London
NW1 8JD
Director Name | Philippa Jane Ridley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 58 Cumberland Terrace London NW1 4HJ |
Director Name | Dr Garry Philip Mancini |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Regents Park Road London NW1 7TL |
Director Name | Dr John Leslie Dixon |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Retired Lecturer |
Correspondence Address | 70 Gloucester Avenue London NW1 8JD |
Director Name | Mr Nainan Raman Lal Shah |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Solicitor |
Correspondence Address | 72 Gloucester Avenue London NW1 8JD |
Secretary Name | Graham Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 72 Gloucester Avenue London NW1 8JD |
Secretary Name | Flora Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 70/72 Gloucester Avenue London NW1 8JD |
Director Name | Charles Robert Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 1997) |
Role | Solicitor |
Correspondence Address | Flat 5 70-72 Gloucester Avenue London NW1 8JD |
Director Name | Alison Tracy Webb |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 August 2002) |
Role | Researcher |
Correspondence Address | Flat 3 70/72 Gloucester Avenue London NW1 8JD |
Director Name | Flora Gregory |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 December 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 70/72 Gloucester Avenue London NW1 8JD |
Secretary Name | Philip Joseph Hochhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2008) |
Role | Acupuncturist |
Correspondence Address | Flat 7 70-72 Gloucester Avenue London NW1 8JD |
Director Name | Eleanor O Hanlon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2008) |
Role | Writer |
Correspondence Address | Flat 8 70 Gloucester Avenue London NW1 8JD |
Director Name | Damian Philip Stanley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 70-72 Gloucester Avenue London NW1 8JD |
Director Name | Ms Lucy Elizabeth Kelly |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 2014) |
Role | Freelance Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70-72 Gloucester Avenue London NW1 8JD |
Director Name | Mr Richard Lipsitz |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 70-72 Gloucester Avenue Primrose Hill London NW1 8JD |
Registered Address | 336a Regents Park Road Finchley London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Afshin Shahriari 12.50% Ordinary |
---|---|
1 at £1 | Daniel James Foat 12.50% Ordinary |
1 at £1 | Fiona Gregory 12.50% Ordinary |
1 at £1 | Mary Osborne 12.50% Ordinary |
1 at £1 | Peter William Bennett 12.50% Ordinary |
1 at £1 | Philippa Ridley 12.50% Ordinary |
1 at £1 | Richard Lipsitz 12.50% Ordinary |
1 at £1 | Shah Isfahan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168 |
Cash | £16,689 |
Current Liabilities | £16,865 |
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 | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
22 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Notification of Garry Philip Mancini as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Garry Philip Mancini as a person with significant control on 1 July 2016 (2 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Lucy Elizabeth Kelly as a director on 10 November 2014 (1 page) |
8 July 2016 | Termination of appointment of Lucy Elizabeth Kelly as a director on 10 November 2014 (1 page) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 May 2014 | Appointment of Mr Richard Lipsitz as a director (2 pages) |
13 May 2014 | Appointment of Mr Richard Lipsitz as a director (2 pages) |
17 January 2014 | Appointment of Dr Garry Philip Mancini as a director (2 pages) |
17 January 2014 | Appointment of Ms Lucy Elizabeth Kelly as a director (2 pages) |
17 January 2014 | Appointment of Ms Lucy Elizabeth Kelly as a director (2 pages) |
17 January 2014 | Appointment of Dr Garry Philip Mancini as a director (2 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
6 September 2013 | Termination of appointment of Damian Stanley as a director (1 page) |
6 September 2013 | Termination of appointment of Damian Stanley as a director (1 page) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
19 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Flora Gregory as a director (1 page) |
16 January 2013 | Termination of appointment of Flora Gregory as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Flora Gregory on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Philippa Jane Ridley on 21 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Flora Gregory on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Philippa Jane Ridley on 21 June 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
5 April 2009 | Director appointed philippa jane ridley (2 pages) |
5 April 2009 | Director appointed philippa jane ridley (2 pages) |
30 July 2008 | Director appointed damian philip stanley (2 pages) |
30 July 2008 | Director appointed damian philip stanley (2 pages) |
30 July 2008 | Secretary appointed peter william bennett (2 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Secretary appointed peter william bennett (2 pages) |
17 July 2008 | Appointment terminated secretary philip hochhauser (1 page) |
17 July 2008 | Appointment terminated secretary philip hochhauser (1 page) |
17 July 2008 | Appointment terminated director eleanor o hanlon (1 page) |
17 July 2008 | Appointment terminated director eleanor o hanlon (1 page) |
1 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
29 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 September 2004 | Return made up to 22/06/04; full list of members (9 pages) |
20 September 2004 | Return made up to 22/06/04; full list of members (9 pages) |
17 December 2003 | Return made up to 22/06/03; full list of members (9 pages) |
17 December 2003 | Return made up to 22/06/03; full list of members (9 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 119 regents park road primrose hill london NW1 8UR (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 119 regents park road primrose hill london NW1 8UR (1 page) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 70-72 gloucester avenue london NW1 8JD (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 70-72 gloucester avenue london NW1 8JD (1 page) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
17 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
26 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 July 1999 | Return made up to 22/06/99; change of members (6 pages) |
20 July 1999 | Return made up to 22/06/99; change of members (6 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 September 1996 | Return made up to 22/06/96; change of members (6 pages) |
11 September 1996 | Return made up to 22/06/96; change of members (6 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
11 June 1979 | Incorporation (14 pages) |
11 June 1979 | Incorporation (14 pages) |