London
NW8 0EN
Director Name | Mr Hendrikus Adrianus Wilhelmus Petrus Van Kaathoven |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 July 2018(40 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 59 Carlton Hill London NW8 0EN |
Director Name | Robert Arthur Randolph Garfit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Edwin Geoffrey Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 1994) |
Role | Barrister |
Correspondence Address | First Floor Flat 59 Carlton Hill London NW8 0EN |
Secretary Name | Robert Arthur Randolph Garfit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Ms Nora Ann Marie McDonagh |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 December 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 59 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Peter Antonioni |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 December 2005) |
Role | Oil Broker |
Correspondence Address | 15 Beech Hill Avenue Hadley Wood Hertfordshire NW4 0LW |
Secretary Name | Peter Antonioni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 December 2005) |
Role | Oil Broker |
Correspondence Address | 15 Beech Hill Avenue Hadley Wood Hertfordshire NW4 0LW |
Director Name | Brian Kenneth McGivern |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Chesleigh More Lane Esher Surrey KT10 8AP |
Director Name | Robin Firth Hughes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2001) |
Role | Stockbroker |
Correspondence Address | 59a Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Erik Van Kaathoven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Flat 1 59 Carlton Hill London NW8 0EN |
Director Name | Ms Rachel Wingert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 59 Carlton Hill London NW8 0EN |
Secretary Name | Ms Rachel Wingert |
---|---|
Status | Resigned |
Appointed | 01 December 2016(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 59 Carlton Hill London NW8 0EN |
Secretary Name | Warmans Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2014(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2016) |
Correspondence Address | The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH |
Registered Address | 59 Carlton Hill London NW8 0EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
1 at £25 | H.a. Van Kaathoven 25.00% Ordinary |
---|---|
1 at £25 | Jean Reddaway 25.00% Ordinary |
1 at £25 | Miss Nora Anne-marie Mcdonagh 25.00% Ordinary |
1 at £25 | Rachel Wingert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,536 |
Cash | £6,007 |
Current Liabilities | £821 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
3 September 2018 | Appointment of Mr Hendrikus Adrianus Wilhelmus Petrus Van Kaathoven as a director on 20 July 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Appointment of Ms Nora Ann Marie Mcdonagh as a director on 20 July 2018 (2 pages) |
22 July 2018 | Termination of appointment of Rachel Wingert as a director on 20 July 2018 (1 page) |
22 July 2018 | Termination of appointment of Rachel Wingert as a secretary on 20 July 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Appointment of Ms Rachel Wingert as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Rachel Wingert as a secretary on 1 December 2016 (2 pages) |
28 October 2016 | Termination of appointment of Warmans Property Management as a secretary on 26 October 2016 (1 page) |
28 October 2016 | Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to 59 Carlton Hill London NW8 0EN on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Warmans Property Management as a secretary on 26 October 2016 (1 page) |
28 October 2016 | Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to 59 Carlton Hill London NW8 0EN on 28 October 2016 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from 59 Carlton Hill London NW8 0EN United Kingdom to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from 59 Carlton Hill London NW8 0EN United Kingdom to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Warmans Property Management as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Warmans Property Management as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page) |
15 July 2014 | Amended total exemption full accounts made up to 31 March 2013 (5 pages) |
15 July 2014 | Amended total exemption full accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
19 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Appointment of Ms Rachel Wingert as a director (2 pages) |
4 April 2011 | Appointment of Ms Rachel Wingert as a director (2 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Termination of appointment of Nora Mcdonagh as a director (1 page) |
16 December 2010 | Termination of appointment of Nora Mcdonagh as a director (1 page) |
30 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 59 carlton hill london NW8 0EN (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 59 carlton hill london NW8 0EN (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 59 carlton hill london NW8 0EN (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 59 carlton hill london NW8 0EN (1 page) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 59 carlton hill london NW8 0EN (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 59 carlton hill london NW8 0EN (1 page) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
3 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: flat 2 59 carlton hill london NW8 0EN (1 page) |
3 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: flat 2 59 carlton hill london NW8 0EN (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 79 new cavendish street london W1W 6XB (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 79 new cavendish street london W1W 6XB (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
22 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Return made up to 15/08/05; full list of members (3 pages) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Return made up to 15/08/05; full list of members (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 November 2004 | Return made up to 15/08/04; full list of members (8 pages) |
15 November 2004 | Return made up to 15/08/04; full list of members (8 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 159-165 great portland street london W1W 5PA (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 159-165 great portland street london W1W 5PA (2 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 September 2003 | Return made up to 15/08/03; full list of members
|
7 September 2003 | Return made up to 15/08/03; full list of members
|
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members
|
6 September 2002 | Return made up to 15/08/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
24 April 2001 | Return made up to 15/08/00; full list of members
|
24 April 2001 | Return made up to 15/08/00; full list of members
|
2 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
20 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
20 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Return made up to 15/08/99; full list of members
|
27 September 1999 | Return made up to 15/08/99; full list of members
|
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 September 1998 | Return made up to 15/08/98; full list of members
|
7 September 1998 | Return made up to 15/08/98; full list of members
|
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
5 November 1997 | Return made up to 15/08/97; full list of members (6 pages) |
5 November 1997 | Return made up to 15/08/97; full list of members (6 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 September 1996 | Return made up to 15/08/96; full list of members
|
20 September 1996 | Return made up to 15/08/96; full list of members
|
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
17 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
17 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 March 1994 (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 March 1994 (6 pages) |
21 April 1995 | New director appointed (2 pages) |
12 July 1978 | Incorporation (14 pages) |
12 July 1978 | Incorporation (14 pages) |