London
NW4 4DJ
Director Name | Zoe Landau Konson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(50 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Ms Helen Ernestine Samson |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 1995) |
Role | Company Director |
Correspondence Address | 23 Arkwright Road Hampstead London NW3 6AA |
Director Name | Dr Colin Alfred Samson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 20 October 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5290 Maple Street Vancouver Bc V6m 375 Canada |
Director Name | Mrs Marianne Landau |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 17 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Secretary Name | Mrs Marianne Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 17 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 16 Ellerdale Road Hampstead London NW3 6BB |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Jeremy John Landau 5.00% Ordinary |
---|---|
5 at £1 | Toby Thomas Landau 5.00% Ordinary |
5 at £1 | Zoe Margot Landau 5.00% Ordinary |
4 at £1 | John Alexander Francis Wortley Samson 4.00% Ordinary |
4 at £1 | Miss James Piers Heath Wortley Samson 4.00% Ordinary |
4 at £1 | Peter Benjamin Kenneth Wortley Samson 4.00% Ordinary |
38 at £1 | Dr Colin Alfred Samson 38.00% Ordinary |
35 at £1 | Mrs Marianne Landau 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,307 |
Cash | £101,961 |
Current Liabilities | £5,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
25 December 2020 | Cessation of Colin Alfred Samson as a person with significant control on 23 November 2018 (1 page) |
25 December 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
25 December 2020 | Notification of Diane Christine Samson as a person with significant control on 23 November 2018 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2019 | Change of details for Dr Colin Alfred Samson as a person with significant control on 19 December 2018 (2 pages) |
4 December 2019 | Director's details changed for Zoe Landau Konson on 19 December 2018 (2 pages) |
4 December 2019 | Director's details changed for Mrs Marianne Landau on 19 December 2018 (2 pages) |
4 December 2019 | Change of details for Mrs Marianne Landau as a person with significant control on 19 December 2018 (2 pages) |
4 December 2019 | Director's details changed for Jeremy John Landau on 19 December 2018 (2 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Colin Alfred Samson as a director on 20 October 2018 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
2 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
2 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
1 May 2014 | Appointment of Zoe Landau Konson as a director (3 pages) |
1 May 2014 | Appointment of Zoe Landau Konson as a director (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 August 2013 | Appointment of Jeremy John Landau as a director (3 pages) |
9 August 2013 | Appointment of Jeremy John Landau as a director (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2013 | Current accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
3 April 2013 | Current accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
3 April 2013 | Current accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Director's details changed for Dr Colin Alfred Samson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Colin Alfred Samson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Marianne Landau on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Marianne Landau on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Colin Alfred Samson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Marianne Landau on 1 October 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 20/11/06; full list of members (4 pages) |
20 November 2006 | Return made up to 20/11/06; full list of members (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 20/11/05; full list of members (4 pages) |
24 November 2005 | Return made up to 20/11/05; full list of members (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: tudor hse, llanvanor rd, finchlet rd, london NW2 2AQ (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: tudor hse, llanvanor rd, finchlet rd, london NW2 2AQ (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (5 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 December 1998 | Return made up to 20/11/98; full list of members (5 pages) |
1 December 1998 | Return made up to 20/11/98; full list of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 December 1997 | Return made up to 20/11/97; full list of members (5 pages) |
2 December 1997 | Return made up to 20/11/97; full list of members (5 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 November 1996 | Return made up to 20/11/96; full list of members (5 pages) |
28 November 1996 | Return made up to 20/11/96; full list of members (5 pages) |
24 November 1995 | Return made up to 20/11/95; full list of members (10 pages) |
24 November 1995 | Return made up to 20/11/95; full list of members (10 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 June 1983 | Accounts made up to 31 March 1982 (5 pages) |
9 June 1983 | Accounts made up to 31 March 1982 (5 pages) |
19 August 1963 | Certificate of incorporation (1 page) |
19 August 1963 | Certificate of incorporation (1 page) |