London
NW6 6BP
Director Name | Mr Juan Miguel Dols Perello |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 21 September 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Miss Monica De Quesada |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 18 May 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2023) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Mr Alejandro Rios |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 18 May 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2023) |
Role | Solicitor |
Country of Residence | Spain |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Prof Andres Rodriguez-Pose |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 18 May 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2023) |
Role | Professor Of Economics |
Country of Residence | England |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Miss Paula Sanchez |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 18 May 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2023) |
Role | Administrator |
Country of Residence | Spain |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Dr Juan ViÑA |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 18 May 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2023) |
Role | Doc |
Country of Residence | Spain |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Jose Maria Carballo |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1994) |
Role | Banking |
Correspondence Address | 38 Palace Gardens Terrace London W8 |
Director Name | Miguel Dols-Piquer |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 02 March 2019) |
Role | Fruit Merchant |
Country of Residence | Spain |
Correspondence Address | Flat 412 Point West 116 Cromwell Road London SW7 4DP |
Director Name | Rafael Francisco Jose Valls |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Lawyer |
Correspondence Address | 29 Albert Hall Mansions London Sw7 |
Director Name | Rafael Santamaria |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Retired |
Correspondence Address | Alcombe Holden Avenue London N12 |
Director Name | Proffessor Jack William Sage |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2001) |
Role | University Professor |
Correspondence Address | 32 Malbrook Road London SW15 6UF |
Director Name | Jose Joaquin Puig De La Bellacasa |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 1998) |
Role | Diplomat |
Correspondence Address | 24 Belgrave Square London SW1X 8QA |
Director Name | Ricardo Felis Orts |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 February 2000) |
Role | Retired |
Correspondence Address | Virgen De La Saleta Castellon De La Plana Spain |
Director Name | Prof John Lynch |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 1998) |
Role | University Professor |
Correspondence Address | 8 Templars Crescent London N3 |
Director Name | Robert Brewer Hobson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Retired |
Correspondence Address | 21 St Martins Avenue Epsom Surrey KT18 5HZ |
Director Name | Prof Oliver Nigel Valentine Glendinning |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Retired |
Correspondence Address | 32 Aberavon Road Bow London E3 5AR |
Director Name | Vicente Canada Blanche |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Fruit Merchant |
Correspondence Address | Calle Falangista Esteve 5 Valencia Spain |
Secretary Name | Paul Lawrie Malise Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 3 Treen Avenue London SW13 0JR |
Secretary Name | Marisa Flatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2001) |
Role | Administrator |
Correspondence Address | 32 Wimborne Gardens Ealing London W13 8BZ |
Director Name | Lord Nicholas Charles Gordon Lennox |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 2005) |
Role | Diplomat |
Correspondence Address | South Nore West Wittering Chichester Sussex PO20 8AT |
Director Name | Prof Paul Preston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 24 September 2020) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodland Gardens London N10 3UA |
Secretary Name | Dr Pilar Ortuno Anaya |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2001(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Albany House 41 Judd Street London WC1H 9QS |
Secretary Name | Gerald Blaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 13 Cambria Court 2 Court Downs Road Beckenham Kent BR3 6TF |
Director Name | David Brighty |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 September 2020) |
Role | H M Diplomat Ret |
Country of Residence | United Kingdom |
Correspondence Address | 15 Provost Road London NW3 4ST |
Secretary Name | Ms Susana Grau |
---|---|
Status | Resigned |
Appointed | 02 August 2011(43 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | London School Of Economics Houghton Street London WC2A 2AE |
Director Name | Mr Juan Miguel Dols Perello |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 August 2018(50 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Mr Nicolas Belmonte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 August 2018(50 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Prof Helen Eve Graham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Prof Sebastian Michael Balfour |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(50 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2021) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Director Name | Ms Elena Moya |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 August 2018(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2022) |
Role | Editor/Writer |
Country of Residence | England |
Correspondence Address | 61 Brondesbury Road London NW6 6BP |
Website | lse.ac.uk |
---|---|
Telephone | 020 74057686 |
Telephone region | London |
Registered Address | 61 Brondesbury Road London NW6 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £43,309 |
Cash | £4,639 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 September 2020 | Termination of appointment of Paul Preston as a director on 24 September 2020 (1 page) |
---|---|
28 September 2020 | Termination of appointment of David Brighty as a director on 24 September 2020 (1 page) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 July 2019 | Notification of Juan Miguel Dols Perello as a person with significant control on 9 July 2019 (2 pages) |
10 July 2019 | Cessation of David Brighty as a person with significant control on 9 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Miguel Dols-Piquer as a director on 2 March 2019 (1 page) |
20 August 2018 | Change of details for Mr David Brighty as a person with significant control on 15 August 2018 (2 pages) |
20 August 2018 | Appointment of Ms Elena Moya as a director on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Professor Sebastian Michael Balfour as a director on 20 August 2018 (2 pages) |
15 August 2018 | Appointment of Mr Nicolas Belmonte as a director on 15 August 2018 (2 pages) |
15 August 2018 | Appointment of Mr Juan Miguel Dols Perello as a director on 15 August 2018 (2 pages) |
15 August 2018 | Appointment of Professor Helen Eve Graham as a director on 15 August 2018 (2 pages) |
10 August 2018 | Notification of David Brighty as a person with significant control on 7 April 2016 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
16 August 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
13 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
14 September 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
14 September 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
31 August 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
31 August 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
1 August 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
1 March 2012 | Termination of appointment of Susana Grau as a secretary (1 page) |
1 March 2012 | Registered office address changed from London School of Economics Houghton Street London WC2A 2AE on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Susana Grau as a secretary (1 page) |
1 March 2012 | Registered office address changed from London School of Economics Houghton Street London WC2A 2AE on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Mr Juan Miguel Dols Perello as a secretary (1 page) |
1 March 2012 | Registered office address changed from London School of Economics Houghton Street London WC2A 2AE on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Mr Juan Miguel Dols Perello as a secretary (1 page) |
2 August 2011 | Appointment of Ms. Susana Grau as a secretary (1 page) |
2 August 2011 | Appointment of Ms. Susana Grau as a secretary (1 page) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
17 June 2011 | Annual return made up to 19 May 2011 no member list (5 pages) |
17 June 2011 | Annual return made up to 19 May 2011 no member list (5 pages) |
16 June 2011 | Termination of appointment of Gerald Blaney as a secretary (1 page) |
16 June 2011 | Termination of appointment of Gerald Blaney as a secretary (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
14 June 2010 | Director's details changed for David Brighty on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Miguel Dols-Piquer on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Brighty on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Miguel Dols-Piquer on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Professor Paul Preston on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for David Brighty on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Professor Paul Preston on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Miguel Dols-Piquer on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Professor Paul Preston on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
22 July 2009 | Annual return made up to 19/05/09 (3 pages) |
22 July 2009 | Annual return made up to 19/05/09 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
29 July 2008 | Annual return made up to 19/05/08 (3 pages) |
29 July 2008 | Annual return made up to 19/05/08 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
5 July 2007 | Annual return made up to 19/05/07 (4 pages) |
5 July 2007 | Annual return made up to 19/05/07 (4 pages) |
18 July 2006 | Annual return made up to 19/05/06 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 July 2006 | Annual return made up to 19/05/06 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
21 September 2005 | New director appointed (2 pages) |
16 August 2005 | Annual return made up to 19/05/05
|
16 August 2005 | Annual return made up to 19/05/05
|
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
15 June 2004 | Annual return made up to 19/05/04 (4 pages) |
15 June 2004 | Annual return made up to 19/05/04 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
7 August 2003 | Annual return made up to 19/05/03
|
7 August 2003 | Annual return made up to 19/05/03
|
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
1 July 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
30 May 2002 | Annual return made up to 19/05/02
|
30 May 2002 | Annual return made up to 19/05/02
|
9 March 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Secretary's particulars changed (1 page) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
18 July 2001 | Annual return made up to 30/09/00
|
18 July 2001 | Annual return made up to 30/09/00
|
17 July 2000 | Annual return made up to 19/05/00 (4 pages) |
17 July 2000 | Annual return made up to 19/05/00 (4 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (5 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (5 pages) |
1 July 1999 | Annual return made up to 19/05/99 (4 pages) |
1 July 1999 | Annual return made up to 19/05/99 (4 pages) |
6 August 1998 | Full accounts made up to 30 September 1997 (5 pages) |
6 August 1998 | Full accounts made up to 30 September 1997 (5 pages) |
25 July 1998 | Annual return made up to 19/05/98
|
25 July 1998 | Annual return made up to 19/05/98
|
19 March 1998 | Full accounts made up to 30 September 1996 (6 pages) |
19 March 1998 | Full accounts made up to 30 September 1996 (6 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 100 canon st london EC4N 6EH (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 100 canon st london EC4N 6EH (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 May 1997 | Annual return made up to 19/05/97 (6 pages) |
22 May 1997 | Annual return made up to 19/05/97 (6 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
14 August 1996 | Annual return made up to 19/05/96 (6 pages) |
14 August 1996 | Annual return made up to 19/05/96 (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
27 July 1995 | Annual return made up to 19/05/95 (6 pages) |
27 July 1995 | Annual return made up to 19/05/95 (6 pages) |