Company NameNorthways Flats Management Company (Camden) Limited
Company StatusActive
Company Number01491468
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMerita Pruti-Pouyamajd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(39 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D5 St Meryl Suite Carpenders Parks
Watford
Hertfordshire
WD19 5EF
Director NameMr Kambiz Pouyamajd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(39 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D5 St Meryl Suite Carpenders Parks
Watford
Hertfordshire
WD19 5EF
Director NameMr Kaivannakumar Javeri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(39 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D5 St Meryl Suite Carpenders Parks
Watford
Hertfordshire
WD19 5EF
Secretary NameAVS Secretaries Limited (Corporation)
StatusCurrent
Appointed11 April 2019(39 years after company formation)
Appointment Duration5 years
Correspondence AddressSuite D5 St Meryl Suite
Watford
WD19 5EF
Director NameMr Mark Gover
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 1995)
RoleRetired
Correspondence Address74 Northways
London
NW3 5DP
Director NameRawdin Courtney Brown
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 November 1992)
RoleCompany Director
Correspondence Address88 Northways
College Crescent
London
NW3 5DL
Director NameMartin Freeman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1994)
RoleTextile Merchant
Correspondence Address10 Northways
London
NW3 5DR
Secretary NameMrs Ruth Bernice Myers
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address21 Northways
London
NW3 5DR
Director NameKarl Bareto
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed16 December 1994(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 November 1995)
RoleConsultant
Correspondence Address79 Northways
College Crescent
London
NW3 5DL
Director NamePino Ferrara
Date of BirthDecember 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed16 November 1995(15 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 1996)
RoleBanker
Correspondence Address81 Northways
College Crescent
London
NW3 5DR
Director NameDr Raih Benjamin Mammo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(15 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 1996)
RoleEye Surgeon
Correspondence Address78 Northways
College Crescent
London
NW3 5DL
Director NameCarmen Greene
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed07 October 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1998)
RolePersonnel Manager
Correspondence Address71 Northways
College Crescent
London
NW3 5DP
Director NameRuth Margaret Levine
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2001)
RoleHousewife
Correspondence Address40 Northways
College Crescent
London
NW3 5DR
Director NameMr Brian Kenneth Geminder
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2003)
RoleCo Director
Correspondence AddressFairhill 28 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameNicholas Hadjiyiannis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed30 January 2001(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2002)
RoleBanker
Correspondence AddressNorthways
College Crescent
London
NW3 5DR
Director NameDaniel Eugene Flax
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2004)
RoleFinancial Trader
Correspondence Address71 Northways
College Crescent
London
NW3 5DP
Director NameMr Gulab Madhavdas Assomull
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleBusiness
Correspondence AddressFlat 1 Northways
College Crescent
London
NW3 5DR
Director NameMohanish Anant Agni
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleBanker
Correspondence Address23 Northways
College Crescent
London
NW3 5DR
Director NameDr Maryam Ashrafi
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 2005(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2007)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address46 College Crescent
Northways
London
NW3 5DR
Director NameChristel Lina Clare
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2010)
RoleJournalist
Correspondence Address62 Northways
College Crescent
London
NW3 5DP
Director NameRiadh Benjamin Mammo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2011)
RoleEye Surgeon
Correspondence Address78 Northways
College Crescent
London
NW3 5DL
Director NameImade Fadaka
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed11 September 2006(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address76 Northways
College Crescent
Swiss Cottage
London
NW3 5DL
Director NameMr Christopher James Galley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 December 2013)
RoleProjects (Social Housing) Co-O
Country of ResidenceUnited Kingdom
Correspondence Address10 Northways
College Crescent
London
NW3 5DR
Director NameMs Sarah Annandsingh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityTrinidadian/British
StatusResigned
Appointed04 December 2012(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Northways
College Crescent
London
NW3 5DR
Director NameIzabela Ganga
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(34 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameFarah Gulmohamed
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(34 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Northways College Crescent
London
NW3 5DR
Director NameAshwin Uttamchandani Daswani
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2014(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2015)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address84 Northways College Crescent
London
NW3 5DL
Director NameDoctor Riadh Benjamin Mammo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2018)
RoleEye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address78 Northways College Crescent
London
NW3 5DL
Director NameImade Fadaka
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed26 January 2017(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address76 Northways College Crescent
London
NW3 5DR
Director NameMichael Paul Glover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(37 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Maxwell Road Northwood
Middx
HA6 2XZ
Director NameMr Adam Blick
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(39 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Maxwell Road Northwood
Middx
HA6 2XZ
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed21 June 2005(25 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 April 2019)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered AddressSuite D5 St Meryl Suite
Carpenders Parks
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
67.39%
-
5 at £1Parade Investments LTD
5.43%
Ordinary
3 at £1Pearl Property LTD
3.26%
Ordinary
2 at £1Chris Watkinson
2.17%
Ordinary
2 at £1Dr R.b. Mammo
2.17%
Ordinary
2 at £1Holm Finance Inc
2.17%
Ordinary
2 at £1Mr V. Abizadeh
2.17%
Ordinary
1 at £1Akinola George-taylor
1.09%
Ordinary
1 at £1Belgrave Road Investment-trade Inc
1.09%
Ordinary
1 at £1Claudia Alexander Behbehani
1.09%
Ordinary
1 at £1L & L United Limited
1.09%
Ordinary
1 at £1Maronstyle Limited
1.09%
Ordinary
1 at £1Miss F. Gulhohamed
1.09%
Ordinary
1 at £1Mr A.a. Ashrafi
1.09%
Ordinary
1 at £1Mr D. Flax
1.09%
Ordinary
1 at £1Mr K.d. Daswaney
1.09%
Ordinary
1 at £1Mrs J.r. Gidomal
1.09%
Ordinary
1 at £1Ms Sarah Annandsingh
1.09%
Ordinary
1 at £1Rosoul Golparvar
1.09%
Ordinary
1 at £1Seng Tee Sdn Bhd
1.09%
Ordinary
1 at £1Time Investments Limited
1.09%
Ordinary

Financials

Year2014
Net Worth£143,938
Cash£19,470
Current Liabilities£4,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

19 February 1990Delivered on: 28 February 1990
Satisfied on: 18 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northways finchley road hampstead l/b camden t/n ngl 327822 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 August 2020Termination of appointment of Michael Paul Glover as a director on 11 June 2019 (1 page)
24 August 2020Termination of appointment of Steven Weller as a director on 25 March 2020 (1 page)
30 March 2020Confirmation statement made on 8 March 2020 with updates (12 pages)
14 January 2020Termination of appointment of Adam Blick as a director on 9 January 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Director's details changed for Mr Kaivannakumar Javeri on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Kambiz Pouyamajd as a director on 16 September 2019 (2 pages)
15 October 2019Appointment of Merita Pruti-Pouyamajd as a director on 16 September 2019 (2 pages)
15 October 2019Appointment of Mr Adam Blick as a director on 16 September 2019 (2 pages)
15 October 2019Appointment of Mr Kaivannakumar Javeri as a director on 16 September 2019 (2 pages)
3 May 2019Appointment of Avs Secretaries Limited as a secretary on 11 April 2019 (2 pages)
3 May 2019Registered office address changed from 66 Prescot Street London E1 8NN to 21a Maxwell Road Northwood Middx HA6 2XZ on 3 May 2019 (1 page)
25 April 2019Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 12 April 2019 (1 page)
11 March 2019Confirmation statement made on 8 March 2019 with updates (10 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Appointment of Steven Weller as a director on 15 March 2018 (2 pages)
26 March 2018Appointment of Michael Paul Glover as a director on 15 March 2018 (2 pages)
26 March 2018Termination of appointment of Imade Fadaka as a director on 15 March 2018 (1 page)
26 March 2018Termination of appointment of Doctor Riadh Benjamin Mammo as a director on 15 March 2018 (1 page)
26 March 2018Termination of appointment of Kambiz Pouyamajd as a director on 15 March 2018 (1 page)
21 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (10 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 May 2017Appointment of Imade Fadaka as a director on 26 January 2017 (2 pages)
22 May 2017Appointment of Imade Fadaka as a director on 26 January 2017 (2 pages)
15 May 2017Appointment of Mr Kambiz Pouyamajd as a director on 26 January 2017 (2 pages)
15 May 2017Appointment of Mr Kambiz Pouyamajd as a director on 26 January 2017 (2 pages)
19 April 2017Termination of appointment of Shloka Haresh Melwani as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Shloka Haresh Melwani as a director on 31 March 2017 (1 page)
23 March 2017Confirmation statement made on 8 March 2017 with updates (12 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (12 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Termination of appointment of Lynda Finley Stirnemann as a director on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Lynda Finley Stirnemann as a director on 5 December 2016 (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 92
(13 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 92
(13 pages)
14 December 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 December 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
23 November 2015Appointment of Shloka Haresh Melwani as a director on 29 October 2015 (2 pages)
23 November 2015Appointment of Shloka Haresh Melwani as a director on 29 October 2015 (2 pages)
16 November 2015Termination of appointment of Ashwin Uttamchandani Daswani as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Ashwin Uttamchandani Daswani as a director on 13 November 2015 (1 page)
2 November 2015Termination of appointment of Pierre Rahme as a director on 1 July 2015 (1 page)
2 November 2015Termination of appointment of Pierre Rahme as a director on 1 July 2015 (1 page)
2 November 2015Termination of appointment of Pierre Rahme as a director on 1 July 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 92
(16 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 92
(16 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 92
(16 pages)
1 April 2015Termination of appointment of Izabela Ganga as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Izabela Ganga as a director on 31 March 2015 (1 page)
9 March 2015Termination of appointment of Leon Ari Perlov as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Leon Ari Perlov as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Leon Ari Perlov as a director on 9 March 2015 (1 page)
11 February 2015Termination of appointment of Farah Gulmohamed as a director on 27 January 2015 (1 page)
11 February 2015Termination of appointment of Farah Gulmohamed as a director on 27 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Appointment of Farah Gulmohamed as a director on 28 May 2014 (2 pages)
15 July 2014Appointment of Farah Gulmohamed as a director on 28 May 2014 (2 pages)
18 June 2014Appointment of Ashwin Uttamchandani Daswani as a director (2 pages)
18 June 2014Appointment of Ashwin Uttamchandani Daswani as a director (2 pages)
18 June 2014Appointment of Izabela Ganga as a director
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 30/04/2019 as it was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
18 June 2014Appointment of Izabela Ganga as a director (2 pages)
3 June 2014Appointment of Mrs Lynda Finley Stirnemann as a director (2 pages)
3 June 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
3 June 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
3 June 2014Appointment of Doctor Riadh Benjamin Mammo as a director (2 pages)
3 June 2014Appointment of Mrs Lynda Finley Stirnemann as a director (2 pages)
3 June 2014Appointment of Doctor Riadh Benjamin Mammo as a director (2 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN on 29 April 2014 (1 page)
2 April 2014Termination of appointment of Christopher Galley as a director (1 page)
2 April 2014Termination of appointment of Christopher Galley as a director (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 92
(12 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 92
(12 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 92
(12 pages)
20 January 2014Termination of appointment of Sarah Annandsingh as a director (1 page)
20 January 2014Termination of appointment of Sarah Annandsingh as a director (1 page)
22 October 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
22 October 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
14 March 2013Full accounts made up to 30 June 2012 (9 pages)
14 March 2013Full accounts made up to 30 June 2012 (9 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
3 January 2013Termination of appointment of Shahana Rizvi as a director (1 page)
3 January 2013Termination of appointment of Shahana Rizvi as a director (1 page)
3 January 2013Termination of appointment of Imade Fadaka as a director (1 page)
3 January 2013Appointment of Ms Sarah Annandsingh as a director (2 pages)
3 January 2013Appointment of Ms Sarah Annandsingh as a director (2 pages)
3 January 2013Termination of appointment of Imade Fadaka as a director (1 page)
13 March 2012Termination of appointment of Christel Clare as a director (1 page)
13 March 2012Termination of appointment of Christel Clare as a director (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
13 December 2011Appointment of Mr Pierre Rahme as a director (2 pages)
13 December 2011Appointment of Mr Pierre Rahme as a director (2 pages)
8 December 2011Appointment of Mr Christopher James Galley as a director (2 pages)
8 December 2011Appointment of Mr Leon Ari Perlov as a director (2 pages)
8 December 2011Appointment of Mr Christopher James Galley as a director (2 pages)
8 December 2011Appointment of Mr Leon Ari Perlov as a director (2 pages)
6 December 2011Termination of appointment of Riadh Mammo as a director (1 page)
6 December 2011Termination of appointment of Lynda Stirnemann as a director (1 page)
6 December 2011Termination of appointment of Lynda Stirnemann as a director (1 page)
6 December 2011Termination of appointment of Riadh Mammo as a director (1 page)
18 October 2011Full accounts made up to 30 June 2011 (10 pages)
18 October 2011Full accounts made up to 30 June 2011 (10 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
12 January 2011Appointment of Lynda Finley Stirnemann as a director (2 pages)
12 January 2011Appointment of Lynda Finley Stirnemann as a director (2 pages)
2 December 2010Appointment of Dr Shahana Rizvi as a director (2 pages)
2 December 2010Appointment of Dr Shahana Rizvi as a director (2 pages)
30 September 2010Full accounts made up to 30 June 2010 (10 pages)
30 September 2010Full accounts made up to 30 June 2010 (10 pages)
18 May 2010Termination of appointment of a director (1 page)
18 May 2010Termination of appointment of a director (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (36 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (36 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (36 pages)
20 November 2009Full accounts made up to 30 June 2009 (11 pages)
20 November 2009Full accounts made up to 30 June 2009 (11 pages)
25 March 2009Return made up to 08/03/09; full list of members (35 pages)
25 March 2009Return made up to 08/03/09; full list of members (35 pages)
17 September 2008Full accounts made up to 30 June 2008 (10 pages)
17 September 2008Full accounts made up to 30 June 2008 (10 pages)
3 April 2008Return made up to 08/03/08; no change of members (3 pages)
3 April 2008Return made up to 08/03/08; no change of members (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
1 October 2007Full accounts made up to 30 June 2007 (10 pages)
1 October 2007Full accounts made up to 30 June 2007 (10 pages)
8 June 2007Full accounts made up to 30 June 2006 (10 pages)
8 June 2007Full accounts made up to 30 June 2006 (10 pages)
10 April 2007Return made up to 08/03/07; no change of members (2 pages)
10 April 2007Return made up to 08/03/07; no change of members (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
29 June 2006Accounts for a small company made up to 30 June 2005 (7 pages)
29 June 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 May 2006Return made up to 08/03/06; full list of members (28 pages)
10 May 2006Return made up to 08/03/06; full list of members (28 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
29 July 2005New secretary appointed (1 page)
29 July 2005New secretary appointed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 21 northways, college crescent, london, NW3 5DR (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: 21 northways college crescent london NW3 5DR (1 page)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
31 March 2005Return made up to 08/03/05; change of members (7 pages)
31 March 2005Return made up to 08/03/05; change of members (7 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
31 March 2004Return made up to 08/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Return made up to 08/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 April 2003Return made up to 08/03/03; full list of members (12 pages)
5 April 2003Return made up to 08/03/03; full list of members (12 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 March 2002Return made up to 08/03/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Return made up to 08/03/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
28 March 2002New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
5 April 2001Return made up to 08/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2001Return made up to 08/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2001Full accounts made up to 30 June 2000 (11 pages)
27 February 2001Full accounts made up to 30 June 2000 (11 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
6 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
7 April 1999Full accounts made up to 30 June 1998 (13 pages)
7 April 1999Full accounts made up to 30 June 1998 (13 pages)
1 April 1999Return made up to 08/03/99; change of members (6 pages)
1 April 1999Return made up to 08/03/99; change of members (6 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
7 May 1998Full accounts made up to 30 June 1997 (13 pages)
7 May 1998Full accounts made up to 30 June 1997 (13 pages)
17 March 1998Return made up to 08/03/98; change of members (6 pages)
17 March 1998Return made up to 08/03/98; change of members (6 pages)
3 April 1997Return made up to 08/03/97; full list of members (8 pages)
3 April 1997Return made up to 08/03/97; full list of members (8 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 2 northways college crescent swiss cottage london NW3 5DR (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 2 northways, college crescent, swiss cottage, london NW3 5DR (1 page)
13 December 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
13 November 1996Full accounts made up to 30 June 1996 (13 pages)
13 November 1996Full accounts made up to 30 June 1996 (13 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
20 August 1996Registered office changed on 20/08/96 from: 21 northways, college crescent, london, NW3 5DR (1 page)
20 August 1996Registered office changed on 20/08/96 from: 21 northways college crescent london NW3 5DR (1 page)
28 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
20 October 1995Full accounts made up to 30 June 1995 (13 pages)
20 October 1995Full accounts made up to 30 June 1995 (13 pages)
21 March 1995Return made up to 08/03/95; change of members (6 pages)
21 March 1995Return made up to 08/03/95; change of members (6 pages)
17 April 1980Incorporation (18 pages)
17 April 1980Incorporation (18 pages)