary |
1 at £1 | Howard Wolf 6.67% Ordinary |
1 at £1 | J.c. Mcdermott & J.a. Reed 6.67% Ordinary |
1 at £1 | Jenifer Ann Knowlden 6.67% Ordinary |
1 at £1 | Kate Thompson 6.67% Ordinary |
1 at £1 | Miss M.s. Seidman 6.67% Ordinary |
1 at £1 | Mr Nikoloy Dimitrov & Mrs Milena Dimitriva Nikolov 6.67% Ordinary |
1 at £1 | Mrs Wendy Browning 6.67% Ordinary |
1 at £1 | N.j. Stanley & L. Stanley 6.67% Ordinary |
1 at £1 | Nicholas John Stanley & Linda Stanley 6.67% Ordinary |
1 at £1 | Paul Telfer 6.67% Ordinary |
1 at £1 | S.s. Lewis 6.67% Ordinary |
1 at £1 | Y.m. Sela 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,322 |
Cash | £97,805 |
Current Liabilities | £15,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 January 2023 | Appointment of Marie Weland Solomon as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Andrew James Reed as a director on 31 December 2022 (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 July 2019 | Director's details changed for Mr Andrew James Reed on 1 May 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 May 2018 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Cessation of Joseph Christopher Mcdermott as a person with significant control on 6 April 2017 (1 page) |
11 October 2017 | Cessation of Joseph Christopher Mcdermott as a person with significant control on 6 April 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 December 2016 | Appointment of Mr Robert Wilson Mccomb as a director on 14 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Robert Wilson Mccomb as a director on 14 December 2016 (2 pages) |
17 December 2016 | Termination of appointment of Lee Jonathan Sexton as a director on 14 December 2016 (1 page) |
17 December 2016 | Termination of appointment of Lee Jonathan Sexton as a director on 14 December 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 March 2016 | Appointment of Mrs Wendy Browning as a secretary on 15 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Patricia Isaacs as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Patricia Isaacs as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Wendy Browning as a secretary on 15 March 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 December 2014 | Termination of appointment of Christian Roderick Forssander as a secretary on 14 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Patricia Isaacs as a secretary on 14 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Patricia Isaacs as a secretary on 14 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christian Roderick Forssander as a secretary on 14 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 December 2013 | Appointment of Mr Joseph Christopher Mcdermott as a director (2 pages) |
31 December 2013 | Appointment of Mr Joseph Christopher Mcdermott as a director (2 pages) |
31 December 2013 | Appointment of Mr Lee Jonathan Sexton as a director (2 pages) |
31 December 2013 | Appointment of Mr Lee Jonathan Sexton as a director (2 pages) |
23 December 2013 | Termination of appointment of Yvonne Sela as a director (1 page) |
23 December 2013 | Termination of appointment of Yvonne Sela as a director (1 page) |
23 December 2013 | Termination of appointment of Stanley Lewis as a director (1 page) |
23 December 2013 | Registered office address changed from Flat 4 29 Southwood Lawn Road London. N6 5SE on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Stanley Lewis as a director (1 page) |
23 December 2013 | Registered office address changed from Flat 4 29 Southwood Lawn Road London. N6 5SE on 23 December 2013 (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Director's details changed for Yvonne Mary Sela on 30 June 2011 (2 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Yvonne Mary Sela on 30 June 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Director's details changed for Stanley Samuel Lewis on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Yvonne Mary Sela on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Director's details changed for Yvonne Mary Sela on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Yvonne Mary Sela on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Stanley Samuel Lewis on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Stanley Samuel Lewis on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (9 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (9 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (12 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (12 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Return made up to 29/06/07; full list of members
|
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Return made up to 29/06/07; full list of members
|
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members
|
14 July 2006 | Return made up to 29/06/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2005 | Return made up to 29/06/05; full list of members (12 pages) |
8 September 2005 | Return made up to 29/06/05; full list of members (12 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2004 | Return made up to 29/06/04; full list of members (11 pages) |
19 July 2004 | Return made up to 29/06/04; full list of members (11 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 August 2003 | Return made up to 29/06/03; full list of members (11 pages) |
13 August 2003 | Return made up to 29/06/03; full list of members (11 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 August 2002 | Return made up to 29/06/02; full list of members (12 pages) |
7 August 2002 | Return made up to 29/06/02; full list of members (12 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members
|
9 July 2001 | Return made up to 29/06/01; full list of members
|
9 July 2001 | New director appointed (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Return made up to 29/06/00; full list of members
|
16 August 2000 | Return made up to 29/06/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 August 1998 | Return made up to 29/06/98; full list of members
|
17 August 1998 | Return made up to 29/06/98; full list of members
|
9 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | New secretary appointed (2 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 August 1995 | Return made up to 29/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 29/06/95; full list of members (6 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |