Brede Lane
Sedlescombe
East Sussex
TN33 0PH
Secretary Name | Mr Jonathan Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(34 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Lancaster Grove Belsize Park London NW3 4HB |
Director Name | Mr Marios Eleftheriades |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 May 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 35 Brim Hill Hampstead Garden Suburb London N2 0HA |
Director Name | Ms Pauline Janice Lawson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 8 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Ms Pauline Janice Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 8 Hampstead Hill Gardens London NW3 2PL |
Director Name | Miss Nadia Juliet Homa |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 May 1993) |
Role | Marketing |
Correspondence Address | 8 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Mr Jonathan Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lancaster Grove Belsize Park London NW3 4HB |
Director Name | Anne Maria Lester |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 June 2006) |
Role | Subtitling Manager |
Correspondence Address | 6 8 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mark Stephen Reis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(21 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | Flat 2 8 Hampstead Hill Gardens London Nw3 |
Secretary Name | Anne Maria Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2007) |
Role | Manager |
Correspondence Address | 6 8 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Jonathan Levy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lancaster Grove Belsize Park London NW3 4HB |
Director Name | Mr Mark Ian Cousins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(42 years after company formation) |
Appointment Duration | 6 months (resigned 15 October 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hampstead Hill Gardens London NW3 2PL |
Registered Address | Flat 6 8 Hampstead Hill Gardens London NW3 2PL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
9 at £1 | Jonathan Levy & Janet Goodman 8.82% Ordinary A |
---|---|
9 at £1 | Kathleen White 8.82% Ordinary A |
9 at £1 | Nadira Maharaj 8.82% Ordinary A |
20 at £1 | David Jaffe 19.61% Ordinary A |
17 at £1 | Natella Beniashvili & Mark Ian Cousins 16.67% Ordinary A |
12 at £1 | Elisabeth Marguerite Fowle & Alan Fowle 11.76% Ordinary A |
12 at £1 | Hon & V Trustee LTD 11.76% Ordinary A |
12 at £1 | Philip Jamieson Moffitt & Jillian Margaret Gower 11.76% Ordinary A |
1 at £1 | Chaim Antoshvinsky 0.98% Ordinary B |
1 at £1 | Izhak Antoshvinsky 0.98% Ordinary B |
Year | 2014 |
---|---|
Cash | £16,886 |
Current Liabilities | £27,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
8 April 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (6 pages) |
24 December 2019 | Registered office address changed from 39 Lancaster Grove Belsize Park London NW3 4HB to Flat 6 8 Hampstead Hill Gardens London NW3 2PL on 24 December 2019 (1 page) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Jonathan Levy as a director on 8 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Jonathan Levy as a secretary on 8 January 2018 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Termination of appointment of Mark Ian Cousins as a director on 15 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Mark Ian Cousins as a director on 15 October 2014 (1 page) |
15 April 2014 | Appointment of Mr Mark Ian Cousins as a director (2 pages) |
15 April 2014 | Appointment of Mr Mark Ian Cousins as a director (2 pages) |
10 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Alan Fowle on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Alan Fowle on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Director's details changed for Alan Fowle on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Appointment terminated director marios eleftheriades (1 page) |
18 November 2008 | Appointment terminated director marios eleftheriades (1 page) |
3 April 2008 | Return made up to 11/03/08; full list of members (8 pages) |
3 April 2008 | Return made up to 11/03/08; full list of members (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Return made up to 11/03/07; full list of members (5 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (4 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 11/03/04; no change of members (7 pages) |
9 March 2004 | Return made up to 11/03/04; no change of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 March 2003 | Return made up to 11/03/03; no change of members (7 pages) |
27 March 2003 | Return made up to 11/03/03; no change of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (12 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (12 pages) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 June 2001 | Return made up to 11/03/01; no change of members (7 pages) |
1 June 2001 | Return made up to 11/03/01; no change of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
15 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 May 1999 | Return made up to 11/03/99; full list of members (7 pages) |
7 May 1999 | Return made up to 11/03/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 March 1998 | Return made up to 11/03/98; change of members
|
10 March 1998 | Return made up to 11/03/98; change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 May 1997 | Return made up to 11/03/97; no change of members (5 pages) |
19 May 1997 | Return made up to 11/03/97; no change of members (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 March 1996 | Return made up to 11/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 11/03/96; full list of members (7 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 March 1995 | Return made up to 11/03/95; no change of members (6 pages) |
30 March 1995 | Return made up to 11/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
28 March 1972 | Incorporation (14 pages) |
28 March 1972 | Incorporation (14 pages) |