30 Carlingford Road
London
NW3 1RX
Secretary Name | Elizabeth Mary Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1999(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Finance Administrator |
Correspondence Address | 2nd Floor Flat 30 Carlingford Road London NW3 1RX |
Director Name | Prof Michael Gergis Hanna |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Doctor Medical |
Country of Residence | England |
Correspondence Address | 35 Creighton Avenue London Midllesex N10 1NX |
Director Name | Hugo Christopher Conclodi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carlingford Road London NW3 1RX |
Director Name | Jonathan Daniel Solomon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carlingford Road Hampstead London Middlesex NW3 1RX |
Director Name | Dr Maxwell Elliot Jaderberg |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carlingford Road Hampstead London Middlesex NW3 1RX |
Director Name | Jean Marjorie Hunot |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 May 2004) |
Role | Retired Teacher |
Correspondence Address | Compton Lodge 7 Harley Road Swiss Cottage London NW3 3BX |
Director Name | Cecilia May Veronica Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 1992) |
Role | Physiologist |
Correspondence Address | Top Flat 30 Carlingford Road London NW3 1RX |
Director Name | Robert Sweetnam |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 November 2009) |
Role | Consulting Engineer |
Correspondence Address | 68 Edificio Quetzal Guadalmina Alta San Pedro De Alcantara Malaga 29670 Foreign |
Director Name | Adrian Jonathan Van States |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 July 2014) |
Role | Student |
Correspondence Address | 20 Waterside Drive Hockley Birmingham West Midlands B18 5RY |
Secretary Name | Mr Adrian Jonathan Van States |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | 30 Carlingford Road Hampstead London NW3 1RX |
Director Name | Nicky Adler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 August 1999) |
Role | Trainee Lawyer |
Correspondence Address | Top Flat 30 Carlingford Road Hampstead London NW3 1RX |
Secretary Name | Nicky Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Top Flat 30 Carlingford Road Hampstead London NW3 1RX |
Director Name | Robert Cookson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(20 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 14 April 2000) |
Role | Surveyor |
Correspondence Address | Top Floor Flat 30 Carlingford Road London NW3 1RX |
Director Name | Mr Christos Savva |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2000) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 28 Woodgrange Avenue London W5 3NY |
Director Name | Immanuel Ezekiel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 243 Edgwarebury Lane Edgware Middlesex HA8 8QL |
Director Name | Daisy Constance May Shields |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2008) |
Role | Events Manager |
Correspondence Address | 30 Carlingford Road London NW3 1RX |
Director Name | Francis Hunot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 July 2017) |
Role | Retired |
Correspondence Address | Flat 1 23 New Covenant Place Rochester Kent ME1 1BA |
Director Name | Mary Elizabeth Sweetnam |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(30 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 May 2010) |
Role | Retired |
Country of Residence | Spain Andalucia |
Correspondence Address | 30 Carlingford Road Hampstead London Middlesex NW3 1RX |
Director Name | Mr David Robert Sweetnam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(32 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 2015) |
Role | Local Govt. Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carlingford Road Hampstead London Middlesex NW3 1RX |
Registered Address | 30 Carlingford Road Hampstead London NW3 1RX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Catherine Emma Marshall & David Sweetnam 14.29% Ordinary |
---|---|
1 at £1 | Elizabeth Mary Phillips 14.29% Ordinary |
1 at £1 | Francis Hunot 14.29% Ordinary |
1 at £1 | Hugo Christopher Joseph Conclodi 14.29% Ordinary |
2 at £0.5 | James William Denton 14.29% Founder |
1 at £1 | Michael George Hanna 14.29% Ordinary |
2 at £0.5 | Petrus Bertschinger 14.29% Founder |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
14 October 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (2 pages) |
17 October 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (2 pages) |
23 October 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with updates (12 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (8 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (8 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
11 August 2017 | Appointment of Dr Maxwell Elliot Jaderberg as a director on 7 July 2017 (3 pages) |
11 August 2017 | Termination of appointment of Francis Hunot as a director on 7 July 2017 (2 pages) |
11 August 2017 | Appointment of Dr Maxwell Elliot Jaderberg as a director on 7 July 2017 (3 pages) |
11 August 2017 | Termination of appointment of Francis Hunot as a director on 7 July 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (60 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (60 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 April 2015 | Appointment of Jonathan Daniel Solomon as a director on 27 February 2015 (3 pages) |
22 April 2015 | Appointment of Jonathan Daniel Solomon as a director on 27 February 2015 (3 pages) |
14 April 2015 | Termination of appointment of David Sweetnam as a director on 27 February 2015 (2 pages) |
14 April 2015 | Termination of appointment of David Sweetnam as a director on 27 February 2015 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
8 September 2014 | Appointment of Hugo Christopher Conclodi as a director on 1 August 2014 (3 pages) |
8 September 2014 | Termination of appointment of Adrian Jonathan Van States as a director on 31 July 2014 (2 pages) |
8 September 2014 | Appointment of Hugo Christopher Conclodi as a director on 1 August 2014 (3 pages) |
8 September 2014 | Appointment of Hugo Christopher Conclodi as a director on 1 August 2014 (3 pages) |
8 September 2014 | Termination of appointment of Adrian Jonathan Van States as a director on 31 July 2014 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (17 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (17 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (17 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (17 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 January 2011 | Annual return made up to 2 December 2010. List of shareholders has changed (16 pages) |
19 January 2011 | Annual return made up to 2 December 2010. List of shareholders has changed (16 pages) |
19 January 2011 | Annual return made up to 2 December 2010. List of shareholders has changed (16 pages) |
13 January 2011 | Appointment of Mr David Sweetnam as a director (3 pages) |
13 January 2011 | Appointment of Mr David Sweetnam as a director (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 July 2010 | Termination of appointment of Mary Sweetnam as a director (2 pages) |
21 July 2010 | Termination of appointment of Mary Sweetnam as a director (2 pages) |
18 January 2010 | Appointment of Mary Elizabeth Sweetnam as a director (3 pages) |
18 January 2010 | Appointment of Mary Elizabeth Sweetnam as a director (3 pages) |
18 January 2010 | Termination of appointment of Robert Sweetnam as a director (3 pages) |
18 January 2010 | Termination of appointment of Robert Sweetnam as a director (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (17 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (17 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (17 pages) |
4 December 2008 | Return made up to 02/12/08; full list of members (10 pages) |
4 December 2008 | Return made up to 02/12/08; full list of members (10 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 January 2008 | Return made up to 02/12/07; no change of members
|
11 January 2008 | Return made up to 02/12/07; no change of members
|
10 December 2006 | Return made up to 02/12/06; full list of members (10 pages) |
10 December 2006 | Return made up to 02/12/06; full list of members (10 pages) |
10 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 December 2005 | Return made up to 02/12/05; full list of members
|
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 December 2005 | Return made up to 02/12/05; full list of members
|
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 December 2004 | Return made up to 02/12/04; full list of members
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Return made up to 02/12/04; full list of members
|
13 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 December 2003 | Return made up to 02/12/03; full list of members
|
8 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 December 2003 | Return made up to 02/12/03; full list of members
|
8 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 December 2002 | Return made up to 02/12/02; full list of members (10 pages) |
6 December 2002 | Return made up to 02/12/02; full list of members (10 pages) |
6 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
10 December 2001 | Return made up to 02/12/01; full list of members
|
10 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
10 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
10 December 2001 | Return made up to 02/12/01; full list of members
|
8 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
8 December 2000 | Return made up to 02/12/00; full list of members (9 pages) |
8 December 2000 | Return made up to 02/12/00; full list of members (9 pages) |
8 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 02/12/99; full list of members (9 pages) |
30 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
30 November 1999 | Return made up to 02/12/99; full list of members (9 pages) |
30 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
25 January 1999 | Return made up to 02/12/98; full list of members (8 pages) |
25 January 1999 | Return made up to 02/12/98; full list of members (8 pages) |
3 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
3 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
27 November 1997 | Return made up to 02/12/97; no change of members (8 pages) |
27 November 1997 | Return made up to 02/12/97; no change of members (8 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
12 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 December 1996 | Return made up to 02/12/96; no change of members (8 pages) |
12 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 December 1996 | Return made up to 02/12/96; no change of members (8 pages) |
6 December 1995 | Return made up to 02/12/95; full list of members (8 pages) |
6 December 1995 | Return made up to 02/12/95; full list of members (8 pages) |
21 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
21 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |