Highgate
London
N6 4RT
Director Name | Ms Nava Jessica Arieli |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Director Name | Ms Mandy Denton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | Flat 1, 23 Hampstead Lane London N6 4RT |
Director Name | Ms Janice Bowmer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2, 23 Hampstead Lane London N6 4RT |
Director Name | Mr Jonathan Kobina Aihun |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Director Name | Nicholas John Allen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1997) |
Role | Journalist |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Director Name | Geoffrey Prescott |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2002) |
Role | Interior Designer |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Director Name | Mr Ronald Bruce Maclean |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 July 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Secretary Name | Mr Ronald Bruce Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Director Name | Leslie Dean |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(14 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 December 2015) |
Role | Computer Graphics |
Country of Residence | England |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Director Name | Mr Farzan Ramezani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2004) |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | Flat 2 72 Cecile Park London N8 9AU |
Director Name | Paul Thomas Larkey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 October 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 23 Hampstead Lane Highgate London N6 4RT |
Director Name | Miss Charlotte Emma Hopkins |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 23 Hampstead Lane Highgate London N6 4RT |
Secretary Name | Ms Nava Jessica Arieli |
---|---|
Status | Resigned |
Appointed | 31 July 2015(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Flat 4, 23 Hampstead Lane London N6 4RT |
Director Name | Ms Mandy Gordon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 April 2024) |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | Flat 1, 23 Hampstead Lane London N6 4RT |
Registered Address | 23 Hampstead Lane Highgate London N6 4RT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Charlotte Emma Hopkins 25.00% Ordinary |
---|---|
1 at £1 | Leslie Dean 25.00% Ordinary |
1 at £1 | N. Arieli 25.00% Ordinary |
1 at £1 | R.b. Maclean 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,704 |
Net Worth | £12,353 |
Cash | £9,450 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 July 2023 | Director's details changed for Ms Mandy Denton on 13 July 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
11 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
11 April 2023 | Director's details changed for Ms Nava Arieli Jahans on 11 April 2023 (2 pages) |
21 September 2022 | Termination of appointment of Nava Jessica Arieli as a secretary on 21 September 2022 (1 page) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
22 March 2019 | Termination of appointment of Charlotte Emma Hopkins as a director on 17 April 2018 (1 page) |
22 March 2019 | Appointment of Mr Jonathan Kobina Aihun as a director on 4 May 2018 (2 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 December 2015 | Appointment of Ms Mandy Denton as a director on 1 August 2015 (2 pages) |
8 December 2015 | Termination of appointment of Ronald Bruce Maclean as a secretary on 31 July 2015 (1 page) |
8 December 2015 | Termination of appointment of Leslie Dean as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Ms Nava Jessica Arieli as a secretary on 31 July 2015 (2 pages) |
8 December 2015 | Appointment of Ms Mandy Denton as a director on 1 August 2015 (2 pages) |
8 December 2015 | Appointment of Ms Janice Bowmer as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Ms Janice Bowmer as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Ms Janice Bowmer as a director on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Ronald Bruce Maclean as a director on 31 July 2015 (1 page) |
8 December 2015 | Termination of appointment of Ronald Bruce Maclean as a director on 31 July 2015 (1 page) |
8 December 2015 | Appointment of Ms Nava Jessica Arieli as a secretary on 31 July 2015 (2 pages) |
8 December 2015 | Termination of appointment of Leslie Dean as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Ms Mandy Denton as a director on 1 August 2015 (2 pages) |
8 December 2015 | Termination of appointment of Ronald Bruce Maclean as a secretary on 31 July 2015 (1 page) |
8 December 2015 | Termination of appointment of Leslie Dean as a director on 8 December 2015 (1 page) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Ms Charlotte Emma Hopkins as a director (2 pages) |
1 April 2014 | Termination of appointment of Paul Larkey as a director (1 page) |
1 April 2014 | Appointment of Ms Charlotte Emma Hopkins as a director (2 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Paul Larkey as a director (1 page) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Amended accounts made up to 31 December 2011 (12 pages) |
20 May 2013 | Amended accounts made up to 31 December 2011 (12 pages) |
9 May 2013 | Amended accounts made up to 31 December 2010 (12 pages) |
9 May 2013 | Amended accounts made up to 31 December 2009 (12 pages) |
9 May 2013 | Amended accounts made up to 31 December 2010 (12 pages) |
9 May 2013 | Amended accounts made up to 31 December 2009 (12 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Director's details changed for Mr Ronald Bruce Maclean on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ms Nava Arieli Jahans on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Leslie Dean on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Thomas Larkey on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Leslie Dean on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Paul Thomas Larkey on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ms Nava Arieli Jahans on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Ronald Bruce Maclean on 30 March 2010 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 30/03/05; full list of members
|
3 May 2005 | Return made up to 30/03/05; full list of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members
|
28 April 2003 | New director appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members
|
14 April 2000 | Return made up to 30/03/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
26 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
4 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
7 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
7 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
27 June 1983 | Incorporation (15 pages) |
27 June 1983 | Incorporation (15 pages) |