London
NW3 4EH
Director Name | Ms Helena Djurkovic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1997(20 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Gallery Owner |
Country of Residence | England |
Correspondence Address | Flat B 19 Adamson Road London NW3 3HU |
Director Name | Michael John Lipscombe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1997(20 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Film Director |
Country of Residence | United States |
Correspondence Address | 63 Belsize Park London NW3 4EH |
Director Name | Mr Kon Michael Asimacopoulos |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(31 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 63 Belsize Park London NW3 4EH |
Director Name | Mrs Amisha Pia De Zoysa |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62a Belsize Park London NW3 4EH |
Director Name | Mr Thomas Rowlands |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(43 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 62 Belsize Park London NW3 4EH |
Director Name | Simon James Gell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 1994) |
Role | Engineer |
Correspondence Address | 62 Belsize Park London NW3 4EH |
Secretary Name | Roland Kommerell |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(16 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2002) |
Role | Executive |
Correspondence Address | Flat 8 63 Belsize Park London NW3 4EH |
Director Name | Frederica Kommerell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 1994(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1996) |
Role | Journalist |
Correspondence Address | 63 Belsize Park London NW3 4EH |
Director Name | John Trippier |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 1997) |
Role | Surveyor |
Correspondence Address | First Floor Flat 63 Belsize Park London NW3 4EH |
Director Name | Myra Ruth Meeus |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2002) |
Role | Actress/Retired |
Correspondence Address | 62 Belsize Park London NW3 4EH |
Director Name | Charmian Margaret Brassington England |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 62 Belsize Park London NW3 4EH |
Secretary Name | Ms Helena Djurkovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2006) |
Role | Gallery Owner |
Country of Residence | England |
Correspondence Address | Flat B 19 Adamson Road London NW3 3HU |
Director Name | Frederica Kommerell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2003(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2006) |
Role | Journalist |
Correspondence Address | 63 Belsize Park London NW3 4EH |
Secretary Name | Peter Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | Flar 1 62 Belsize Park London NW3 4EH |
Secretary Name | Mr Michael Howard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Ms Charlotte Wayne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2020) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sonia Patricia Li & Kon Michael Asimacopoulos 25.00% Ordinary |
---|---|
1 at £1 | Amisha Pia De Zoysa 12.50% Ordinary |
1 at £1 | Jane Elizabeth Tordoff Marks & Richard Leon Marks 12.50% Ordinary |
1 at £1 | Michael John Lipscombe 12.50% Ordinary |
1 at £1 | Miss Charmian Margaret Brassington England 12.50% Ordinary |
1 at £1 | Miss Helena Djurkovic 12.50% Ordinary |
1 at £1 | Miss Pamela Royston 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,584 |
Cash | £1,878 |
Current Liabilities | £480 |
Latest Accounts | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
16 October 2020 | Appointment of Mr Thomas Rowlands as a director on 6 April 2020 (2 pages) |
16 October 2020 | Termination of appointment of Charlotte Wayne as a director on 6 April 2020 (1 page) |
15 July 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 15 July 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
15 October 2015 | Termination of appointment of Michael Howard Scott as a secretary on 2 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael Howard Scott as a secretary on 2 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael Howard Scott as a secretary on 2 October 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
14 October 2015 | Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
14 October 2015 | Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page) |
23 July 2015 | Appointment of Ms Charlotte Wayne as a director on 6 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Charlotte Wayne as a director on 6 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Charlotte Wayne as a director on 6 July 2015 (2 pages) |
21 May 2015 | Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page) |
21 May 2015 | Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mr Michael Howard Scott on 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Mr Michael Howard Scott on 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
28 July 2014 | Termination of appointment of Charmian Margaret Brassington England as a director on 17 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Charmian Margaret Brassington England as a director on 17 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 April 2014 | Registered office address changed from 107 Kenton Road, Kenton Harrow Middlesex HA3 0AN on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 107 Kenton Road, Kenton Harrow Middlesex HA3 0AN on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 107 Kenton Road, Kenton Harrow Middlesex HA3 0AN on 9 April 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Director's details changed for Michael John Lipscombe on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Lipscombe on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Lipscombe on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Royston on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Helena Djurkovic on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Kon Michael Asimacopoulos on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Royston on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Kon Michael Asimacopoulos on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Charmian Margaret Brassington England on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Charmian Margaret Brassington England on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Charmian Margaret Brassington England on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Royston on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Kon Michael Asimacopoulos on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Helena Djurkovic on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Helena Djurkovic on 1 January 2010 (2 pages) |
3 December 2009 | Appointment of Amisha Pia De Zoysa as a director (2 pages) |
3 December 2009 | Appointment of Amisha Pia De Zoysa as a director (2 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 January 2009 | Secretary's change of particulars / michael scott / 31/01/2008 (1 page) |
2 January 2009 | Secretary's change of particulars / michael scott / 31/01/2008 (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 April 2008 | Director appointed kon michael asimacopoulos (3 pages) |
23 April 2008 | Director appointed kon michael asimacopoulos (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/- michael h scott & company 107 kenton road kenton harrow middlesex HA3 0AN (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/- michael h scott & company 107 kenton road kenton harrow middlesex HA3 0AN (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
16 February 2007 | Location of debenture register (1 page) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Registered office changed on 25/07/06 from: 62/63 belsize park london NW3 4EH (1 page) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Registered office changed on 25/07/06 from: 62/63 belsize park london NW3 4EH (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
6 November 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 November 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
12 April 2003 | Return made up to 31/12/02; full list of members
|
12 April 2003 | Return made up to 31/12/02; full list of members
|
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
12 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
20 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
20 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
10 October 2000 | Full accounts made up to 30 September 2000 (8 pages) |
10 October 2000 | Full accounts made up to 30 September 2000 (8 pages) |
1 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Return made up to 31/12/98; full list of members
|
18 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
18 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 30 September 1997 (8 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 30 September 1997 (8 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
8 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
8 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
20 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
20 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
22 June 1993 | Memorandum and Articles of Association (11 pages) |
22 June 1993 | Memorandum and Articles of Association (11 pages) |
22 June 1993 | Resolutions
|
22 June 1993 | Resolutions
|
26 November 1992 | Company name changed nexvale LIMITED\certificate issued on 27/11/92 (2 pages) |
26 November 1992 | Company name changed nexvale LIMITED\certificate issued on 27/11/92 (2 pages) |
10 November 1992 | Restoration by order of the court (2 pages) |
10 November 1992 | Restoration by order of the court (2 pages) |
16 December 1976 | Incorporation (12 pages) |
16 December 1976 | Incorporation (12 pages) |