Hampstead
London
NW3 5QG
Director Name | Prof Alan Victor Hoffbrand |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1997(18 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Doctor |
Correspondence Address | 12 Wedderburn Road London NW3 5QG |
Secretary Name | Mr Michael Peter Hugh Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1997(18 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12a Wedderburn Road Hampstead London NW3 5QG |
Director Name | Mr Ivan Marcinko |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2014(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12a Wedderburn Road London Greater London NW3 5QG |
Director Name | Mr Gustav Donald Harpman |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 12a Wedderburn Road London NW3 5QG |
Director Name | Sir Arthur Michael Palliser |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12b Wedderburn Road London NW3 5QG |
Director Name | Francis Barry Phillips |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 1997) |
Role | Solicitor |
Correspondence Address | The Conservatory Flat Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Francis Barry Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | The Conservatory Flat Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Peter Michael Palliser |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2014) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 12b Wedderburn Road London NW3 5QG |
Registered Address | 12a Wedderburn Road London Greater London NW3 5QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
33 at £1 | Ivan Marcinko & Sophine Caille-botte Marcinko 33.33% Ordinary |
---|---|
33 at £1 | Michael Fox & Susan Fox 33.33% Ordinary |
33 at £1 | Professor Allan Victor Hoffbrand & Irene Jill Hoffbrand 33.33% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
20 March 2024 | Notification of Sophine Caillebotte Marcinko as a person with significant control on 6 April 2016 (2 pages) |
---|---|
20 March 2024 | Notification of Ivan Marcinko as a person with significant control on 6 April 2016 (2 pages) |
19 March 2024 | Register inspection address has been changed to Price Bailey Mayfair Llp 24 Old Bond Street London W1S 4AP (1 page) |
19 March 2024 | Register(s) moved to registered inspection location Price Bailey Mayfair Llp 24 Old Bond Street London W1S 4AP (1 page) |
18 March 2024 | Notification of Irene Hoffbrand as a person with significant control on 6 April 2016 (2 pages) |
18 March 2024 | Director's details changed for Mr Ivan Marcinko on 18 February 2024 (2 pages) |
18 March 2024 | Notification of Susan Fox as a person with significant control on 6 April 2016 (2 pages) |
18 March 2024 | Change of details for Mr Michael Peter Hugh Fox as a person with significant control on 6 April 2016 (2 pages) |
18 March 2024 | Director's details changed for Mr Ivan Marcinko on 31 July 2016 (2 pages) |
20 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 April 2014 | Appointment of Mr Ivan Marcinko as a director (2 pages) |
15 April 2014 | Termination of appointment of Peter Palliser as a director (1 page) |
15 April 2014 | Appointment of Mr Ivan Marcinko as a director (2 pages) |
15 April 2014 | Termination of appointment of Peter Palliser as a director (1 page) |
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
1 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
8 February 2013 | Appointment of Mr Peter Michael Palliser as a director (2 pages) |
8 February 2013 | Appointment of Mr Peter Michael Palliser as a director (2 pages) |
23 January 2013 | Termination of appointment of Arthur Palliser as a director (1 page) |
23 January 2013 | Termination of appointment of Arthur Palliser as a director (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
26 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
15 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
24 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
23 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
9 January 2002 | Return made up to 27/11/01; full list of members (7 pages) |
9 January 2002 | Return made up to 27/11/01; full list of members (7 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
9 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
27 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
27 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
2 March 1999 | Return made up to 27/11/98; full list of members (7 pages) |
2 March 1999 | Return made up to 27/11/98; full list of members (7 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
19 January 1998 | Return made up to 27/11/97; full list of members (7 pages) |
19 January 1998 | Return made up to 27/11/97; full list of members (7 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 12 wedderburn road london NW3 5QG (1 page) |
21 October 1997 | Location of register of directors' interests (1 page) |
21 October 1997 | Location of register of directors' interests (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Location of register of members (1 page) |
21 October 1997 | Location of register of members (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 12 wedderburn road london NW3 5QG (1 page) |
21 October 1997 | Location of debenture register (1 page) |
21 October 1997 | New secretary appointed;new director appointed (3 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Location of debenture register (1 page) |
21 October 1997 | New secretary appointed;new director appointed (3 pages) |
21 October 1997 | New director appointed (2 pages) |
1 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
1 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
23 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
23 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
2 July 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
2 July 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
23 February 1996 | Return made up to 27/11/95; full list of members (7 pages) |
23 February 1996 | Return made up to 27/11/95; full list of members (7 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
17 May 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
17 May 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |