London
NW3 6NX
Director Name | Peter Ulrich Braasch |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 January 1996(14 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Germany |
Correspondence Address | Reichs Str 106 Berlin 14052 Germany Foreign |
Director Name | Dr Christopher Lloyd |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
Director Name | Camille Diane Papanek |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2000) |
Role | Stockbroker |
Correspondence Address | 91 Fitzjohns Avenue London NW6 6NX |
Director Name | Mr Ian Paveley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 1993) |
Role | Clerk |
Correspondence Address | 91 Fitzjohns Avenue London NW3 6NX |
Director Name | Mr Jeremy Joseph Sless |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1995) |
Role | Businessman |
Correspondence Address | 91 Fitzjohns Avenue London NW3 6NX |
Director Name | Mrs Karen Gillies |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 29 December 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 91 Fitzjohns Avenue London NW3 6NX |
Secretary Name | Mr Nicholas Holcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gravel Hill Ludlow Shropshire SY8 1QR Wales |
Director Name | Ingeborg Martha Veronica Braasch |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Reichs Str 106 Berlin 14052 Germany |
Secretary Name | Derek Reginald Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | Flat 1 12 Kings Gardens Hove East Sussex BN3 2PF |
Secretary Name | Bernard Finniston |
---|---|
Status | Resigned |
Appointed | 21 May 2012(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
Director Name | Debbie Quinn |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(39 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2022) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
Director Name | Mark Upson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2022(41 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
Registered Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jean Archer 20.00% Ordinary |
---|---|
1 at £1 | Karen Gillies 20.00% Ordinary |
1 at £1 | Minou Kaghazchi & Tanya Rembaum 20.00% Ordinary |
1 at £1 | Peter Braasch 20.00% Ordinary |
1 at £1 | Timo Schlaefer 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
6 March 1981 | Delivered on: 13 March 1981 Satisfied on: 20 October 2011 Persons entitled: Nicholas Holcombe Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 fitzjohns avenue, london N.W.3 title no ln 28411. Fully Satisfied |
---|---|
6 March 1981 | Delivered on: 13 March 1981 Satisfied on: 20 October 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 fitzjohns avenue, london NW3. Title no ln 28411. Fully Satisfied |
13 November 2023 | Termination of appointment of Debbie Quinn as a director on 23 August 2022 (1 page) |
---|---|
13 November 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
8 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
26 November 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
31 October 2022 | Termination of appointment of Mark Upson as a director on 31 October 2022 (1 page) |
5 July 2022 | Appointment of Mark Upson as a director on 5 July 2022 (2 pages) |
15 June 2022 | Appointment of Dr Christopher Lloyd as a director on 15 June 2022 (2 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
19 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 February 2020 | Appointment of Debbie Quinn as a director on 18 February 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 December 2019 | Termination of appointment of Karen Gillies as a director on 29 December 2019 (1 page) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 March 2016 | Termination of appointment of Bernard Finniston as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Bernard Finniston as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Termination of appointment of Derek Foreman as a secretary (1 page) |
23 May 2012 | Appointment of Bernard Finniston as a secretary (1 page) |
23 May 2012 | Registered office address changed from Flat 1 12 Kings Gardens Hove East Sussex BN3 2PF on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Bernard Finniston as a secretary (1 page) |
23 May 2012 | Termination of appointment of Derek Foreman as a secretary (1 page) |
23 May 2012 | Registered office address changed from Flat 1 12 Kings Gardens Hove East Sussex BN3 2PF on 23 May 2012 (1 page) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
6 November 2011 | Termination of appointment of Ingeborg Braasch as a director (1 page) |
6 November 2011 | Termination of appointment of Ingeborg Braasch as a director (1 page) |
5 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 November 2010 | Registered office address changed from 41 Gravel Hill Ludlow Salop SY8 1QR on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 41 Gravel Hill Ludlow Salop SY8 1QR on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 41 Gravel Hill Ludlow Salop SY8 1QR on 5 November 2010 (2 pages) |
11 October 2010 | Appointment of Derek Reginald Foreman as a secretary (3 pages) |
11 October 2010 | Appointment of Derek Reginald Foreman as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Nicholas Holcombe as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Nicholas Holcombe as a secretary (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 November 2009 | Director's details changed for Ingeborg Martha Veronica Braasch on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Jean Archer on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Ulrich Braasch on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Jean Archer on 18 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Mrs Karen Gillies on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ingeborg Martha Veronica Braasch on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Karen Gillies on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Ulrich Braasch on 18 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
7 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 December 2003 | Return made up to 01/11/03; full list of members (9 pages) |
22 December 2003 | Return made up to 01/11/03; full list of members (9 pages) |
27 January 2003 | Return made up to 01/11/02; full list of members (9 pages) |
27 January 2003 | Return made up to 01/11/02; full list of members (9 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
8 February 2002 | Return made up to 01/11/01; full list of members (8 pages) |
8 February 2002 | Return made up to 01/11/01; full list of members (8 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
24 November 2000 | Return made up to 01/11/00; full list of members
|
24 November 2000 | Return made up to 01/11/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
5 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
5 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
19 November 1998 | Return made up to 01/11/98; full list of members (8 pages) |
19 November 1998 | Return made up to 01/11/98; full list of members (8 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 January 1998 | Return made up to 01/11/97; no change of members (6 pages) |
19 January 1998 | Return made up to 01/11/97; no change of members (6 pages) |
28 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
6 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
29 November 1995 | Return made up to 01/11/95; full list of members
|
29 November 1995 | Return made up to 01/11/95; full list of members
|
30 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 February 1981 | Incorporation (15 pages) |
27 February 1981 | Incorporation (15 pages) |