London
NW3 5PX
Director Name | Ms Annabel Joy Jankel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(14 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Entertainment Production |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 7 Lyndhurst Road London NW3 5PX |
Director Name | Eva Katrin Yates |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 March 1998(17 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1 7 Lyndhurst Road Hampstead London NW3 5PX |
Director Name | Cleone Mary Veronica Naylor Leyland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(22 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 7 Lyndhurst Road Hampstead London NW3 5PX |
Secretary Name | Mrs Rachel Tims |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2008(27 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hilfield Manor Hilfield Dorchester Dorset DT2 7BA |
Director Name | Mr Michael John Jennings Singleton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1993) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Town Enfield Middlesex EN2 6LA |
Secretary Name | Mr John Alan Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 36 The Town Enfield Middlesex EN2 6LA |
Director Name | Mr Annabel Joy Jankel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1994) |
Role | Entertainment Productions |
Correspondence Address | 1551 Queens Road Los Angeles California 90069 Foreign |
Director Name | Patricia Sinclair |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1994(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 December 1995) |
Role | Social Worker |
Correspondence Address | 974 Enchanted Way Pacific Palisades California 90272 |
Secretary Name | Graham Neville Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 36 Woodstock Road Golders Green London NW11 8ER |
Director Name | Danielle Behr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1999) |
Role | T V Presenter |
Correspondence Address | 7 Elgin Mews South London W9 1JZ |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 1995) |
Correspondence Address | 23-24 Great James Street London WC1N 3EL |
Registered Address | 116 Totteridge Lane Totteridge London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Annabel Joy Jankel & R. Morton 60.00% Ordinary |
---|---|
1 at £1 | Cleone Mary Veronica Naylor-leyland 20.00% Ordinary |
1 at £1 | Jay Dexter Maxwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,712 |
Cash | £5 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Cleone Mary Veronica Naylor Leyland on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Eva Katrin Yates on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Annabel Joy Jankel on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Annabel Joy Jankel on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jay Dexter Maxwell on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Eva Katrin Yates on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Cleone Mary Veronica Naylor Leyland on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jay Dexter Maxwell on 14 January 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Appointment terminated secretary graham jaffe (1 page) |
24 June 2009 | Appointment terminated secretary graham jaffe (1 page) |
19 May 2009 | Secretary appointed rachel tims (2 pages) |
19 May 2009 | Secretary appointed rachel tims (2 pages) |
17 April 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 April 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (9 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (9 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
11 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
11 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
3 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
3 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
22 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 March 1997 | New director appointed (1 page) |
14 March 1997 | New director appointed (1 page) |
9 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
15 May 1992 | Restoration by order of the court (2 pages) |
15 May 1992 | Restoration by order of the court (2 pages) |
5 June 1980 | Incorporation (13 pages) |
5 June 1980 | Incorporation (13 pages) |