London
NW3 2PL
Director Name | Sarah Louise Cheriton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2003(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 6 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Sarah Louise Cheriton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2003(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Jonathan Richard Eifion Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(25 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Joseph Peter Hurst Suddaby |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2012(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
Director Name | Ms Marie-Laure Prevost |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 June 2017(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Nutritionist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
Director Name | Mr Peter Beggs |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 1996) |
Role | Hotel Management |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mrs Barbara Grant |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 07 December 2011) |
Role | Psychiatric Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Prof Barbara Tizard |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1996) |
Role | University Professor |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Adrienne Christie Taffel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Architect |
Correspondence Address | 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
Secretary Name | Mrs Barbara Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Curtis Malcolm Childs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 12 November 1994(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 1999) |
Role | Financial Consltant |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mary Beth Sutter Childs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 1999) |
Role | Economic Research Consultant |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Curtis Malcolm Childs |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 12 November 1994(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Financial Consultant |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Mary Beth Sutter Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 1999) |
Role | Independent Economic Consultan |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Yvonne Margaret Labadi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2003) |
Role | Housewife |
Correspondence Address | Garden Flat 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
Director Name | Walid Labadi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1996(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2003) |
Role | Attorney |
Correspondence Address | 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
Director Name | Angela Durnford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 1999) |
Role | Marketing Manager |
Correspondence Address | 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
Director Name | Nicholas Theocharopolous |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 May 2007) |
Role | Banker |
Correspondence Address | 6 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Yvonne Margaret Labadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
Director Name | Antonella Costanzelli |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2007(26 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 09 June 2017) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Vincenzo Di Gennaro |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2007(26 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 09 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Hampstead Hill Gardens London NW3 2PL |
Director Name | Dr Charlotte Helen Grant |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(30 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 02 December 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Palfrey Place London SW8 1AR |
Telephone | 020 74354475 |
---|---|
Telephone region | London |
Registered Address | 6 Hampstead Hill Gardens Hampstead London NW3 2PL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Antonella Costanzelli & Vincenzo Di Gennaro 25.00% Ordinary |
---|---|
1 at £1 | Joseph Peter Hurst Suddaby 25.00% Ordinary |
1 at £1 | Sarah Cheriton & Jonathan Richard Eifion-jones 25.00% Ordinary |
1 at £1 | Susannah Hagan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,768 |
Cash | £6,436 |
Current Liabilities | £1,230 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Appointment of Ms Marie-Laure Prevost as a director on 9 June 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Vincenzo Di Gennaro as a director on 9 June 2017 (1 page) |
29 September 2017 | Termination of appointment of Antonella Costanzelli as a director on 9 June 2017 (1 page) |
29 September 2017 | Termination of appointment of Antonella Costanzelli as a director on 9 June 2017 (1 page) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Vincenzo Di Gennaro as a director on 9 June 2017 (1 page) |
29 September 2017 | Appointment of Ms Marie-Laure Prevost as a director on 9 June 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 August 2013 | Appointment of Mr Joseph Peter Hurst Suddaby as a director (2 pages) |
6 August 2013 | Termination of appointment of Charlotte Grant as a director (1 page) |
6 August 2013 | Termination of appointment of Charlotte Grant as a director (1 page) |
6 August 2013 | Appointment of Mr Joseph Peter Hurst Suddaby as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Appointment of Dr Charlotte Helen Grant as a director (2 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Appointment of Dr Charlotte Helen Grant as a director (2 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Appointment of Dr Charlotte Helen Grant as a director (2 pages) |
24 September 2012 | Termination of appointment of Barbara Grant as a director (1 page) |
24 September 2012 | Termination of appointment of Barbara Grant as a director (1 page) |
24 September 2012 | Appointment of Dr Charlotte Helen Grant as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
25 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 October 2010 | Director's details changed for Jonathan Richard Eifion Jones on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Vincenzo Di Gennaro on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jonathan Richard Eifion Jones on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Susannah Hagan on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Sarah Louise Cheriton on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Antonella Costanzelli on 21 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Mrs Barbara Grant on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Vincenzo Di Gennaro on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Sarah Louise Cheriton on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Antonella Costanzelli on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Barbara Grant on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Susannah Hagan on 21 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2007 | Return made up to 21/09/07; change of members
|
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Return made up to 21/09/07; change of members
|
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
15 November 2005 | Return made up to 21/09/05; full list of members (9 pages) |
15 November 2005 | Return made up to 21/09/05; full list of members (9 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (9 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (9 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 November 2003 | Return made up to 21/09/03; full list of members
|
10 November 2003 | Return made up to 21/09/03; full list of members
|
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (9 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (9 pages) |
29 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members
|
27 September 2001 | Return made up to 21/09/01; full list of members
|
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
9 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Return made up to 21/09/99; full list of members
|
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Return made up to 21/09/99; full list of members
|
7 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 21/09/98; no change of members
|
2 October 1998 | Return made up to 21/09/98; no change of members
|
1 October 1997 | Return made up to 21/09/97; full list of members
|
1 October 1997 | Return made up to 21/09/97; full list of members
|
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 21/09/96; full list of members (8 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 21/09/96; full list of members (8 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
12 September 1995 | Return made up to 21/09/95; full list of members
|
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | Return made up to 21/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
12 January 1981 | Incorporation (21 pages) |