London
NW3 2PL
Director Name | Mr Peter Bernhard Ed |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 1, 20 Hampstead Hill Gardens Hampstead Hill G London NW3 2PL |
Secretary Name | Mrs Lynne Janice Ed |
---|---|
Status | Current |
Appointed | 15 March 2017(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1, 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Dr Diana Myers |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 25 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mrs Sarah Mollie Knight |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 1992) |
Role | Nurse |
Correspondence Address | 20 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Mrs Sarah Mollie Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mrs Tessa Rachel Burke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 1994) |
Role | Teacher Sp |
Correspondence Address | 12 Reynolds Close London NW11 7EA |
Secretary Name | Dr Diana Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Jeffrey Peter Burke |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 August 2001) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | College Farm House 41 Trowley Hill Road Flamstead St Albans Hertfordshire AL3 8DA |
Director Name | Mark Ernest Harwood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 20 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Mark Ernest Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Robert Charles Allen Crook |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Flat 4 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Guy Rollo Doger De Speville |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | Flat 1 20 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Guy Rollo Doger De Speville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | Flat 1 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Sarah Rosemary Elizabeth O'Keefe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 20 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Robin David Magson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2012) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Flat 4 20 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Mr Robin David Magson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2012) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Flat 4 20 Hampstead Hill Gardens London NW3 2PL |
Registered Address | 20 Hampstead Hill Gardens London NW3 2PL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Dr Diana Myers 25.00% Ordinary |
---|---|
1 at £1 | Hootan Yazhari 25.00% Ordinary |
1 at £1 | Peter Bernhard Ed 25.00% Ordinary |
1 at £1 | Petra Jung 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 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) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mrs Lynne Janice Ed as a secretary on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Lynne Janice Ed as a secretary on 15 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Peter Bernhard Ed on 28 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Peter Bernhard Ed on 28 February 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Director's details changed for Ms Petra Jung on 25 July 2014 (2 pages) |
11 March 2015 | Director's details changed for Ms Petra Jung on 25 July 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Termination of appointment of Diana Myers as a director (1 page) |
4 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Termination of appointment of Diana Myers as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Registered office address changed from Flat 4 20 Hampstead Hill Gardens London NW3 2PL on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Flat 4 20 Hampstead Hill Gardens London NW3 2PL on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 20 Hampstead Hill Gardens London NW3 2PL United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 20 Hampstead Hill Gardens London NW3 2PL United Kingdom on 19 February 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Appointment of Mr Peter Bernhard Ed as a director (2 pages) |
4 January 2013 | Appointment of Mr Peter Bernhard Ed as a director (2 pages) |
10 December 2012 | Termination of appointment of Robin Magson as a secretary (1 page) |
10 December 2012 | Termination of appointment of Robin Magson as a secretary (1 page) |
15 July 2012 | Termination of appointment of Robin Magson as a director (1 page) |
15 July 2012 | Termination of appointment of Robin Magson as a director (1 page) |
15 July 2012 | Appointment of Petra Jung as a director (2 pages) |
15 July 2012 | Appointment of Petra Jung as a director (2 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Sarah O'keefe as a director (1 page) |
30 January 2012 | Termination of appointment of Sarah O'keefe as a director (1 page) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Director's details changed for Sarah Rosemary Elizabeth O'keefe on 25 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Robin David Magson on 25 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Robin David Magson on 25 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dr Diana Myers on 25 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Sarah Rosemary Elizabeth O'keefe on 25 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Dr Diana Myers on 25 January 2010 (2 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
8 September 2008 | Return made up to 25/01/08; full list of members (5 pages) |
8 September 2008 | Return made up to 25/01/08; full list of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 June 2008 | Secretary appointed mr robin david magson (1 page) |
4 June 2008 | Director appointed mr robin david magson (1 page) |
4 June 2008 | Secretary appointed mr robin david magson (1 page) |
4 June 2008 | Director appointed mr robin david magson (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 September 2006 | Return made up to 25/01/06; full list of members (8 pages) |
8 September 2006 | Return made up to 25/01/06; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 July 2005 | Return made up to 25/01/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 July 2005 | Return made up to 25/01/05; full list of members
|
27 June 2005 | Registered office changed on 27/06/05 from: flat 1 20 hampstead hill gardens london NW3 2PL (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: flat 1 20 hampstead hill gardens london NW3 2PL (1 page) |
30 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
30 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 25/01/02; full list of members (8 pages) |
14 March 2002 | Return made up to 25/01/02; full list of members (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Return made up to 25/01/01; full list of members (8 pages) |
15 March 2001 | Return made up to 25/01/01; full list of members (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
24 February 2000 | Return made up to 25/01/00; full list of members
|
24 February 2000 | Return made up to 25/01/00; full list of members
|
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members
|
17 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
20 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |