London
NW3 3EP
Director Name | Mr Stephen Lee Murgatroyd |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2012(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 43 Eton Avenue London NW3 3EP |
Director Name | Mr Simon Mark Day |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 43 Eton Avenue London NW3 3EP |
Director Name | Ms Surekha Aggarwal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Eton Avenue London NW3 3EP |
Director Name | Mr Fouad Ramadan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 10 August 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Commodities Trader |
Country of Residence | England |
Correspondence Address | 43 Eton Avenue London NW3 3EP |
Director Name | Michael William Gore |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 43 Eton Avenue London NW3 3EP |
Director Name | Eleanor Joyce Morris |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1993) |
Role | Television Producer |
Correspondence Address | Flat B 43 Eton Avenue London NW3 3EP |
Director Name | Mervyn Singer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 1996) |
Role | Hospital Doctor |
Correspondence Address | 43 Eton Avenue London NW3 3EP |
Secretary Name | Mervyn Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 1996) |
Role | Company Director |
Correspondence Address | 43 Eton Avenue London NW3 3EP |
Director Name | Mr Stephen Lee Murgatroyd |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 1997) |
Role | Building Society Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 43 Eton Avenue London NW3 3EP |
Secretary Name | Amanda Jane Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Eton Avenue Belsize Park London NW3 3EP |
Director Name | Amanda Jane Thomson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1997(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Eton Avenue Belsize Park London NW3 3EP |
Director Name | Ms Fionnuala Clare Duggan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2001(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2010) |
Role | Music Business |
Country of Residence | England |
Correspondence Address | 52 Lawford Road Kentish Town London NW5 2LN |
Secretary Name | Ms Fionnuala Clare Duggan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2001(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 May 2010) |
Role | Music Business |
Correspondence Address | 52 Lawford Road Kentish Town London NW5 2LN |
Director Name | Mr Theofilos Kotridis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 July 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35/37 Brent Street London NW4 2EF |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 February 2022) |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Registered Address | 43 Eton Avenue London NW3 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
2 February 2024 | Director's details changed for Mr Richard Laurence Bunker on 1 May 2023 (2 pages) |
---|---|
2 February 2024 | Confirmation statement made on 26 December 2023 with no updates (3 pages) |
2 February 2024 | Director's details changed for Ms Surekha Aggarwal on 1 May 2023 (2 pages) |
2 February 2024 | Director's details changed for Mr. Simon Mark Day on 1 May 2023 (2 pages) |
2 February 2024 | Cessation of Stephen Lee Murgatroyd as a person with significant control on 31 January 2024 (1 page) |
2 February 2024 | Notification of Fouad Ramadan as a person with significant control on 31 January 2024 (2 pages) |
2 February 2024 | Change of details for Mr Richard Laurence Bunker as a person with significant control on 1 May 2023 (2 pages) |
2 February 2024 | Change of details for Ms Surekha Aggarwal as a person with significant control on 1 May 2023 (2 pages) |
3 August 2023 | Accounts for a dormant company made up to 30 December 2022 (2 pages) |
20 January 2023 | Registered office address changed from Page Registrars Ltd the Hyde Hyde House London NW9 6LH England to 43 Eton Avenue London NW3 3EP on 20 January 2023 (1 page) |
12 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 30 December 2021 (2 pages) |
15 March 2022 | Termination of appointment of Page Registrars Limited as a secretary on 22 February 2022 (1 page) |
26 December 2021 | Cessation of Stephen Lee Murgatroyd as a person with significant control on 29 June 2021 (1 page) |
26 December 2021 | Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to Page Registrars Ltd the Hyde Hyde House London NW9 6LH on 26 December 2021 (1 page) |
26 December 2021 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 30 December 2020 (2 pages) |
10 August 2021 | Appointment of Mr Fouad Ramadan as a director on 10 August 2021 (2 pages) |
6 July 2021 | Termination of appointment of Stephen Lee Murgatroyd as a director on 6 July 2021 (1 page) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 30 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 30 December 2017 (2 pages) |
4 January 2018 | Notification of Stephen Lee Murgatroyd as a person with significant control on 1 January 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 April 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
26 January 2016 | Appointment of Page Registrars Limited as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Page Registrars Limited as a secretary on 1 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Registered office address changed from 35/37 Brent Street London NW4 2EF to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 35/37 Brent Street London NW4 2EF to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 September 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
10 January 2014 | Termination of appointment of Theofilos Kotridis as a director (1 page) |
10 January 2014 | Termination of appointment of Theofilos Kotridis as a director (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
5 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
16 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
23 April 2013 | Director's details changed for Mr Richard Laurence Bunker on 31 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Simon Mark Day on 31 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Stephen Lee Murgatroyd on 31 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Ms Surekha Aggarwal on 31 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Simon Mark Day on 31 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Richard Laurence Bunker on 31 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Ms Surekha Aggarwal on 31 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Stephen Lee Murgatroyd on 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Appointment of Ms Surekha Aggarwal as a director (2 pages) |
10 July 2012 | Appointment of Mr Theofilos Kotridis as a director (2 pages) |
10 July 2012 | Appointment of Mr Stephen Lee Murgatroyd as a director (2 pages) |
10 July 2012 | Appointment of Mr Simon Mark Day as a director (2 pages) |
10 July 2012 | Appointment of Mr Theofilos Kotridis as a director (2 pages) |
10 July 2012 | Appointment of Ms Surekha Aggarwal as a director (2 pages) |
10 July 2012 | Appointment of Mr Stephen Lee Murgatroyd as a director (2 pages) |
10 July 2012 | Appointment of Mr Simon Mark Day as a director (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Termination of appointment of Fionnuala Duggan as a secretary (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
24 January 2011 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
24 January 2011 | Termination of appointment of Fionnuala Duggan as a secretary (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
6 January 2010 | Director's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Richard Lawrence Bunker on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Richard Lawrence Bunker on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Richard Lawrence Bunker on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Annual return made up to 31/12/08 (2 pages) |
30 January 2009 | Annual return made up to 31/12/08 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Annual return made up to 31/12/07
|
30 January 2008 | Annual return made up to 31/12/07
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Annual return made up to 31/12/06 (4 pages) |
5 March 2007 | Annual return made up to 31/12/06 (4 pages) |
5 October 2006 | Accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Accounts made up to 31 December 2005 (8 pages) |
13 February 2006 | Annual return made up to 31/12/05 (4 pages) |
13 February 2006 | Annual return made up to 31/12/05 (4 pages) |
27 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
29 January 2005 | Annual return made up to 31/12/04 (4 pages) |
29 January 2005 | Annual return made up to 31/12/04 (4 pages) |
1 September 2004 | Accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Accounts made up to 31 December 2003 (8 pages) |
10 February 2004 | Annual return made up to 31/12/03 (4 pages) |
10 February 2004 | Annual return made up to 31/12/03 (4 pages) |
27 July 2003 | Accounts made up to 31 December 2002 (8 pages) |
27 July 2003 | Accounts made up to 31 December 2002 (8 pages) |
28 January 2003 | Annual return made up to 31/12/02 (4 pages) |
28 January 2003 | Annual return made up to 31/12/02 (4 pages) |
16 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
22 February 2002 | Annual return made up to 31/12/01 (3 pages) |
22 February 2002 | Annual return made up to 31/12/01 (3 pages) |
26 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Annual return made up to 31/12/00 (3 pages) |
21 February 2001 | Annual return made up to 31/12/00 (3 pages) |
15 September 2000 | Accounts made up to 31 December 1999 (8 pages) |
15 September 2000 | Accounts made up to 31 December 1999 (8 pages) |
31 January 2000 | Annual return made up to 31/12/99 (3 pages) |
31 January 2000 | Annual return made up to 31/12/99 (3 pages) |
20 July 1999 | Accounts made up to 31 December 1998 (9 pages) |
20 July 1999 | Accounts made up to 31 December 1998 (9 pages) |
28 January 1999 | Annual return made up to 31/12/98 (4 pages) |
28 January 1999 | Annual return made up to 31/12/98 (4 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Accounts made up to 31 December 1997 (9 pages) |
13 May 1998 | Accounts made up to 31 December 1997 (9 pages) |
20 February 1998 | Annual return made up to 31/12/97 (4 pages) |
20 February 1998 | Annual return made up to 31/12/97 (4 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
10 April 1997 | Accounts made up to 31 December 1996 (9 pages) |
10 April 1997 | Accounts made up to 31 December 1996 (9 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
23 January 1997 | Annual return made up to 31/12/96
|
23 January 1997 | Annual return made up to 31/12/96
|
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
27 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
27 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
11 February 1996 | Annual return made up to 31/12/95 (4 pages) |
11 February 1996 | Annual return made up to 31/12/95 (4 pages) |
7 April 1995 | Accounts made up to 31 December 1994 (10 pages) |
7 April 1995 | Accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |