London
N1 4EE
Director Name | Rebecca Jane Hyam |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18a Rona Road London NW3 2JA |
Director Name | Kim Reed |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 217 Woodbridge Road Ipswich Suffolk IP4 2QS |
Director Name | Anne Mara Kirk-Reynolds |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1995) |
Role | Teacher |
Correspondence Address | 18d Rona Road London NW3 2JA |
Director Name | Ms Ann Booth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(19 years after company formation) |
Appointment Duration | 20 years (resigned 16 July 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 18a Rona Road Hampstead London NW3 2JA |
Secretary Name | Kim Lubbock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 105 Wensleydale Avenue Clayhall Ilford Essex IG5 0ND |
Director Name | Michael Kean |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(20 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 September 2007) |
Role | Solicitor |
Correspondence Address | 14 Rona Road London NW3 2JA |
Secretary Name | Ms Ann Booth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 1994(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Rona Road Hampstead London NW3 2JA |
Director Name | Louise Cooke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1995) |
Role | Cd/Medical Student |
Correspondence Address | 18d Rona Road London NW3 2JA |
Secretary Name | Kim Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 217 Woodbridge Road Ipswich Suffolk IP4 2QS |
Director Name | Mr Robert Patrick Gordon Cooke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Athelhampton House Dorchester Dorset DT2 7LG |
Director Name | Dr Vaneeta D'Andrea |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 26 March 1997(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 August 2007) |
Role | Educational Consultant |
Correspondence Address | 18b Rona Road London NW3 2JA |
Director Name | Dr Peter Thayer Robbins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 August 2007) |
Role | Lecturer |
Correspondence Address | 18b Rona Road London NW3 2JA |
Secretary Name | Dr Vaneeta D'Andrea |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 26 March 1997(23 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2002) |
Role | Educational Consultant |
Correspondence Address | 18b Rona Road London NW3 2JA |
Secretary Name | Dr Peter Thayer Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18b Rona Road London NW3 2JA |
Director Name | Michael Anthony Lowndes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(34 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 June 2008) |
Role | Environmental Planning |
Correspondence Address | 18b Rona Road London NW3 2JA |
Director Name | Anne Elizabeth Lowndes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 March 2016) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18b Rona Road London NW3 2JA |
Secretary Name | Anne Elizabeth Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2009) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18b Rona Road London NW3 2JA |
Director Name | Louise Elizabeth Read |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(34 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 November 2007) |
Role | Doctor |
Correspondence Address | 10 Lisburne Road London NW3 2NR |
Registered Address | 55 Northchurch Road London N1 4EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
25 at £1 | Anne Elizabeth Lowndes 25.00% Ordinary |
---|---|
25 at £1 | Jeremy Rupert Daniel Hyam & Rebecca Jane Hyam 25.00% Ordinary |
25 at £1 | Michael Kean 25.00% Ordinary |
25 at £1 | Polly Rothwell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £86 |
Current Liabilities | £2,436 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
25 February 1975 | Delivered on: 27 February 1975 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18, rona road, london. N.W.3. Outstanding |
---|
21 December 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
1 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 5 April 2020 (6 pages) |
24 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
12 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 March 2016 | Termination of appointment of Anne Elizabeth Lowndes as a director on 22 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Anne Elizabeth Lowndes as a director on 22 March 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 November 2014 | Appointment of Rebecca Jane Hyam as a director on 11 November 2014 (3 pages) |
24 November 2014 | Appointment of Rebecca Jane Hyam as a director on 11 November 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 July 2012 | Termination of appointment of Ann Booth as a director (1 page) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Termination of appointment of Ann Booth as a director (1 page) |
12 September 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
3 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
3 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
2 August 2010 | Director's details changed for Ms Ann Booth on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Ms Ann Booth on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Anne Elizabeth Lowndes on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Anne Elizabeth Lowndes on 30 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
11 May 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
11 May 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
31 March 2010 | Registered office address changed from 18B Rona Road London NW3 2JA on 31 March 2010 (4 pages) |
31 March 2010 | Registered office address changed from 18B Rona Road London NW3 2JA on 31 March 2010 (4 pages) |
9 February 2010 | Appointment of Paul Rothwell as a secretary (4 pages) |
9 February 2010 | Appointment of Paul Rothwell as a secretary (4 pages) |
4 November 2009 | Termination of appointment of Anne Lowndes as a secretary (1 page) |
4 November 2009 | Termination of appointment of Anne Lowndes as a secretary (1 page) |
5 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Appointment terminated director michael lowndes (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Appointment terminated director michael lowndes (1 page) |
6 March 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
7 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
13 October 2005 | Return made up to 30/06/05; full list of members (10 pages) |
13 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
13 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
13 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
13 October 2005 | Return made up to 30/06/05; full list of members (10 pages) |
4 October 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (10 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (10 pages) |
31 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members
|
2 July 2002 | Return made up to 30/06/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
12 December 2000 | Full accounts made up to 5 April 2000 (9 pages) |
12 December 2000 | Full accounts made up to 5 April 2000 (9 pages) |
12 December 2000 | Full accounts made up to 5 April 2000 (9 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members
|
21 July 2000 | Return made up to 30/06/00; full list of members
|
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
19 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
19 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
6 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
6 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
1 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
1 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
1 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members
|
16 July 1998 | Return made up to 30/06/98; no change of members
|
1 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
1 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
1 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
19 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
19 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
12 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Return made up to 30/06/95; full list of members (14 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Return made up to 30/06/95; full list of members (14 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
27 February 1975 | Particulars of mortgage/charge (2 pages) |
27 February 1975 | Particulars of mortgage/charge (2 pages) |
26 June 1973 | Incorporation (14 pages) |
26 June 1973 | Incorporation (14 pages) |