Edgware
Middlesex
HA8 7AF
Secretary Name | Barbara Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2011(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | 25 Belsize Crescent London NW3 5QY |
Director Name | Dr Roger Dee Montgomery |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 July 2013(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Goetz Peter Feldman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 March 2016(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr John Desmond O'Driscoll |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mrs Gillian Mary Krause |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ruth Calma |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 July 2000) |
Role | Lecturer Retired |
Correspondence Address | 11 Heath Hey Liverpool L25 4TJ |
Director Name | Dr Ernst Walter Kellermann |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 July 2013) |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 25a Belsize Crescent London NW3 5QY |
Secretary Name | Marcelle Georgine Kellermann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | 25a Belsize Crescent London NW3 5QY |
Director Name | Barbara Montgomery |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1996(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 July 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Belsize Crescent London NW3 5QY |
Director Name | Ms Karen Anne Bizon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2016(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2017) |
Role | Solicitor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Goetz Feldman & Sarah Manning 20.00% Ordinary |
---|---|
6 at £1 | Jasmine Montgomery & R. Montgomery & Barbara Montgomery 20.00% Ordinary |
6 at £1 | John Desmond O'driscoll & Simsook Park 20.00% Ordinary |
6 at £1 | Jonathan Leonard Primhak 20.00% Ordinary |
6 at £1 | Karen Bizon & Nigel Rogers 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 October 2023 | Termination of appointment of Barbara Montgomery as a secretary on 1 October 2023 (1 page) |
---|---|
2 October 2023 | Appointment of Trent Park Properties Llp as a secretary on 2 October 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
3 January 2018 | Appointment of Mrs Gillian Mary Krause as a director on 22 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Karen Anne Bizon as a director on 27 September 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 July 2016 | Termination of appointment of Barbara Montgomery as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Barbara Montgomery as a director on 11 July 2016 (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 April 2016 | Appointment of Mr Goetz Peter Feldman as a director on 17 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Goetz Peter Feldman as a director on 17 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr John Desmond O'driscoll as a director on 17 March 2016 (2 pages) |
11 April 2016 | Appointment of Ms Karen Anne Bizon as a director on 17 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr John Desmond O'driscoll as a director on 17 March 2016 (2 pages) |
11 April 2016 | Appointment of Ms Karen Anne Bizon as a director on 17 March 2016 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Appointment of Dr Roger Montgomery as a director (2 pages) |
18 July 2013 | Appointment of Dr Roger Montgomery as a director (2 pages) |
17 July 2013 | Termination of appointment of Marcelle Kellermann as a secretary (1 page) |
17 July 2013 | Secretary's details changed for Barbara Montgomery Bisco on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Ernst Kellermann as a director (1 page) |
17 July 2013 | Termination of appointment of Marcelle Kellermann as a secretary (1 page) |
17 July 2013 | Secretary's details changed for Barbara Montgomery Bisco on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Ernst Kellermann as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Registered office address changed from 51 51 Elstree Road Bushey Hertfordshire WD23 4GJ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 51 51 Elstree Road Bushey Hertfordshire WD23 4GJ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 51 51 Elstree Road Bushey Hertfordshire WD23 4GJ United Kingdom on 7 May 2013 (1 page) |
5 March 2013 | Registered office address changed from 25a Belsize Crescent London NW3 5QY on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 25a Belsize Crescent London NW3 5QY on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 25a Belsize Crescent London NW3 5QY on 5 March 2013 (1 page) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Appointment of Barbara Montgomery Bisco as a secretary (2 pages) |
3 June 2011 | Appointment of Barbara Montgomery Bisco as a secretary (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Barbara Montgomery on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Jonathan Leonard Primhak on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Jonathan Leonard Primhak on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Doctor Ernst Walter Kellermann on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Barbara Montgomery on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Doctor Ernst Walter Kellermann on 31 May 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 July 2007 | Return made up to 31/05/07; change of members
|
16 July 2007 | Return made up to 31/05/07; change of members
|
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
5 June 2000 | Return made up to 31/05/00; full list of members
|
5 June 2000 | Return made up to 31/05/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 May 1998 | Return made up to 31/05/98; no change of members
|
30 May 1998 | Return made up to 31/05/98; no change of members
|
20 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members
|
12 June 1997 | Return made up to 31/05/97; no change of members
|
6 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
19 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |