London
NW3 4AU
Director Name | Ms Winifred Joyce Terry |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Belsize Lodge 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Alistair Karl Reinhardt |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1994(15 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 5, Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Ms Sarah Louise Cheriton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 13 July 1995(16 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13, Belsize Lodge 28 Belsize Avenue London NW3 4AU |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, Belsize Lodge 28 Belsize Avenue London NW3 4AU |
Director Name | Ms Sylvia Haase-Casanovas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 January 2000(21 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14, Belsize Lodge 28 Belsize Avenue London NW3 4AU |
Director Name | Ms Elizabeth Brusa |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 August 2005(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 3, Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Ms Mauro Oglina |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Dr Muhannad Zakaria |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(33 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9, Belsize Lodge 28 Belsize Avenue London NW3 4AU |
Director Name | Mr David Lee Scorah |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(38 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Miss Daphne Trudy Wingsun Chung |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 42 Glengall Road Edgware London HA8 8SX |
Director Name | Mrs Patricia Kay McConnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Mr Edward Stapley |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Editor, Bloomberg |
Country of Residence | England |
Correspondence Address | Flat 6 Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Dr Sharon Isralls |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | South African |
Status | Current |
Appointed | 14 July 2023(44 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Secretary Name | Defries & Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2023(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Director Name | Terence Arthur Bull |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2000) |
Role | Company Manager |
Correspondence Address | Flat 6 Belsize Lodge 26-28 Belsize Avenue London Nw3 |
Director Name | Rejane Lalonde |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 08 May 2012) |
Role | Landlord |
Correspondence Address | Flat 9 Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Sheena Pentin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 1997) |
Role | Producer |
Correspondence Address | Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Melanie Self |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Freelance Musician |
Correspondence Address | Flat 7 Belsize Lodge Belsize Avenue London Nw3 |
Director Name | Mr Jacques Holender |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | Balsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Mr Paul Hinkley McConnell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 09 March 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Joyce Brusa |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 August 2005) |
Role | Secretary |
Correspondence Address | Flat 3 26 Belsize Avenue London NW3 4AU |
Director Name | Mr Jeremy Bier |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1999) |
Role | Stock Broker |
Correspondence Address | Flat 10 Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Secretary Name | Ms Winifred Joyce Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Belsize Lodge 28 Belsize Avenue London |
Director Name | Mr Panos Manolopoulos |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 August 1992(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 1995) |
Role | Marketing Executive |
Correspondence Address | 28 Belsize Avenue Hampstead London NW3 4AU |
Director Name | Lucy Rebecca Benson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 January 2002) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 107 Sutherland Avenue London W9 2QH |
Director Name | Ms Ann Daryl Beaumont |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(15 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 13 July 2023) |
Role | Lettings Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Alexandra Kim Lankester |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 1998) |
Role | Publisher |
Correspondence Address | Flat 14 Belsize Lodge 28 Belsize Avenue London NW3 4AU |
Director Name | Richard Stuart Cayzer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Flat 14 Belsize Lodge 28 Belsize Avenue London Nw3 |
Director Name | Simon Allan Stainrod |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Tanyard Lodge Tivydale Close Cawthorne Barnsley South Yorkshire S75 4ER |
Director Name | Dilawer Jehan Sharyar Farazi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 7 Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Alan Raymond Krol |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Director Name | Warren Mark De Villiers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | Flat 6 Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Win Yee Chung |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12, Belsize Lodge 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Kamran Salehzadeh Nobari |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Director Name | Mrs Patricia Kay McConnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Belsize Avenue London NW3 4AU |
Director Name | Cr Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 December 2000) |
Correspondence Address | Suite 368 78 Marylebone High Street London W1M 4AP |
Director Name | Flag Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2002) |
Correspondence Address | Suite 368 78 Marylebone High Street London W1M 4AP |
Telephone | 020 74313850 |
---|---|
Telephone region | London |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alistair Karl Reinhardt 7.14% Ordinary |
---|---|
1 at £1 | Ann Daryl Beaumont 7.14% Ordinary |
1 at £1 | Dr Muhannad Zakaria 7.14% Ordinary |
1 at £1 | Elizabeth Brusa 7.14% Ordinary |
1 at £1 | Mauro Oglina 7.14% Ordinary |
1 at £1 | Mr Kamran Salehzadeh Nobari 7.14% Ordinary |
1 at £1 | Ms Esther Natalie Schwarz 7.14% Ordinary |
1 at £1 | Ms Winifred Joyce Terry 7.14% Ordinary |
1 at £1 | Paul Anthony Dion 7.14% Ordinary |
1 at £1 | Sarah Louise Cheriton 7.14% Ordinary |
1 at £1 | Sylvia Haase-casanovas 7.14% Ordinary |
1 at £1 | Win Yee Chung 7.14% Ordinary |
2 at £1 | Mr Paul Hinkley Mcconnell 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203 |
Cash | £8,378 |
Current Liabilities | £7,201 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 1 day from now) |
6 October 1978 | Delivered on: 23 October 1978 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or belsize lodge limited. To the chargee on any account whatsoever. Particulars: 26 and 28 belsize avenue, hampstead, NW3, london borough of camden. Outstanding |
---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
14 July 2023 | Appointment of Dr Sharon Isralls as a director on 14 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Ann Daryl Beaumont as a director on 13 July 2023 (1 page) |
13 July 2023 | Cessation of Patricia Kay Mcconnell as a person with significant control on 13 July 2023 (1 page) |
19 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 March 2023 | Appointment of Defries & Associates Ltd as a secretary on 28 March 2023 (2 pages) |
28 March 2023 | Registered office address changed from 26 Belsize Avenue London NW3 4AU to 42 Glengall Road Edgware HA8 8SX on 28 March 2023 (1 page) |
19 May 2022 | Satisfaction of charge 1 in full (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
16 May 2022 | Cessation of Winifred Joyce Terry as a person with significant control on 16 May 2022 (1 page) |
16 May 2022 | Notification of David Scorah as a person with significant control on 16 May 2022 (2 pages) |
22 February 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 February 2022 | Termination of appointment of Kamran Salehzadeh Nobari as a director on 30 June 2021 (1 page) |
18 February 2022 | Appointment of Mr Edward Stapley as a director on 30 June 2021 (2 pages) |
14 May 2021 | Change of details for Ms Winifred Joyce Terry as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mrs Patricia Kay Mcconnell on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Ms Sarah Louise Cheriton on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Miss Daphne Trudy Wingsun Chung on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Ms Winifred Joyce Terry on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Ms Winifred Joyce Terry on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr Paul Anthony Dion on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Miss Daphne Trudy Wingsun Chung on 14 May 2021
|
14 May 2021 | Director's details changed for Ms Sylvia Haase-Casanovas on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Dr Muhannad Zakaria on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Ms Mauro Oglina on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Ms Mauro Oglina on 14 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
14 May 2021 | Director's details changed for Ms Nathalie Esther Schwarz on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Miss Daphne Trudy Wingsun Chung on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr David Lee Scorah on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Ms Winifred Joyce Terry on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr David Lee Scorah on 14 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Alistair Karl Reinhardt on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Ms Winifred Joyce Terry on 11 May 2021 (2 pages) |
11 May 2021 | Change of details for Ms Winifred Joyce Terry as a person with significant control on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Kamran Salehzadeh Nobari on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Elizabeth Brusa on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mauro Oglina on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Sarah Louise Cheriton on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Ann Daryl Beaumont on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mauro Oglina on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Miss Daphne Trudy Wingsun Chung on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Sylvia Haase-Casanovas on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Sylvia Haase-Casanovas on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Dr Muhannad Zakaria on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mr David Lee Scorah on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mrs Patricia Kay Mcconnell on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Sarah Louise Cheriton on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Ann Daryl Beaumont on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Kamran Salehzadeh Nobari on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Ms Nathalie Esther Schwarz on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Elizabeth Brusa on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mr Paul Anthony Dion on 11 May 2021 (2 pages) |
11 May 2021 | Change of details for Mrs Patricia Kay Mcconnell as a person with significant control on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Sarah Louise Cheriton on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Alistair Karl Reinhardt on 11 May 2021 (2 pages) |
25 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 September 2020 | Termination of appointment of Winifred Joyce Terry as a secretary on 24 August 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
9 March 2020 | Cessation of Paul Hinkley Mcconnell as a person with significant control on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Mrs Patricia Kay Mcconnell as a director on 9 March 2020 (2 pages) |
9 March 2020 | Notification of Patricia Kay Mcconnell as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Paul Hinkley Mcconnell as a director on 9 March 2020 (1 page) |
25 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
13 May 2019 | Director's details changed for Mr Paul Hinkley Mcconnell on 13 May 2019 (2 pages) |
13 May 2019 | Change of details for Mr Paul Hinkley Mcconnell as a person with significant control on 1 April 2017 (2 pages) |
19 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 May 2018 | Termination of appointment of Win Yee Chung as a director on 11 May 2018 (1 page) |
25 May 2018 | Appointment of Miss Daphne Trudy Wingsun Chung as a director on 11 May 2018
|
25 May 2018 | Appointment of Miss Daphne Trudy Wingsun Chung as a director on 11 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
27 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 June 2017 | Second filing for the termination of Patricia Kay Mcconnell as a director (5 pages) |
20 June 2017 | Second filing for the termination of Patricia Kay Mcconnell as a director (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
26 May 2017 | Termination of appointment of Patricia Kay Mcconnell as a director on 20 April 2016
|
26 May 2017 | Appointment of Mr David Lee Scorah as a director on 20 April 2017 (2 pages) |
26 May 2017 | Appointment of Mr David Lee Scorah as a director on 20 April 2017 (2 pages) |
26 May 2017 | Termination of appointment of Patricia Kay Mcconnell as a director on 20 April 2016
|
22 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 March 2016 | Appointment of Patricia Kay Mcconnell as a director on 1 June 2015 (3 pages) |
2 March 2016 | Appointment of Patricia Kay Mcconnell as a director on 1 June 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 May 2014 | Secretary's details changed for Ms Winifred Joyce Terry on 22 May 2014 (1 page) |
23 May 2014 | Secretary's details changed for Ms Winifred Joyce Terry on 22 May 2014 (1 page) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 May 2014 | Registered office address changed from Flat 8 26 Belsize Avenue London NW3 4AU on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Paul Hinkley Mcconnell on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Ms Winifred Joyce Terry on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Ann Daryl Beaumont on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Sarah Louise Cheriton on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Paul Hinkley Mcconnell on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Kamran Salehzadeh Nobari on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Paul Anthony Dion on 22 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from Flat 8 26 Belsize Avenue London NW3 4AU on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Paul Anthony Dion on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Alistair Karl Reinhardt on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Win Yee Chung on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Kamran Salehzadeh Nobari on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Elizabeth Brusa on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Elizabeth Brusa on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Win Yee Chung on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Ms Winifred Joyce Terry on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Dr Muhannad Zakaria on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Ann Daryl Beaumont on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Dr Muhannad Zakaria on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Alistair Karl Reinhardt on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Sylvia Haase-Casanovas on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Sarah Louise Cheriton on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Sylvia Haase-Casanovas on 22 May 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (17 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (17 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (17 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (17 pages) |
11 June 2012 | Termination of appointment of Rejane Lalonde as a director (1 page) |
11 June 2012 | Appointment of Dr Muhannad Zakaria as a director (2 pages) |
11 June 2012 | Appointment of Dr Muhannad Zakaria as a director (2 pages) |
11 June 2012 | Termination of appointment of Rejane Lalonde as a director (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2011 | Appointment of Kamran Salehzadeh Nobari as a director (3 pages) |
1 June 2011 | Appointment of Kamran Salehzadeh Nobari as a director (3 pages) |
17 May 2011 | Termination of appointment of Warren De Villiers as a director (1 page) |
17 May 2011 | Termination of appointment of Warren De Villiers as a director (1 page) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (17 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (17 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (13 pages) |
13 May 2010 | Appointment of Mauro Oglina as a director (3 pages) |
13 May 2010 | Appointment of Mauro Oglina as a director (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Termination of appointment of Dilawer Farazi as a director (2 pages) |
12 March 2010 | Termination of appointment of Dilawer Farazi as a director (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 26 belsize avenue london NW3 4AU (1 page) |
19 May 2009 | Return made up to 14/05/09; full list of members (11 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 26 belsize avenue london NW3 4AU (1 page) |
19 May 2009 | Director's change of particulars / paul mcconnell / 12/05/2008 (1 page) |
19 May 2009 | Return made up to 14/05/09; full list of members (11 pages) |
19 May 2009 | Director's change of particulars / paul mcconnell / 12/05/2008 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (11 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (11 pages) |
10 June 2008 | Director's change of particulars / sarah cheriton / 15/05/2007 (1 page) |
10 June 2008 | Director's change of particulars / sarah cheriton / 15/05/2007 (1 page) |
9 June 2008 | Director's change of particulars / nathalie schwarz / 15/05/2007 (1 page) |
9 June 2008 | Director's change of particulars / nathalie schwarz / 15/05/2007 (1 page) |
9 June 2008 | Director's change of particulars / win chung / 27/07/2007 (1 page) |
9 June 2008 | Director's change of particulars / win chung / 27/07/2007 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
18 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (14 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (14 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
22 July 2003 | Return made up to 14/05/03; full list of members (13 pages) |
22 July 2003 | Return made up to 14/05/03; full list of members (13 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 14/05/02; full list of members (16 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (16 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (14 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (14 pages) |
15 June 2001 | New director appointed (2 pages) |
6 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (4 pages) |
6 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (4 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 July 2000 | Return made up to 14/05/00; full list of members (12 pages) |
13 July 2000 | Return made up to 14/05/00; full list of members (12 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 14/05/99; no change of members
|
18 May 1999 | Return made up to 14/05/99; no change of members
|
16 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 June 1998 | Return made up to 14/05/98; change of members
|
4 June 1998 | Return made up to 14/05/98; change of members
|
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
29 May 1997 | Return made up to 14/05/97; full list of members (10 pages) |
29 May 1997 | Return made up to 14/05/97; full list of members (10 pages) |
28 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
31 May 1996 | Return made up to 14/05/96; no change of members
|
31 May 1996 | Return made up to 14/05/96; no change of members
|
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
31 May 1995 | Return made up to 14/05/95; change of members (10 pages) |
31 May 1995 | Return made up to 14/05/95; change of members (10 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 September 1978 | Incorporation (14 pages) |
5 September 1978 | Incorporation (14 pages) |