250 Finchley Road
London
NW3 6DN
Secretary Name | Mrs Debra Malka Fisher |
---|---|
Status | Current |
Appointed | 02 October 2013(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mr Tindyebwa Agaba |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Moira May Broaddbridge |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 February 1993) |
Role | Matron |
Correspondence Address | Flat 3 48 Crediton Hill London Nw6 |
Director Name | Harold Buckle |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 October 2008) |
Role | Retired |
Correspondence Address | Flat 1 48 Crediton Hill London NW6 1HR |
Secretary Name | Harold Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 May 2006) |
Role | Industrial Executive |
Correspondence Address | Flat 1 48 Crediton Hill London NW6 1HR |
Director Name | Mr Richard Bennett Landau |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 48 Crediton Hill London NW6 1HR |
Director Name | Karen Cheryl Murray |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Airline Executive |
Correspondence Address | Flat 5 48 Crediton Hill London Nw6 |
Director Name | Sophie Lumsden |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 February 2003) |
Role | Actress |
Correspondence Address | Flat 7 48 Crediton Hill London NW6 1HR |
Director Name | Mr Richard James Lumsden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 October 2010) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 21 Fortis Green London N2 9JN |
Director Name | Rosemary Jane Sparke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 November 2011) |
Role | Sales Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 48 Crediton Hill London NW6 1HR |
Director Name | Elliot Simon Goodman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(28 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 September 2003) |
Role | Solicitor |
Correspondence Address | Flat 8 48 Crediton Hill London NW6 1HR |
Director Name | Dr Elizabeth Cott |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 48 Crediton Hill London NW6 1HR |
Director Name | Robert William Ainger |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2004) |
Role | Strategy Manger |
Correspondence Address | 45 Gloucester Street London SW1V 2DB |
Director Name | Greg Wise |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(32 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2021) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crediton Hill London NW6 1HP |
Secretary Name | Debra Malka Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(32 years after company formation) |
Appointment Duration | 6 years (resigned 12 June 2012) |
Role | Prooerty Manager |
Correspondence Address | 29 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mr Sebastien Petsas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 2014(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2018) |
Role | Consultant In Financial Regulation And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 53 Crediton Hill London NW6 1HS |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2013) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London NW3 6DN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Elizabeth Cott 25.00% Ordinary |
---|---|
1 at £1 | Daniel Arnold 12.50% Ordinary |
1 at £1 | Mr Greg Wise 12.50% Ordinary |
1 at £1 | Mr Matthew Pooley 12.50% Ordinary |
1 at £1 | Mr N. Wilkinson 12.50% Ordinary |
1 at £1 | Mr Simon Krystman & Mrs Simon Krystman 12.50% Ordinary |
1 at £1 | Sebastien Petsas & Sophie Petsas 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,503 |
Cash | £1,144 |
Current Liabilities | £966 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
20 March 2024 | Total exemption full accounts made up to 24 June 2023 (7 pages) |
---|---|
31 August 2023 | Confirmation statement made on 30 August 2023 with updates (5 pages) |
5 May 2023 | Total exemption full accounts made up to 24 June 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
21 June 2022 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
23 March 2022 | Appointment of Mr Tindyebwa Agaba as a director on 1 September 2021 (2 pages) |
22 March 2022 | Termination of appointment of Greg Wise as a director on 1 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
21 June 2021 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
3 October 2018 | Termination of appointment of Sebastien Petsas as a director on 13 August 2018 (1 page) |
18 July 2018 | Withdrawal of a person with significant control statement on 18 July 2018 (2 pages) |
18 July 2018 | Notification of a person with significant control statement (2 pages) |
28 February 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 February 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
1 December 2014 | Purchase of own shares. (3 pages) |
1 December 2014 | Purchase of own shares. (3 pages) |
24 November 2014 | Appointment of Mr Sebastien Petsas as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Sebastien Petsas as a director on 24 November 2014 (2 pages) |
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 June 2014 | Registered office address changed from C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Greg Wise on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Greg Wise on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
12 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of a secretary (1 page) |
12 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of a secretary (1 page) |
12 November 2013 | Appointment of Mrs Debra Malka Fisher as a secretary (2 pages) |
12 November 2013 | Appointment of Mrs Debra Malka Fisher as a secretary (2 pages) |
7 October 2013 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
7 October 2013 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
7 October 2013 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 October 2013 (1 page) |
21 March 2013 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Debra Fisher as a secretary (1 page) |
12 June 2012 | Termination of appointment of Debra Fisher as a secretary (1 page) |
12 June 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
12 June 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
8 June 2012 | Registered office address changed from C/O C/O Ng Properties 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from C/O C/O Ng Properties 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from C/O C/O Ng Properties 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 8 June 2012 (2 pages) |
11 May 2012 | Termination of appointment of Rosemary Sparke as a director (1 page) |
11 May 2012 | Termination of appointment of Elizabeth Cott as a director (1 page) |
11 May 2012 | Termination of appointment of Rosemary Sparke as a director (1 page) |
11 May 2012 | Termination of appointment of Elizabeth Cott as a director (1 page) |
20 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
24 October 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Appointment of Mr Daniel Arnold as a director (2 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Appointment of Mr Daniel Arnold as a director (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
4 November 2010 | Termination of appointment of Richard Lumsden as a director (1 page) |
4 November 2010 | Termination of appointment of Richard Lumsden as a director (1 page) |
20 October 2010 | Director's details changed for Greg Wise on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Rosemary Jane Sparke on 28 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Dr Elizabeth Cott on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Rosemary Jane Sparke on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Greg Wise on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Dr Elizabeth Cott on 28 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o n g properties 1A palace court 250 finchley road london NW31 6DN (1 page) |
11 November 2008 | Return made up to 28/09/08; full list of members (6 pages) |
11 November 2008 | Return made up to 28/09/08; full list of members (6 pages) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o n g properties 1A palace court 250 finchley road london NW31 6DN (1 page) |
11 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Director's change of particulars / jane sparke / 10/11/2008 (1 page) |
10 November 2008 | Appointment terminated director harold buckle (1 page) |
10 November 2008 | Appointment terminated director harold buckle (1 page) |
10 November 2008 | Director's change of particulars / jane sparke / 10/11/2008 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
16 October 2007 | Return made up to 28/09/07; no change of members
|
16 October 2007 | Return made up to 28/09/07; no change of members
|
29 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (10 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (10 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 2ND floor landmark house 190 willifield way london NW11 6YA (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2ND floor landmark house 190 willifield way london NW11 6YA (1 page) |
26 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
13 December 2005 | Return made up to 28/09/05; full list of members
|
13 December 2005 | Return made up to 28/09/05; full list of members
|
15 December 2004 | Return made up to 28/09/04; full list of members
|
15 December 2004 | Return made up to 28/09/04; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
6 January 2004 | Return made up to 28/09/03; full list of members
|
6 January 2004 | Return made up to 28/09/03; full list of members
|
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
2 December 2002 | Return made up to 28/09/02; full list of members (9 pages) |
2 December 2002 | Return made up to 28/09/02; full list of members (9 pages) |
12 April 2002 | Total exemption small company accounts made up to 24 June 2001 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 24 June 2001 (4 pages) |
25 March 2002 | Return made up to 28/09/01; full list of members
|
25 March 2002 | Return made up to 28/09/01; full list of members
|
2 April 2001 | Return made up to 28/09/00; full list of members (8 pages) |
2 April 2001 | Return made up to 28/09/00; full list of members (8 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 February 2001 | Accounts for a small company made up to 24 June 2000 (4 pages) |
23 February 2001 | Accounts for a small company made up to 24 June 2000 (4 pages) |
17 May 2000 | Return made up to 28/09/99; full list of members
|
17 May 2000 | Return made up to 28/09/99; full list of members
|
22 April 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
22 April 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
25 June 1999 | Accounts for a small company made up to 24 June 1998 (4 pages) |
25 June 1999 | Accounts for a small company made up to 24 June 1998 (4 pages) |
9 June 1999 | Return made up to 28/09/98; full list of members (7 pages) |
9 June 1999 | Return made up to 28/09/98; full list of members (7 pages) |
25 February 1998 | Accounts for a small company made up to 24 June 1996 (4 pages) |
25 February 1998 | Accounts for a small company made up to 24 June 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 24 June 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 24 June 1996 (4 pages) |
19 February 1998 | Return made up to 28/09/97; full list of members (7 pages) |
19 February 1998 | Return made up to 28/09/97; full list of members (7 pages) |
4 August 1997 | Return made up to 28/09/96; full list of members (7 pages) |
4 August 1997 | Return made up to 28/09/96; full list of members (7 pages) |
4 March 1996 | Return made up to 28/09/95; full list of members (7 pages) |
4 March 1996 | Return made up to 28/09/95; full list of members (7 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (4 pages) |
4 July 1995 | Return made up to 28/09/94; full list of members (12 pages) |
4 July 1995 | Return made up to 28/09/94; full list of members (12 pages) |
13 November 1974 | Memorandum and Articles of Association (9 pages) |
13 November 1974 | Memorandum and Articles of Association (9 pages) |