London
NW3 1RU
Director Name | Mrs Celine Danielle Marie Darnaud |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 March 2016(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Denning Road London NW3 1ST |
Director Name | Serena Lee Chooi Li |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 May 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Lawyer |
Country of Residence | Singapore |
Correspondence Address | 8 Keppel Bay Drive # 09-07 Singapore 098639 |
Director Name | Margaret Lavinia Obosi |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ferrydale Lodge, 48 Church Road Hendon London NW4 4EW |
Director Name | Dr Jeffrey Howard Fine |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 1995) |
Role | Physician |
Correspondence Address | Garden Flat 3 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Per Otto Hyland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 1992(12 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 March 1992) |
Role | Banker |
Correspondence Address | 3 Denning Road London NW3 1ST |
Director Name | Mr Louis Oranye Ezeudu Obosi |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 July 2006) |
Role | Retired |
Correspondence Address | 1 Denning Road London NW3 1ST |
Director Name | Mr Denis Howard Hayes |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 14 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 16-18 Church Road Welwyn Garden City AL8 6PS |
Secretary Name | Mr Denis Howard Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denning Road London NW3 1ST |
Director Name | Caroline Mulvin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1995(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2001) |
Role | PR Executive |
Correspondence Address | 3 Denning Road London NW3 1ST |
Secretary Name | Caroline Mulvin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 1996(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2001) |
Role | PR Executive |
Correspondence Address | 3 Denning Road London NW3 1ST |
Director Name | Jay Edge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2006) |
Role | Psychosynthesis |
Correspondence Address | 3 Denning Road London NW3 1ST |
Secretary Name | Jay Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2006) |
Role | Psychosynthesis |
Correspondence Address | 3 Denning Road London NW3 1ST |
Director Name | Ian Anthony Downes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2006(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | Spain |
Correspondence Address | Calle De Villanueva, 24, 5d Madrid 28001 |
Secretary Name | Ian Anthony Downes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2006(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Calle De Villanueva, 24, 5d Madrid 28001 |
Registered Address | 42 Willoughby Road London NW3 1RU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Ian Anthony Downes 25.00% Ordinary |
---|---|
1 at £1 | Margaret Lavinia Obosi 25.00% Ordinary |
1 at £1 | Mr Denis Howard Hayes 25.00% Ordinary |
1 at £1 | Mr Paul Duncan Sawyer Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,962 |
Net Worth | £2,755 |
Cash | £5,062 |
Current Liabilities | £8,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Appointment of Serena Lee Chooi Li as a director on 16 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Ian Anthony Downes as a secretary on 30 April 2018 (1 page) |
29 May 2018 | Termination of appointment of Ian Anthony Downes as a director on 30 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
21 March 2018 | Appointment of Celine Danielle Marie Darnaud as a director on 17 March 2016 (2 pages) |
21 March 2018 | Termination of appointment of Denis Howard Hayes as a director on 14 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 May 2015 | Director's details changed for Ian Anthony Downes on 7 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Denis Howard Hayes on 7 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Ian Anthony Downes on 7 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Secretary's details changed for Ian Anthony Downes on 7 April 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Denis Howard Hayes on 7 April 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Ian Anthony Downes on 7 April 2015 (1 page) |
7 May 2015 | Secretary's details changed for Ian Anthony Downes on 7 April 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Denis Howard Hayes on 7 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Ian Anthony Downes on 7 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 June 2011 | Registered office address changed from 1-3 Denning Road London NW3 1ST on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Registered office address changed from 42 Willoughby Road London NW3 1RU United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Registered office address changed from 1-3 Denning Road London NW3 1ST on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Registered office address changed from 42 Willoughby Road London NW3 1RU United Kingdom on 10 June 2011 (1 page) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 April 2010 | Director's details changed for Mr Paul Duncan Sawyer Smith on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Paul Duncan Sawyer Smith on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Ian Anthony Downes on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Duncan Sawyer Smith on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Denis Howard Hayes on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ian Anthony Downes on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ian Anthony Downes on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Denis Howard Hayes on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Denis Howard Hayes on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Return made up to 08/04/08; full list of members (5 pages) |
20 January 2009 | Appointment terminated director louis obosi (1 page) |
20 January 2009 | Appointment terminated director louis obosi (1 page) |
20 January 2009 | Return made up to 08/04/08; full list of members (5 pages) |
20 January 2009 | Return made up to 08/04/07; full list of members (5 pages) |
20 January 2009 | Return made up to 08/04/07; full list of members (5 pages) |
16 January 2009 | Director and secretary appointed ian anthony downes (2 pages) |
16 January 2009 | Appointment terminated director and secretary jay edge (1 page) |
16 January 2009 | Appointment terminated director and secretary jay edge (1 page) |
16 January 2009 | Director and secretary appointed ian anthony downes (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (9 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (9 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 June 2002 | Return made up to 08/04/02; full list of members (9 pages) |
1 June 2002 | Return made up to 08/04/02; full list of members (9 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 August 1999 | Return made up to 08/04/99; full list of members (6 pages) |
9 August 1999 | Return made up to 08/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 June 1998 | Return made up to 08/04/98; no change of members (4 pages) |
15 June 1998 | Return made up to 08/04/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 May 1997 | Return made up to 08/04/97; full list of members
|
23 May 1997 | Return made up to 08/04/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1996 | Director resigned;new director appointed (2 pages) |
11 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
7 December 1988 | Memorandum and Articles of Association (17 pages) |
7 December 1988 | Memorandum and Articles of Association (17 pages) |
23 August 1979 | Incorporation (13 pages) |
23 August 1979 | Incorporation (13 pages) |