London
NW3 7QL
Secretary Name | Mr Peter Niklas Hjelt |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Hollycroft Avenue London NW3 7QL |
Director Name | Mr Louis-Phillipe L'Heureux |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Hollycroft Avenue London NW3 7QL |
Director Name | Ms Claudia Mary Mottier Newall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Hollycroft Avenue London NW3 7QL |
Director Name | Mr John William Livock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 June 1993) |
Role | Quantity Surveyor |
Correspondence Address | 18 Hollycroft Avenue Hampstead London NW3 7QL |
Secretary Name | Ms Patricia Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 18 Hollycroft Avenue Hampstead London NW3 7QL |
Director Name | Mr Arnost Rosa Vokalek |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(13 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 18 Hollycroft Avenue London NW3 7QL |
Director Name | Daniel Peter Simmons |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 1999) |
Role | Producer |
Correspondence Address | Flat 4 18 Hollycroft Avenue London NW3 7QL |
Director Name | Leigh David Winton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2000) |
Role | Investment Banker |
Correspondence Address | Flat 1 18 Hollycroft Avenue London NW3 7QL |
Director Name | Elizabeth Theresa Fanny Foulkes |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 June 2005) |
Role | Retired |
Correspondence Address | 18 Hollycroft Avenue London NW3 7QL |
Secretary Name | Daniel Peter Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | Flat 4 18 Hollycroft Avenue London NW3 7QL |
Secretary Name | Elizabeth Theresa Fanny Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2002) |
Role | Secretary |
Correspondence Address | 18 Hollycroft Avenue London NW3 7QL |
Secretary Name | Elizabeth Theresa Fanny Foulkes |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2002) |
Role | Secretary |
Correspondence Address | 18 Hollycroft Avenue London NW3 7QL |
Director Name | Ivanka Bates-Schotness |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Flat 4 18 Hollycroft Avenue London NW3 7QL |
Director Name | Kevin Michael Cadle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Hollycroft Avenue London NW3 7QL |
Director Name | Viola Cadle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | U.S.C. |
Status | Resigned |
Appointed | 01 March 2000(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Hollycroft Avenue London NW3 7QL |
Secretary Name | Kevin Michael Cadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Hollycroft Avenue London NW3 7QL |
Director Name | Julia Longridge |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hollycroft Avenue London NW3 7QL |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
55 at £1 | Peter Hjelt 55.00% Ordinary |
---|---|
27 at £1 | Claudia Newall 27.00% Ordinary |
18 at £1 | Juliana Kozakova & Louis-philippe L'heureux 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
30 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
7 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Appointment of Ms Claudia Mary Mottier Newall as a director (2 pages) |
18 March 2013 | Appointment of Ms Claudia Mary Mottier Newall as a director (2 pages) |
12 March 2013 | Termination of appointment of Kevin Cadle as a director (1 page) |
12 March 2013 | Termination of appointment of Kevin Cadle as a director (1 page) |
12 March 2013 | Termination of appointment of Viola Cadle as a director (1 page) |
12 March 2013 | Termination of appointment of Viola Cadle as a director (1 page) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Appointment of Mr Louis-Phillipe L'heureux as a director (2 pages) |
4 November 2010 | Appointment of Mr Louis-Phillipe L'heureux as a director (2 pages) |
4 November 2010 | Termination of appointment of Julia Longridge as a director (1 page) |
4 November 2010 | Termination of appointment of Julia Longridge as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Julia Longridge on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Viola Cadle on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Niklas Hjelt on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Viola Cadle on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Niklas Hjelt on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Julia Longridge on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Kevin Michael Cadle on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Kevin Michael Cadle on 31 December 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
9 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
8 December 2008 | Director appointed mr peter niklas hjelt (1 page) |
8 December 2008 | Secretary appointed mr peter niklas hjelt (1 page) |
8 December 2008 | Appointment terminated secretary kevin cadle (1 page) |
8 December 2008 | Appointment terminated secretary kevin cadle (1 page) |
8 December 2008 | Secretary appointed mr peter niklas hjelt (1 page) |
8 December 2008 | Director appointed mr peter niklas hjelt (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
20 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 July 2006 | Return made up to 12/03/06; full list of members (3 pages) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Return made up to 12/03/06; full list of members (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 18 hollycroft avenue london NW3 7QL (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 18 hollycroft avenue london NW3 7QL (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Return made up to 12/03/04; full list of members (9 pages) |
3 June 2004 | Return made up to 12/03/04; full list of members (9 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
26 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Total exemption small company accounts made up to 22 May 2002 (8 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 22 May 2002 (8 pages) |
21 January 2003 | New secretary appointed (2 pages) |
23 August 2002 | Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page) |
23 August 2002 | Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 12/03/02; full list of members (8 pages) |
21 May 2002 | Return made up to 12/03/02; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 22 May 2001 (3 pages) |
19 October 2001 | Total exemption small company accounts made up to 22 May 2001 (3 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
5 December 2000 | Accounts for a small company made up to 22 May 2000 (3 pages) |
5 December 2000 | Accounts for a small company made up to 22 May 2000 (3 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 12/03/00; full list of members
|
18 May 2000 | Return made up to 12/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 22 May 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 22 May 1999 (3 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 22 May 1998 (3 pages) |
28 August 1998 | Accounts for a small company made up to 22 May 1998 (3 pages) |
2 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 22 May 1997 (3 pages) |
19 November 1997 | Accounts for a small company made up to 22 May 1997 (3 pages) |
6 October 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 October 1997 | Return made up to 14/06/97; no change of members (4 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 22 May 1996 (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Accounts for a small company made up to 22 May 1996 (2 pages) |
17 August 1995 | Accounts for a small company made up to 22 May 1995 (3 pages) |
17 August 1995 | Accounts for a small company made up to 22 May 1995 (3 pages) |
11 August 1995 | Return made up to 14/06/95; full list of members
|
11 August 1995 | Return made up to 14/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |