London
N6 6JD
Director Name | Ms Louise Charlotte Hetty Kingsley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2008(35 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 6 Millfield Lane London N6 6JD |
Secretary Name | Mr Christopher Stephen Vajda |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2008(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millfield Lane London N6 6JD |
Director Name | Arthur Richard Bradshaw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ |
Director Name | Natalie Passeron |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 February 2021(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Hospital Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millfield Lane London N6 6JD |
Director Name | Mrs Glenna Devlin |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Housewife |
Correspondence Address | 6 Millfield Lane London N6 6JD |
Director Name | Mrs Maryly Blew Lafollette |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1996) |
Role | Solicitor |
Correspondence Address | 4 Millfield Lane London N6 6JD |
Director Name | Mrs Sandra Ann Solomon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 October 2008) |
Role | Housewife |
Correspondence Address | 8 Millfield Lane London N6 6JD |
Secretary Name | Mrs Maryly Blew Lafollette |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 4 Millfield Lane London N6 6JD |
Director Name | Joseph Scott Becker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1995(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 6 Millfield Lane Highgate London N6 6JD |
Director Name | Wolfgang Stolz |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 1996(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 October 2008) |
Role | Banker |
Correspondence Address | 4 Millfield Lane Highgate London N6 6JD |
Secretary Name | Joseph Scott Becker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 6 Millfield Lane Highgate London N6 6JD |
Director Name | David James Sage |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2015) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millfield Lane Highgate London N6 6JD |
Director Name | Mr Simon Brennen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 Ballards Lane London N12 8LY |
Registered Address | C/O Defries Weiss 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Christopher Stephen Vajda 25.00% Ordinary |
---|---|
1 at £1 | David Sage 25.00% Ordinary |
1 at £1 | Louise Charlotte Hetty Kingsley 25.00% Ordinary |
1 at £1 | Simon Brennan 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
21 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 July 2023 | Appointment of Brenda Vajda-Chow as a director on 18 May 2023 (2 pages) |
3 July 2023 | Termination of appointment of Arthur Richard Bradshaw as a director on 8 December 2022 (1 page) |
3 July 2023 | Appointment of Brenda Margaret Bradshaw as a director on 8 December 2022 (2 pages) |
27 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
26 June 2023 | Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 26 June 2023 (1 page) |
8 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 July 2021 | Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 7 July 2021 (1 page) |
17 June 2021 | Appointment of Natalie Passeron as a director on 17 February 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
8 March 2021 | Cessation of Sophia Brennan as a person with significant control on 16 February 2021 (1 page) |
8 March 2021 | Notification of Pascal Louis Edme Passeron as a person with significant control on 17 February 2021 (2 pages) |
4 March 2021 | Termination of appointment of Simon Brennen as a director on 27 April 2020 (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
12 June 2020 | Notification of Sophia Brennan as a person with significant control on 27 April 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
12 June 2020 | Cessation of Simon Brennen as a person with significant control on 27 April 2020 (1 page) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
21 July 2018 | Cessation of David Sage as a person with significant control on 24 May 2017 (1 page) |
21 July 2018 | Notification of Arthur Richard Bradshaw as a person with significant control on 6 April 2016 (2 pages) |
21 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Notification of Christopher Vajda as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Louise Charlotte Hetty Kingsley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Louise Charlotte Hetty Kingsley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Simon Brennen as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Sage as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
11 July 2017 | Notification of David Sage as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Simon Brennen as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Christopher Vajda as a person with significant control on 6 April 2016 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 July 2016 | Appointment of Simon Brennen as a director on 1 January 2016 (2 pages) |
5 July 2016 | Appointment of Arthur Richard Bradshaw as a director on 1 January 2016 (2 pages) |
5 July 2016 | Appointment of Arthur Richard Bradshaw as a director on 1 January 2016 (2 pages) |
5 July 2016 | Appointment of Simon Brennen as a director on 1 January 2016 (2 pages) |
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2015 | Termination of appointment of David James Sage as a director on 1 November 2015 (2 pages) |
12 December 2015 | Termination of appointment of David James Sage as a director on 1 November 2015 (2 pages) |
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 September 2011 | Registered office address changed from 10 Millfield Lane London N6 6JD on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 10 Millfield Lane London N6 6JD on 22 September 2011 (1 page) |
20 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 24 May 2009 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 24 May 2009 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 24/05/08; no change of members (6 pages) |
12 March 2009 | Return made up to 24/05/08; no change of members (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 January 2009 | Director appointed david sage (1 page) |
28 January 2009 | Director appointed david sage (1 page) |
28 December 2008 | Appointment terminated director and secretary joseph becker (1 page) |
28 December 2008 | Appointment terminated director sandra solomon (1 page) |
28 December 2008 | Appointment terminated director sandra solomon (1 page) |
28 December 2008 | Appointment terminated director wolfgang stolz (1 page) |
28 December 2008 | Appointment terminated director wolfgang stolz (1 page) |
28 December 2008 | Appointment terminated director and secretary joseph becker (1 page) |
12 November 2008 | Secretary appointed christopher vajda (2 pages) |
12 November 2008 | Secretary appointed christopher vajda (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 4 millfield lane london N6 6JD (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 4 millfield lane london N6 6JD (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
12 March 2008 | Director appointed louise kingsley (2 pages) |
12 March 2008 | Director appointed louise kingsley (2 pages) |
14 November 2007 | Return made up to 24/05/01; no change of members (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 November 2007 | Return made up to 24/05/00; full list of members (7 pages) |
14 November 2007 | Return made up to 24/05/07; no change of members (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 November 2007 | Restoration by order of the court (3 pages) |
14 November 2007 | Return made up to 24/05/01; no change of members (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 November 2007 | Return made up to 24/05/05; no change of members (5 pages) |
14 November 2007 | Return made up to 24/05/06; full list of members (7 pages) |
14 November 2007 | Restoration by order of the court (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 November 2007 | Return made up to 24/05/05; no change of members (5 pages) |
14 November 2007 | Return made up to 24/05/07; no change of members (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 November 2007 | Return made up to 24/05/06; full list of members (7 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 November 2007 | Return made up to 24/05/04; no change of members (5 pages) |
14 November 2007 | Return made up to 24/05/99; no change of members (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 November 2007 | Return made up to 24/05/04; no change of members (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 November 2007 | Return made up to 24/05/02; no change of members (5 pages) |
14 November 2007 | Return made up to 24/05/03; full list of members (7 pages) |
14 November 2007 | Return made up to 24/05/00; full list of members (7 pages) |
14 November 2007 | Return made up to 24/05/99; no change of members (5 pages) |
14 November 2007 | Return made up to 24/05/03; full list of members (7 pages) |
14 November 2007 | Return made up to 24/05/02; no change of members (5 pages) |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 June 1999 | Application for striking-off (1 page) |
8 June 1999 | Application for striking-off (1 page) |
29 July 1998 | Return made up to 24/05/98; no change of members
|
29 July 1998 | Return made up to 24/05/98; no change of members
|
15 July 1997 | Return made up to 24/05/97; full list of members (5 pages) |
15 July 1997 | Return made up to 24/05/97; full list of members (5 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 March 1995 | Director resigned;new director appointed (4 pages) |
31 March 1995 | Director resigned;new director appointed (4 pages) |
11 April 1972 | Incorporation (14 pages) |
11 April 1972 | Incorporation (14 pages) |