Deerhurst Road
London
NW2 4DQ
Director Name | Colin Maurice Newman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1997(23 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Watling Street Bletchley Milton Keynes Bucks MK2 2BU |
Secretary Name | Anthony Dunstan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1999(26 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Place Deerhurst Road London NW2 4DQ |
Director Name | Paul Robert Livingston |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2021(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wedderburn House 1 Wedderburn Road London County (Optional) NW3 5QR |
Director Name | Mr Michael Donald Crossman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 1999) |
Role | Editor |
Correspondence Address | 167 West End Lane London NW6 2LG |
Director Name | Mr David Weiland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 1996) |
Role | Ind Film Producer |
Correspondence Address | 167 West End Lane London NW6 2LG |
Secretary Name | David Simon Weiland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | Flat 1 West End Lane London NW6 4NU |
Secretary Name | Mr Michael Donald Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 1999) |
Role | Editor |
Correspondence Address | 167 West End Lane London NW6 2LG |
Director Name | Thomas Attree |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 167 West End Lane London NW6 2LG |
Director Name | Riga Wangyal |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2002(28 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 November 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Filmer Road Leagrave Luton Bedfordshire LU4 9BX |
Director Name | Simon Knezevic |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2009(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 October 2017) |
Role | Client Services Manager |
Country of Residence | England |
Correspondence Address | 14 Liddell Gardens London NW10 3QD |
Registered Address | Wedderburn House 1 Wedderburn Road London County (Optional) NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,856 |
Cash | £2,195 |
Current Liabilities | £3,492 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
12 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
12 November 2021 | Termination of appointment of Riga Wangyal as a director on 8 November 2021 (1 page) |
4 October 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
10 June 2021 | Appointment of Paul Robert Livingston as a director on 30 May 2021 (2 pages) |
1 April 2021 | Director's details changed for Colin Maurice Newman on 1 April 2021 (2 pages) |
26 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
18 November 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Wedderburn House 1 Wedderburn Road London County (Optional) NW3 5QR on 18 November 2019 (1 page) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 January 2019 | Director's details changed for Riga Wangyal on 18 January 2019 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
2 November 2017 | Termination of appointment of Simon Knezevic as a director on 23 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Simon Knezevic as a director on 23 October 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Director's details changed for Simon Knezevic on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Colin Maurice Newman on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anthony Dunstan on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anthony Dunstan on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Colin Maurice Newman on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Anthony Dunstan on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Simon Knezevic on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Anthony Dunstan on 29 September 2015 (1 page) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (6 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (6 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page) |
19 August 2014 | Director's details changed for Riga Wangyal on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 1 August 2014 no member list (6 pages) |
19 August 2014 | Annual return made up to 1 August 2014 no member list (6 pages) |
19 August 2014 | Director's details changed for Riga Wangyal on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 1 August 2014 no member list (6 pages) |
19 August 2014 | Director's details changed for Anthony Dunstan on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Anthony Dunstan on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Riga Wangyal on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Anthony Dunstan on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Simon Knezevic on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Simon Knezevic on 1 August 2014 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 August 2013 | Annual return made up to 1 August 2013 (16 pages) |
8 August 2013 | Annual return made up to 1 August 2013 (16 pages) |
8 August 2013 | Annual return made up to 1 August 2013 (16 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 (16 pages) |
13 August 2012 | Annual return made up to 1 August 2012 (16 pages) |
13 August 2012 | Annual return made up to 1 August 2012 (16 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 August 2011 | Annual return made up to 1 August 2011 (16 pages) |
30 August 2011 | Annual return made up to 1 August 2011 (16 pages) |
30 August 2011 | Annual return made up to 1 August 2011 (16 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 September 2010 | Annual return made up to 1 August 2010 (16 pages) |
2 September 2010 | Annual return made up to 1 August 2010 (16 pages) |
2 September 2010 | Annual return made up to 1 August 2010 (16 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 June 2010 | Director's details changed for Colin Maurice Newman on 10 February 2010 (3 pages) |
18 June 2010 | Director's details changed for Colin Maurice Newman on 10 February 2010 (3 pages) |
30 March 2010 | Director's details changed for Colin Newman on 10 February 2010 (3 pages) |
30 March 2010 | Director's details changed for Colin Newman on 10 February 2010 (3 pages) |
29 August 2009 | Appointment terminated director thomas attree (1 page) |
29 August 2009 | Appointment terminated director thomas attree (1 page) |
29 August 2009 | Director appointed simon knezevic (2 pages) |
29 August 2009 | Director appointed simon knezevic (2 pages) |
19 August 2009 | Annual return made up to 01/08/09 (6 pages) |
19 August 2009 | Annual return made up to 01/08/09 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 September 2008 | Annual return made up to 01/08/08 (5 pages) |
16 September 2008 | Annual return made up to 01/08/08 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 August 2007 | Annual return made up to 01/08/07 (5 pages) |
29 August 2007 | Annual return made up to 01/08/07 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 September 2006 | Annual return made up to 01/08/06
|
6 September 2006 | Annual return made up to 01/08/06
|
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 August 2005 | Annual return made up to 01/08/05
|
31 August 2005 | Annual return made up to 01/08/05
|
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 August 2004 | Annual return made up to 01/08/04 (5 pages) |
23 August 2004 | Annual return made up to 01/08/04 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 167 west end lane kilburn london NW6 2LG (1 page) |
10 May 2004 | Annual return made up to 01/08/03 (5 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 167 west end lane kilburn london NW6 2LG (1 page) |
10 May 2004 | Annual return made up to 01/08/03 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
30 August 2002 | Annual return made up to 01/08/02 (4 pages) |
30 August 2002 | Annual return made up to 01/08/02 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 August 2001 | Annual return made up to 01/08/01 (3 pages) |
14 August 2001 | Annual return made up to 01/08/01 (3 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
23 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 August 2000 | Annual return made up to 01/08/00 (3 pages) |
7 August 2000 | Annual return made up to 01/08/00 (3 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
27 August 1999 | Annual return made up to 01/08/99 (4 pages) |
27 August 1999 | Annual return made up to 01/08/99 (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 September 1998 | Annual return made up to 01/08/98 (4 pages) |
23 September 1998 | Annual return made up to 01/08/98 (4 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Annual return made up to 01/08/97
|
21 August 1997 | New director appointed (3 pages) |
21 August 1997 | New director appointed (3 pages) |
21 August 1997 | Annual return made up to 01/08/97
|
21 August 1997 | Director resigned (1 page) |
18 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
1 August 1996 | Annual return made up to 01/08/96 (4 pages) |
1 August 1996 | Annual return made up to 01/08/95 (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
1 August 1996 | Annual return made up to 01/08/95 (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |