London
NW3 4QG
Director Name | Ms Alice Rebecca Marie Stephanie Black |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 17 May 2010(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Alice Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2010(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Ms Svetlana Sanschagrin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2010(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Coo Liquidity Finance Llp |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mrs Estelle Angel |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 October 2000) |
Role | Housewife |
Correspondence Address | 55 Frognal London NW3 6YA |
Director Name | Lisette Norton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1994) |
Role | Designer |
Correspondence Address | Flat 3 55 Frognal Hampstead London NW3 6YA |
Director Name | Mrs Francoise Shenfield |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 February 2005) |
Role | Doctor |
Correspondence Address | 55 Frognal London NW3 6YA |
Director Name | Mr Martin Shenfield |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 February 2005) |
Role | Econimist |
Correspondence Address | 55 Frognal London NW3 6YA |
Secretary Name | Lisette Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Flat 3 55 Frognal Hampstead London NW3 6YA |
Secretary Name | Mr Martin Shenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 55 Frognal London NW3 6YA |
Director Name | Prof Steen Pedersen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2000(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2010) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Flat 3 55 Frognal Hampstead London NW3 6YA |
Director Name | Mr Paul Adam Garland |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 August 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 55 Frognal Hampstead London NW3 6YA |
Secretary Name | Mr Paul Adam Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 May 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 55 Frognal Hampstead London NW3 6YA |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,448 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
3 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (3 pages) |
27 December 2022 | Confirmation statement made on 9 December 2022 with updates (3 pages) |
22 December 2022 | Director's details changed for Ms Svetlana Sanschagrin on 1 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Mr John Hugh Angel on 1 December 2022 (2 pages) |
21 December 2022 | Change of details for Ms Alice Rebecca Marie Stephanie Black as a person with significant control on 1 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Alice Rebecca Marie Stephanie Black on 1 December 2022 (2 pages) |
21 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to C/O Ael Markhams 201 Haverstock Hill London NW3 4QG on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to C/O Ael Markhams 201 Haverstock Hill London NW3 4QG on 3 January 2017 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Director's details changed for Alice Rebecca Marie Stephanie Black on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Alice Rebecca Marie Stephanie Black on 6 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
6 January 2015 | Director's details changed for Alice Rebecca Marie Stephanie Black on 6 January 2015 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Secretary's details changed for Alice Black on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Svetlana Sanschagrin on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Director's details changed for Svetlana Sanschagrin on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr John Hugh Angel on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Secretary's details changed for Alice Black on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Svetlana Sanschagrin on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Alice Black on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr John Hugh Angel on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr John Hugh Angel on 3 January 2012 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
12 October 2010 | Appointment of Svetlana Sanschagrin as a director (2 pages) |
12 October 2010 | Appointment of Svetlana Sanschagrin as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 28 September 2010 (1 page) |
19 August 2010 | Termination of appointment of Paul Garland as a director (1 page) |
19 August 2010 | Termination of appointment of Paul Garland as a director (1 page) |
7 June 2010 | Termination of appointment of Paul Garland as a secretary (2 pages) |
7 June 2010 | Appointment of Alice Black as a secretary (3 pages) |
7 June 2010 | Appointment of Alice Black as a director (3 pages) |
7 June 2010 | Appointment of Alice Black as a director (3 pages) |
7 June 2010 | Appointment of Alice Black as a secretary (3 pages) |
7 June 2010 | Termination of appointment of Steen Pedersen as a director (2 pages) |
7 June 2010 | Termination of appointment of Steen Pedersen as a director (2 pages) |
7 June 2010 | Termination of appointment of Paul Garland as a secretary (2 pages) |
1 February 2010 | Director's details changed for Paul Adam Garland on 31 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Paul Adam Garland on 31 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for John Hugh Angel on 31 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Professor Steen Pedersen on 31 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Professor Steen Pedersen on 31 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for John Hugh Angel on 31 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 February 2009 | Annual return made up to 31/12/08 (3 pages) |
3 February 2009 | Annual return made up to 31/12/08 (3 pages) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 January 2007 | Annual return made up to 31/12/06 (2 pages) |
24 January 2007 | Annual return made up to 31/12/06 (2 pages) |
23 January 2007 | Annual return made up to 31/12/05 (2 pages) |
23 January 2007 | Annual return made up to 31/12/05 (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 February 2005 | Annual return made up to 31/12/04 (5 pages) |
10 February 2005 | Annual return made up to 31/12/04 (5 pages) |
10 February 2004 | Annual return made up to 31/12/03
|
10 February 2004 | Annual return made up to 31/12/03
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 January 2003 | Annual return made up to 31/12/02 (5 pages) |
2 January 2003 | Annual return made up to 31/12/02 (5 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 January 2002 | Annual return made up to 31/12/01
|
14 January 2002 | Annual return made up to 31/12/01
|
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
9 January 2001 | Annual return made up to 31/12/00 (4 pages) |
9 January 2001 | Annual return made up to 31/12/00 (4 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 March 1999 | Annual return made up to 31/12/98 (4 pages) |
1 March 1999 | Annual return made up to 31/12/98 (4 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 January 1998 | Annual return made up to 31/12/97 (4 pages) |
22 January 1998 | Annual return made up to 31/12/97 (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Annual return made up to 31/12/96 (4 pages) |
11 April 1997 | Annual return made up to 31/12/96 (4 pages) |
11 April 1997 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
11 January 1996 | Annual return made up to 31/12/95 (4 pages) |
11 January 1996 | Annual return made up to 31/12/95 (4 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |