London
N13 4BB
Secretary Name | Neil Jack Shamash |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1989(9 years, 9 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 179 Fox Lane London N13 4BB |
Director Name | Mr Costas Peter Christou |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2001(21 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Myddelton Park London N20 0JJ |
Director Name | Ralph Steven Bramall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1986(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 October 2004) |
Role | Business Planner |
Correspondence Address | Flat 1 25/27 Agincourt Road London NW3 2PB |
Director Name | Roland Stanley Jackson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1986(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 December 1986) |
Role | Computer Programmer |
Correspondence Address | Flat 2 25/27 Agincourt Road London NW3 2PB |
Director Name | Angela Margaret Melley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1986(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 December 1986) |
Role | Artist |
Correspondence Address | Flat 2 25/27 Agincourt Road London NW3 2PB |
Director Name | Robert Gerard Mewing |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1986(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 December 2001) |
Role | Dental Surgeon |
Correspondence Address | Flat 8 25 Agincourt Road Hampstead London NW3 2PB |
Director Name | Ian Wilson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1986(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 1987) |
Role | Company Director |
Correspondence Address | Flat 7 25/27 Agincourt Road London NW3 2PB |
Secretary Name | Angela Margaret Melley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1986(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 1986) |
Role | Artist |
Correspondence Address | Flat 2 25/27 Agincourt Road London NW3 2PB |
Director Name | Colin Cross |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1986(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | Flat 5 25/27 Agincourt Road London NW3 2PB |
Director Name | Dr Philip Chan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1987(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 1988) |
Role | Company Director |
Correspondence Address | Flat 2 25/27 Agincourt Road London NW3 2PB |
Secretary Name | Dr Philip Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1987(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 1988) |
Role | Company Director |
Correspondence Address | Flat 2 25/27 Agincourt Road London NW3 2PB |
Secretary Name | Ralph Steven Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1988(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 1989) |
Role | Business Planner |
Correspondence Address | Flat 1 25/27 Agincourt Road London NW3 2PB |
Director Name | Dr Jonathan Shamash |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2001) |
Role | Doctor |
Correspondence Address | Flat 7 25/27 Agincourt Road London NW3 2PB |
Director Name | Laila Chittoo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 September 2009) |
Role | Quality Consultant |
Correspondence Address | Flat 2 25 Agincourt Road London NW3 2PB |
Director Name | Rachel Juliet Silkin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2001) |
Role | Advertising |
Correspondence Address | Flat 5 25 Agincourt Road London NW3 2PB |
Registered Address | 118a East Barnet Road Barnet Hertfordshire EN4 8RE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20 at £1 | Neil Jack Shamash 25.00% Ordinary |
---|---|
10 at £1 | Dr Jean Thompson 12.50% Ordinary |
10 at £1 | Gemma Thomas 12.50% Ordinary |
10 at £1 | Laila Chittoo 12.50% Ordinary |
10 at £1 | Mcz Investments LTD 12.50% Ordinary |
10 at £1 | Raymond Shamash 12.50% Ordinary |
10 at £1 | Theresa Mari Alexander & Clyde Robert Alexander 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 March 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 February 2021 | Registered office address changed from Fifth Street Management Kingston House North Princes Gate London SW7 1LN England to 118a East Barnet Road Barnet Hertfordshire EN4 8RE on 17 February 2021 (1 page) |
2 February 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 October 2019 | Registered office address changed from 179 Fox Lane London N13 4BB to Fifth Street Management Kingston House North Princes Gate London SW7 1LN on 16 October 2019 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 March 2010 | Director's details changed for Costas Peter Christou on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Costas Peter Christou on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Neil Jack Shamash on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Costas Peter Christou on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Neil Jack Shamash on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Termination of appointment of Laila Chittoo as a director (1 page) |
12 October 2009 | Termination of appointment of Laila Chittoo as a director (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 May 2008 | Return made up to 31/12/07; no change of members (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members
|
7 February 2002 | Return made up to 31/12/01; full list of members
|
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 February 2000 | Return made up to 31/12/99; no change of members (8 pages) |
3 February 2000 | Return made up to 31/12/99; no change of members (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
4 June 1993 | Ad 15/05/81-30/06/82 £ si 80@1 (2 pages) |
4 June 1993 | Ad 15/05/81-30/06/82 £ si 80@1 (2 pages) |
19 February 1980 | Incorporation (14 pages) |
19 February 1980 | Incorporation (14 pages) |