London
N6 6PJ
Director Name | Mr Christopher Sharpe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 93 Swains Lane London N6 6PJ |
Director Name | Mr Kevin Sutcliffe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2022(53 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG |
Director Name | Robert Paine Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 November 2005) |
Role | Retired Solicitor |
Correspondence Address | 93 Swains Lane Highgate London N6 6PJ |
Director Name | Sir Alan Derrett Neale |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 95 Swains Lane London N6 6PJ |
Secretary Name | Robert Paine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 93 Swains Lane Highgate London N6 6PJ |
Director Name | Dr Judy Julia Miriam Levi-Bernstein |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 October 2007) |
Role | Retired Medical Practitioner |
Correspondence Address | 103 Swains Lane Highgate London N6 6PJ |
Director Name | Richard Wainwright |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(36 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 03 December 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Swains Lane London N6 6PJ |
Secretary Name | Richard Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(36 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 03 December 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Swains Lane London N6 6PJ |
Director Name | Christopher George Nicholas Ryder |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(39 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Swains Lane London N6 6PJ |
Director Name | Mr Peter Mostyn |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 99 Swains Lane London N6 6PJ |
Secretary Name | Mr Peter Mostyn |
---|---|
Status | Resigned |
Appointed | 03 December 2019(51 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2022) |
Role | Company Director |
Correspondence Address | C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG |
Secretary Name | Waterfall Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 1993) |
Correspondence Address | Parkgate House 33a Pratt Street London NW1 0BG |
Registered Address | C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,177 |
Cash | £2,227 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
28 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 May 2022 | Termination of appointment of Peter Mostyn as a director on 23 April 2022 (1 page) |
23 May 2022 | Appointment of Mr Kevin Sutcliffe as a director on 24 April 2022 (2 pages) |
23 May 2022 | Termination of appointment of Peter Mostyn as a secretary on 23 April 2022 (1 page) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 April 2020 | Appointment of Mr Christopher Sharpe as a director on 2 April 2020 (2 pages) |
27 April 2020 | Appointment of Ms Samantha Jane Oxley as a director on 2 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Richard Wainwright as a director on 3 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Peter Mostyn as a secretary on 3 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Richard Wainwright as a secretary on 3 December 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 28 January 2018 with updates (3 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
21 March 2016 | Director's details changed for Mr Peter Mostyn on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Peter Mostyn on 21 March 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Appointment of Mr Peter Mostyn as a director on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Christopher George Nicholas Ryder as a director on 24 November 2015 (1 page) |
25 February 2016 | Appointment of Mr Peter Mostyn as a director on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Christopher George Nicholas Ryder as a director on 24 November 2015 (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2010 | Director's details changed for Richard Wainwright on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher George Nicholas Ryder on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher George Nicholas Ryder on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Richard Wainwright on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Wainwright on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher George Nicholas Ryder on 1 January 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Return made up to 28/01/08; full list of members (5 pages) |
7 April 2008 | Return made up to 28/01/08; full list of members (5 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (1 page) |
30 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
14 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
4 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members (5 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 February 1999 | Return made up to 28/01/99; full list of members (5 pages) |
21 February 1999 | Return made up to 28/01/99; full list of members (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 28/01/98; full list of members (5 pages) |
6 February 1998 | Return made up to 28/01/98; full list of members (5 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 28/01/96; full list of members (5 pages) |
13 June 1996 | Return made up to 28/01/96; full list of members (5 pages) |
13 June 1996 | Director resigned (1 page) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
30 March 1995 | Return made up to 28/01/95; full list of members (14 pages) |
30 March 1995 | Return made up to 28/01/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 May 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
28 May 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
14 January 1969 | Memorandum of association (5 pages) |
14 January 1969 | Memorandum of association (5 pages) |
6 December 1968 | Incorporation (13 pages) |
6 December 1968 | Incorporation (13 pages) |