Harrow
HA3 0LS
Director Name | Robert Hoyos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Acol Road London NW6 3AA |
Director Name | Mr Richard Saul Milestone |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Ebrington Road Harrow HA3 0LS |
Secretary Name | Mr Frank Mark Milestone |
---|---|
Status | Current |
Appointed | 07 January 2022(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 49 Ebrington Road Harrow HA3 0LS |
Director Name | Miss Betina Angela Colman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 1994) |
Role | Producer |
Correspondence Address | 1 Acol Road London NW6 3AA |
Director Name | Miss Jane Elizabeth Townend |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Marketing Executive |
Correspondence Address | 1 Acol Road London NW6 3AA |
Secretary Name | Miss Angela Diane Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 1 Acol Road London NW6 3AA |
Director Name | Mr Andrew Ian Coulter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | Flat 4 1 Acol Road London NW6 3AA |
Secretary Name | Mr Nigel Richard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1994) |
Role | Management Consultant |
Correspondence Address | Flat 2 1 Acol Road London NW6 3AA |
Director Name | Dr Caroline Michelle Hall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 January 1995) |
Role | Dentist |
Correspondence Address | Flat 6 1 Acol Road London NW6 3AA |
Director Name | Veronica Mary Furner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1995) |
Role | Student |
Correspondence Address | 1 Acol Road West Hampstead London NW6 3AA |
Secretary Name | Dr Caroline Michelle Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1997) |
Role | Dentist |
Correspondence Address | Flat 6 1 Acol Road London NW6 3AA |
Director Name | Oliver Richard Drennan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 1995(20 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 1999) |
Role | Solicitor |
Correspondence Address | Flat 5 1 Acol Road West Hampstead London NW6 3AA |
Secretary Name | Oliver Richard Drennan |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 1997(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 1999) |
Role | Company Director |
Correspondence Address | Flat 5 1 Acol Road West Hampstead London NW6 3AA |
Director Name | Natasha Ustinova |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 2000(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 2006) |
Role | Lawyer |
Correspondence Address | Flat 5 1 Acol Road London NW6 3AA |
Secretary Name | Newton Mark Gatoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2003) |
Role | Property Manager |
Correspondence Address | 40 Park Way London N20 0XP |
Secretary Name | Mr Martin Alexander Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(25 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Mr Stuart Daniels |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 October 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 1 Acol Road South Hampstead London NW6 3AA |
Registered Address | 49 Ebrington Road Harrow HA3 0LS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
1 at £1 | Athena Peppes 6.25% Ordinary |
---|---|
1 at £1 | Mr P. Hattinger 6.25% Ordinary |
1 at £1 | Mrs A. Hattinger 6.25% Ordinary |
1 at £1 | Panagiotis Karnezis 6.25% Ordinary |
2 at £1 | Miss Natasha Dahlberg 12.50% Ordinary |
2 at £1 | Mr Richard Saul Milestone 12.50% Ordinary |
2 at £1 | Mr Robert Hoyos 12.50% Ordinary |
2 at £1 | Ms Caroline Hall 12.50% Ordinary |
2 at £1 | Ms Judy Zucker 12.50% Ordinary |
2 at £1 | Nicholas Kenton 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
9 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
9 January 2022 | Appointment of Mr Frank Mark Milestone as a secretary on 7 January 2022 (2 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
11 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 July 2019 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 49 Ebrington Road Harrow HA3 0LS on 1 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 September 2015 | Director's details changed for Mr Richard Saul Milestone on 19 September 2015 (2 pages) |
19 September 2015 | Director's details changed for Natasha Dahlberg on 19 September 2015 (2 pages) |
19 September 2015 | Director's details changed for Natasha Dahlberg on 19 September 2015 (2 pages) |
19 September 2015 | Termination of appointment of Martin Alexander Lerner as a secretary on 19 September 2015 (1 page) |
19 September 2015 | Director's details changed for Mr Richard Saul Milestone on 19 September 2015 (2 pages) |
19 September 2015 | Termination of appointment of Martin Alexander Lerner as a secretary on 19 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 17 September 2015 (1 page) |
16 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Termination of appointment of Stuart Daniels as a director (1 page) |
15 October 2013 | Termination of appointment of Stuart Daniels as a director (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 8 February 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Director's details changed for Stuart Daniels on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Hoyos on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Hoyos on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Natasha Dahlberg on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Hoyos on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Natasha Dahlberg on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stuart Daniels on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stuart Daniels on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Natasha Dahlberg on 5 January 2010 (2 pages) |
23 December 2009 | Appointment of Mr Richard Saul Milestone as a director (2 pages) |
23 December 2009 | Appointment of Mr Richard Saul Milestone as a director (2 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 04/01/08; full list of members (7 pages) |
20 March 2008 | Return made up to 04/01/08; full list of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Return made up to 04/01/07; change of members
|
22 August 2007 | Return made up to 04/01/07; change of members
|
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members
|
25 January 2006 | Return made up to 04/01/06; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2005 | Return made up to 04/01/05; full list of members
|
15 April 2005 | Return made up to 04/01/05; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 March 2004 | Return made up to 04/01/04; full list of members
|
18 March 2004 | Return made up to 04/01/04; full list of members
|
10 January 2003 | Return made up to 04/01/03; change of members (7 pages) |
10 January 2003 | Return made up to 04/01/03; change of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 04/01/02; full list of members (10 pages) |
7 March 2002 | Return made up to 04/01/02; full list of members (10 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: c/o the estate office 18B avenue mansions finchley road london NW3 7AU (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: c/o the estate office 18B avenue mansions finchley road london NW3 7AU (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
26 February 2001 | Return made up to 04/01/01; full list of members (9 pages) |
26 February 2001 | Return made up to 04/01/01; full list of members (9 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Return made up to 04/01/00; full list of members
|
5 March 2000 | Return made up to 04/01/00; full list of members
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page) |
29 January 1999 | Return made up to 04/01/99; no change of members
|
29 January 1999 | Return made up to 04/01/99; no change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1997 | Return made up to 04/01/97; no change of members
|
5 February 1997 | Return made up to 04/01/97; no change of members
|
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 8 baker street london W1M 1DA (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 8 baker street london W1M 1DA (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Return made up to 04/01/96; change of members (6 pages) |
9 February 1996 | Return made up to 04/01/96; change of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1975 | Incorporation (12 pages) |
8 September 1975 | Incorporation (12 pages) |