33 Broadhurst Gardens
London
NW6 3QT
Director Name | Eileen Hauptman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Tour Guide |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Satwinder Bal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(27 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 33 Broadhurst Gardens South Hampstead London NW6 3QT |
Director Name | Mrs Renu Bal |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 33 Broadhurst Gardens London NW6 3QT |
Director Name | Amritpal Kaur Bal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Broadhurst Gardens London NW6 3QT |
Secretary Name | Satwinder Bal |
---|---|
Status | Current |
Appointed | 12 September 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Broadhurst Gardens London NW6 3QT |
Director Name | Wendy June Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2000) |
Role | Purchasing Manager |
Correspondence Address | 33 Broadhurst Gardens London NW6 3QT |
Director Name | Muzaffar Khan |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2000) |
Role | Retired |
Correspondence Address | 33 Broadhurst Gardens London NW6 3QT |
Director Name | Giorgio Taverniti |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 22 February 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 33 Broadhurst Gardens London NW6 3QT |
Secretary Name | Eileen Hauptman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33 Broadhurst Gardens London NW6 3QT |
Secretary Name | John Eric Bergsagel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 33 Broadhurst Gardens London NW6 3QT |
Director Name | William Priddy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 2007) |
Role | Consultant |
Correspondence Address | 11 Greencroft Gardens London NW6 3LP |
Secretary Name | Mr Satwinder Bal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 33 Broadhurst Gardens South Hampstead London NW6 3QT |
Director Name | Amrit Bal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2011(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Broadhurst Gardens London NW6 3QT |
Secretary Name | Mr John Eric Bergsagel |
---|---|
Status | Resigned |
Appointed | 17 November 2015(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2019) |
Role | Company Director |
Correspondence Address | 33 Broadhurst Gardens London NW6 3QT |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 2011) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Telephone | 020 76249503 |
---|---|
Telephone region | London |
Registered Address | 33 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
2 at £1 | Eileen Hauptman 20.00% Ordinary |
---|---|
2 at £1 | Giorgio Taverniti 20.00% Ordinary |
2 at £1 | John Eric Bergsagel 20.00% Ordinary |
2 at £1 | Satwinder Bal & Amrit Pal Kaur Bal 20.00% Ordinary |
2 at £1 | Satwinder Bal & Renu Bal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
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 | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 April 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
12 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 May 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
17 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 September 2019 | Change of details for Mr Sat Bal as a person with significant control on 28 September 2019 (2 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 September 2019 | Appointment of Satwinder Bal as a secretary on 12 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of John Eric Bergsagel as a secretary on 12 September 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
22 February 2019 | Termination of appointment of Giorgio Taverniti as a director on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Amritpal Kaur Bal as a director on 22 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Mr John Eric Bergsagel as a secretary on 17 November 2015 (2 pages) |
27 January 2016 | Appointment of Mr John Eric Bergsagel as a secretary on 17 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
21 August 2014 | Amended accounts made up to 25 December 2011 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
21 August 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
21 August 2014 | Amended accounts made up to 25 December 2011 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
21 August 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
30 January 2014 | Director's details changed for Giorgio Taverniti on 2 January 1992 (1 page) |
30 January 2014 | Director's details changed for Giorgio Taverniti on 2 January 1992 (1 page) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Giorgio Taverniti on 2 January 1992 (1 page) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 January 2014 | Termination of appointment of Amrit Bal as a director on 24 October 2013 (1 page) |
4 January 2014 | Termination of appointment of Amrit Bal as a director on 24 October 2013 (1 page) |
30 October 2013 | Amended accounts made up to 25 December 2012 (5 pages) |
30 October 2013 | Amended accounts made up to 25 December 2012 (5 pages) |
29 October 2013 | Amended accounts made up to 25 December 2011 (5 pages) |
29 October 2013 | Amended accounts made up to 25 December 2011 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 October 2013 | Appointment of Mrs Renu Bal as a director on 18 October 2013 (2 pages) |
20 October 2013 | Appointment of Mrs Renu Bal as a director on 18 October 2013 (2 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Termination of appointment of Stardata Business Services Limited as a secretary on 19 December 2011 (2 pages) |
23 January 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 23 January 2012 (2 pages) |
23 January 2012 | Termination of appointment of Stardata Business Services Limited as a secretary on 19 December 2011 (2 pages) |
23 January 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 23 January 2012 (2 pages) |
28 November 2011 | Appointment of Amrit Bal as a director on 13 November 2011 (2 pages) |
28 November 2011 | Appointment of Amrit Bal as a director on 13 November 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
25 January 2010 | Director's details changed for Giorgio Taverniti on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Eric Bergsagel on 2 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Stardata Business Services Limited on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Satwinder Bal on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Eileen Hauptman on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Eileen Hauptman on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Giorgio Taverniti on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Giorgio Taverniti on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Eric Bergsagel on 2 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Secretary's details changed for Stardata Business Services Limited on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Eileen Hauptman on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Eric Bergsagel on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Satwinder Bal on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Satwinder Bal on 2 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Secretary's details changed for Stardata Business Services Limited on 2 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
31 January 2008 | Director resigned (1 page) |
30 October 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 33 broadhurst gardens london NW6 3QT (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 33 broadhurst gardens london NW6 3QT (1 page) |
4 April 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
30 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
22 March 2005 | Return made up to 02/01/05; full list of members (9 pages) |
22 March 2005 | Return made up to 02/01/05; full list of members (9 pages) |
17 December 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
30 October 2004 | Return made up to 02/01/03; full list of members; amend (9 pages) |
30 October 2004 | Return made up to 02/01/04; full list of members; amend
|
30 October 2004 | Return made up to 02/01/04; full list of members; amend
|
30 October 2004 | Return made up to 02/01/03; full list of members; amend (9 pages) |
24 June 2004 | Return made up to 02/01/02; full list of members (8 pages) |
24 June 2004 | Return made up to 02/01/02; full list of members (8 pages) |
31 March 2004 | Return made up to 02/01/04; full list of members (9 pages) |
31 March 2004 | Return made up to 02/01/04; full list of members (9 pages) |
15 October 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
17 March 2003 | Return made up to 02/01/03; full list of members (9 pages) |
17 March 2003 | Return made up to 02/01/03; full list of members (9 pages) |
17 October 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
17 October 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 02/01/01; full list of members
|
19 January 2001 | Return made up to 02/01/01; full list of members
|
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 25 December 1999 (9 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 25 December 1999 (9 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
24 August 1999 | Full accounts made up to 25 December 1998 (10 pages) |
24 August 1999 | Full accounts made up to 25 December 1998 (10 pages) |
1 February 1999 | Return made up to 02/01/99; full list of members
|
1 February 1999 | Return made up to 02/01/99; full list of members
|
9 April 1998 | Full accounts made up to 25 December 1997 (9 pages) |
9 April 1998 | Full accounts made up to 25 December 1997 (9 pages) |
16 October 1997 | Full accounts made up to 25 December 1996 (9 pages) |
16 October 1997 | Full accounts made up to 25 December 1996 (9 pages) |
28 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
28 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
25 October 1996 | Full accounts made up to 25 December 1995 (10 pages) |
25 October 1996 | Full accounts made up to 25 December 1995 (10 pages) |
4 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
4 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 January 1977 | Annual return made up to 24/11/76 (4 pages) |
26 January 1977 | Annual return made up to 24/11/76 (4 pages) |
24 July 1975 | Annual return made up to 09/07/75 (4 pages) |
24 July 1975 | Annual return made up to 09/07/75 (4 pages) |
5 October 1972 | Memorandum and Articles of Association (10 pages) |
5 October 1972 | Memorandum and Articles of Association (10 pages) |
31 July 1972 | Incorporation (13 pages) |
31 July 1972 | Incorporation (13 pages) |