41 Conduit Road
Na
Hong Kong
Director Name | Miss Natalie Spitzer |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | C/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te Flat 1 London NW6 3HA |
Director Name | Mr Evandro Liani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 September 2020(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te Flat 1 London NW6 3HA |
Director Name | Ms Sara Mancini |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 September 2020(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te Flat 1 London NW6 3HA |
Secretary Name | Mr Jean Pierre Noel |
---|---|
Status | Current |
Appointed | 14 September 2020(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te Flat 1 London NW6 3HA |
Director Name | Mrs Anne Patricia Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Housewife |
Correspondence Address | 71 Goldhurst Terrace London NW6 3HA |
Director Name | Miss Penelope Jane Palmer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 1994) |
Role | Personnel Officer |
Correspondence Address | 71 Goldhurst Terrace London NW6 3HA |
Director Name | Mr Roger Anthony Stoyle |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | The White House 42 The Terrace Torquay Devon TQ1 1DE |
Secretary Name | Miss Penelope Jane Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 1994) |
Role | Company Director |
Correspondence Address | 71 Goldhurst Terrace London NW6 3HA |
Director Name | Patricia Carolyn Mahoney-Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Paper Conservator |
Correspondence Address | 7 Maplestead Road London SW2 3LX |
Director Name | David Michael Mitchell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 February 2008) |
Role | Freelance Broadcaster |
Correspondence Address | 71 Goldhurst Terrace London NW6 3HA |
Director Name | Jagdish Parihar |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 1994(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 10 September 2020) |
Role | Project Manager |
Country of Residence | Singapore |
Correspondence Address | 71 Goldhurst Terrace London NW6 3HA |
Secretary Name | Jagdish Parihar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 1994(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 10 September 2020) |
Role | Project Manager |
Country of Residence | Singapore |
Correspondence Address | 71 Goldhurst Terrace London NW6 3HA |
Director Name | Frederick William Giles Drew |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 9 Maresfield Gardens London NW3 5SJ |
Director Name | Moorland Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(11 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 07 July 2020) |
Correspondence Address | 10 Station Road Chingford London E4 7BE |
Director Name | Capvest & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2011(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2020) |
Correspondence Address | 20a 9 Queen's Road Central Hong Kong |
Registered Address | C/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Terrace Flat 1 London NW6 3HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
14 September 2020 | Appointment of Mr Jean Pierre Noel as a secretary on 14 September 2020 (2 pages) |
---|---|
14 September 2020 | Termination of appointment of Jagdish Parihar as a director on 10 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Jagdish Parihar as a secretary on 10 September 2020 (1 page) |
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Miss Natalie Spitzer as a director on 17 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Moorland Properties Limited as a director on 7 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Capvest & Associates as a director on 7 July 2020 (1 page) |
25 October 2019 | Notification of a person with significant control statement (2 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
28 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2014 | Registered office address changed from C/O J a Parihar & Fred Drew 71 Goldhurst Terrace Flat 1 London NW6 3HA on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from C/O J a Parihar & Fred Drew 71 Goldhurst Terrace Flat 1 London NW6 3HA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O J a Parihar & Fred Drew 71 Goldhurst Terrace Flat 1 London NW6 3HA on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 October 2011 | Appointment of Capvest & Associates as a director (2 pages) |
17 October 2011 | Appointment of Capvest & Associates as a director (2 pages) |
6 October 2011 | Appointment of Mr Jean-Pierre Na Noel as a director (2 pages) |
6 October 2011 | Appointment of Mr Jean-Pierre Na Noel as a director (2 pages) |
6 October 2011 | Termination of appointment of Frederick Drew as a director (1 page) |
6 October 2011 | Termination of appointment of Frederick Drew as a director (1 page) |
16 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Moorland Properties Limited on 30 May 2010 (2 pages) |
10 May 2011 | Director's details changed for Frederick William Giles Drew on 30 May 2010 (2 pages) |
10 May 2011 | Director's details changed for Frederick William Giles Drew on 30 May 2010 (2 pages) |
10 May 2011 | Director's details changed for Jagdish Parihar on 30 May 2010 (2 pages) |
10 May 2011 | Director's details changed for Moorland Properties Limited on 30 May 2010 (2 pages) |
10 May 2011 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Jagdish Parihar on 30 May 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o j a parihar & dm mitchell flat 1 71 goldhurst terrace london NW6 3HA (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o j a parihar & dm mitchell flat 1 71 goldhurst terrace london NW6 3HA (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 March 2008 | Appointment terminated director david mitchell (1 page) |
25 March 2008 | Appointment terminated director david mitchell (1 page) |
25 March 2008 | Director appointed frederick william giles drew (2 pages) |
25 March 2008 | Director appointed frederick william giles drew (2 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
25 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
25 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 July 2003 | Return made up to 30/05/03; full list of members
|
8 July 2003 | Return made up to 30/05/03; full list of members
|
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 August 2002 | Return made up to 30/05/02; full list of members (7 pages) |
16 August 2002 | Return made up to 30/05/02; full list of members (7 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
18 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
1 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 May 1995 | Return made up to 30/05/95; no change of members
|
22 May 1995 | Return made up to 30/05/95; no change of members
|