28 Netherhall Gardens
London
NW3 5TH
Director Name | Mrs Miriam Madar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(32 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Netherhall Gardens 1 Heathwood House London NW3 5TH |
Secretary Name | Ms Miriam Madar |
---|---|
Status | Current |
Appointed | 21 March 2016(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Heathwood House , 28 Netherhall Gardens , London London NW3 5TH |
Director Name | Pino Ferrara |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1990(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 81 Northways College Crescent London NW3 5DR |
Director Name | Mr Nabil Korollos Giurgius |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 18 June 1991(9 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 14 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Redwoods Windsor Berkshire SL4 3TA |
Director Name | Mr Barrie John McKay |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 October 2007) |
Role | Solicitor |
Correspondence Address | Flat 2 28 Netherhall Gardens London NW3 5TH |
Director Name | Mrs Helena Maureen Clarke |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 03 February 2015) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Laurels Magpie Hall Road Bushey Heath Herts WD23 1NN |
Secretary Name | Mr Barrie John McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | Flat 2 28 Netherhall Gardens London NW3 5TH |
Director Name | Laurence Gilmore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 November 2004) |
Role | Solicitor |
Correspondence Address | 1 Heathwood House 28 Netherhall Gardens London NW3 5TH |
Director Name | Mr Shaheer Nabil Kirollos Guirguis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2016) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heathwood House 28 Netherhall Gardens London NW3 5TH |
Secretary Name | Mrs Yasmeen Ali |
---|---|
Status | Resigned |
Appointed | 20 March 2011(28 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 1 Heathwood House 28 Netherhall Gardens London NW3 5TH |
Director Name | Mrs Miriam Madar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(33 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2016) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathwood House 28 Netherhall Gardens London NW3 5TH |
Telephone | 020 74358888 |
---|---|
Telephone region | London |
Registered Address | 1 Heathwood House 28 Netherhall Gardens London NW3 5TH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £50 | Fabio Madar 50.00% Ordinary |
---|---|
1 at £50 | Shaheer Guirguis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,868 |
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
12 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
---|---|
12 June 2020 | Cessation of Miriam Madar as a person with significant control on 12 April 2016 (1 page) |
12 June 2020 | Notification of Fabio Houati Lionel Madar as a person with significant control on 6 April 2016 (2 pages) |
12 June 2020 | Notification of Miriam Madar as a person with significant control on 6 April 2016 (2 pages) |
10 June 2020 | Termination of appointment of Miriam Madar as a director on 21 March 2016 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Miriam Madar as a person with significant control on 12 April 2016 (2 pages) |
18 July 2017 | Notification of Miriam Madar as a person with significant control on 12 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
24 January 2017 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2017-01-24
|
24 January 2017 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2017-01-24
|
21 October 2016 | Second filing of the annual return made up to 9 June 2015 (22 pages) |
21 October 2016 | Second filing of the annual return made up to 9 June 2015 (22 pages) |
7 June 2016 | Termination of appointment of Yasmeen Ali as a secretary on 21 March 2016 (1 page) |
7 June 2016 | Termination of appointment of Yasmeen Ali as a secretary on 21 March 2016 (1 page) |
7 June 2016 | Appointment of Ms Miriam Madar as a secretary on 21 March 2016 (2 pages) |
7 June 2016 | Appointment of Ms Miriam Madar as a secretary on 21 March 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Miriam Madar as a director on 21 March 2016 (2 pages) |
4 May 2016 | Registered office address changed from , C/O Yasmeen Ali, 3 Heathwood House 28 Netherhall Gardens, London, NW3 5th to 1 Heathwood House 28 Netherhall Gardens London NW3 5th on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from , C/O Yasmeen Ali, 3 Heathwood House 28 Netherhall Gardens, London, NW3 5th to 1 Heathwood House 28 Netherhall Gardens London NW3 5th on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mrs Miriam Madar as a director on 21 March 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Mrs Yasmeen Ali on 21 March 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Yasmeen Ali 3 Heathwood House 28 Netherhall Gardens London NW3 5th to 1 Heathwood House 28 Netherhall Gardens London NW3 5th on 4 May 2016 (1 page) |
2 May 2016 | Termination of appointment of Shaheer Nabil Kirollos Guirguis as a director on 21 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Shaheer Nabil Kirollos Guirguis as a director on 21 March 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 September 2015 | Appointment of Mrs Miriam Madar as a director on 27 March 2015 (2 pages) |
19 September 2015 | Appointment of Mrs Miriam Madar as a director on 27 March 2015 (2 pages) |
14 June 2015 | Annual return Statement of capital on 2015-06-14
Statement of capital on 2016-10-21
|
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Termination of appointment of Helena Maureen Clarke as a director on 3 February 2015 (1 page) |
14 June 2015 | Annual return Statement of capital on 2015-06-14
Statement of capital on 2016-10-21
|
14 June 2015 | Termination of appointment of Helena Maureen Clarke as a director on 3 February 2015 (1 page) |
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Termination of appointment of Helena Maureen Clarke as a director on 3 February 2015 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Registered office address changed from , C/O Yasmeen Ali (Netherhall Ltd), 28 Flat 3, Netherhall Gardens, London, NW3 5th, United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Mr Shaheer Nabil Kirollos Guirguis on 20 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from , C/O Yasmeen Ali (Netherhall Ltd), 28 Flat 3, Netherhall Gardens, London, NW3 5th, United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O Yasmeen Ali (Netherhall Ltd) 28 Flat 3 Netherhall Gardens London NW3 5TH United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Mr Shaheer Nabil Kirollos Guirguis on 20 March 2011 (2 pages) |
20 March 2011 | Appointment of Mr Shaheer Nabil Kirollos Guirguis as a director (2 pages) |
20 March 2011 | Termination of appointment of Nabil Giurgius as a director (1 page) |
20 March 2011 | Termination of appointment of Nabil Giurgius as a director (1 page) |
20 March 2011 | Registered office address changed from 3 the Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN on 20 March 2011 (1 page) |
20 March 2011 | Appointment of Mrs Yasmeen Ali as a secretary (1 page) |
20 March 2011 | Registered office address changed from , 3 the Laurels Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN on 20 March 2011 (1 page) |
20 March 2011 | Appointment of Mr Shaheer Nabil Kirollos Guirguis as a director (2 pages) |
20 March 2011 | Registered office address changed from , 3 the Laurels Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN on 20 March 2011 (1 page) |
20 March 2011 | Appointment of Mrs Yasmeen Ali as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Director's details changed for Fabio Houati Lionel Madar on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Helena Maureen Clarke on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Helena Maureen Clarke on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Fabio Houati Lionel Madar on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Nabil Korollos Giurgius on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Nabil Korollos Giurgius on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Nabil Korollos Giurgius on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Fabio Houati Lionel Madar on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Helena Maureen Clarke on 9 June 2010 (2 pages) |
7 April 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
7 April 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Purchase of own shares. (3 pages) |
3 November 2009 | Purchase of own shares. (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / helena clarke / 15/12/2007 (1 page) |
23 June 2008 | Director's change of particulars / helena clarke / 15/12/2007 (1 page) |
23 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 09/06/07; full list of members (5 pages) |
18 June 2008 | Return made up to 09/06/07; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from flat 2 28 netherhall gardens london NW3 5TH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, flat 2, 28 netherhall gardens, london, NW3 5TH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, flat 2, 28 netherhall gardens, london, NW3 5TH (1 page) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
10 October 2005 | Return made up to 09/06/05; full list of members
|
10 October 2005 | Return made up to 09/06/05; full list of members
|
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
11 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
11 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 July 2002 | Return made up to 18/06/02; full list of members (10 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 July 2002 | Return made up to 18/06/02; full list of members (10 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members
|
27 June 2000 | Return made up to 18/06/00; full list of members
|
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members (6 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members (6 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
8 August 1997 | Return made up to 18/06/97; full list of members
|
8 August 1997 | Return made up to 18/06/97; full list of members
|
8 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members
|
3 July 1996 | Return made up to 18/06/96; no change of members
|
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
26 June 1995 | Return made up to 18/06/95; no change of members
|
26 June 1995 | Return made up to 18/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 June 1982 | Incorporation (17 pages) |
1 June 1982 | Incorporation (17 pages) |