London
NW3 6TP
Director Name | Mr Robert William Pokora |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2022(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Property Developer & Financier |
Country of Residence | England |
Correspondence Address | 13a Heath Street London NW3 6TP |
Secretary Name | Whitestone Estates (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2024(40 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Catherine Sarvis Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 1991) |
Role | Marketing |
Correspondence Address | 28-29 Ladbroke Gardens London W11 2PY |
Director Name | Jacques Denis Vaysse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1997) |
Role | Mergers & Acquisitions |
Correspondence Address | 28-29 Ladbroke Gardens London W11 2PY |
Director Name | Mr Christopher Paul Beard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ladbroke Gardens London W11 2PY |
Secretary Name | Mr Christopher Paul Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ladbroke Gardens London W11 2PY |
Director Name | Mr Andrew William Hughes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 October 2000) |
Role | Stock Broker |
Correspondence Address | 29 Ladbroke Gardens London W11 2PY |
Director Name | Priscilla Mary Verhaeghe De Naeyer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 1998(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 28 Ladbroke Gardens London W11 2PY |
Director Name | Alexander John Edward Dewar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2003) |
Role | Financial Analyst |
Correspondence Address | Flat 2 29 Ladbroke Gardens London W11 2PY |
Director Name | Rosalind Eleanor Sacher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ladbroke Gardens London W11 2PY |
Director Name | Mr Miles Quentin Dean |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 August 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2 29 Ladbroke Gardens London W11 2PY |
Secretary Name | Ms Wai Yu Leung |
---|---|
Status | Resigned |
Appointed | 08 April 2013(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 17 Cromwell Grove London W6 7RQ |
Director Name | Juliet Sarah Stainforth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 29 Ladbroke Gardens London W11 2PY |
Registered Address | 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Alexandra Clare Ragnhild Abel Smith & Ralph Mansel Abel Smith & Charles Ralph Abel Smith & David Shaun Mcmullen 20.00% Ordinary |
---|---|
2 at £1 | Christina Mary Vestey 20.00% Ordinary |
2 at £1 | Christopher Graham Stainforth & Juliet Sarah Stainforth 20.00% Ordinary |
2 at £1 | Christopher Paul Beard 20.00% Ordinary |
2 at £1 | Jeremy Michael Sacher & Mrs Rosalind Eleanor Cameron Sacher 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,245 |
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 | 18 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
12 March 2024 | Appointment of Whitestone Estates as a secretary on 12 March 2024 (2 pages) |
---|---|
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
1 March 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
2 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
3 January 2022 | Appointment of Mr Robert William Pokora as a director on 3 January 2022 (2 pages) |
29 December 2021 | Termination of appointment of Christopher Paul Beard as a secretary on 21 December 2021 (1 page) |
29 December 2021 | Termination of appointment of Christopher Paul Beard as a director on 21 December 2021 (1 page) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 17 Cromwell Grove London W6 7RQ to 13a Heath Street London NW3 6TP on 23 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Wai Yu Leung as a secretary on 22 May 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
7 November 2018 | Appointment of Mr Christopher Graham Stainforth as a director on 31 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Juliet Sarah Stainforth as a director on 31 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Rosalind Eleanor Sacher as a director on 10 August 2018 (1 page) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Appointment of Juliet Sarah Stainforth as a director on 16 September 2014 (2 pages) |
29 May 2015 | Appointment of Juliet Sarah Stainforth as a director on 16 September 2014 (2 pages) |
16 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
2 October 2014 | Termination of appointment of Miles Quentin Dean as a director on 22 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Miles Quentin Dean as a director on 22 August 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Appointment of Ms Wai Yu Leung as a secretary (2 pages) |
11 April 2013 | Appointment of Ms Wai Yu Leung as a secretary (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 June 2010 | Director's details changed for Miles Quentin Dean on 12 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Miles Quentin Dean on 12 April 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 15 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 15 October 2009 (2 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Return made up to 18/04/07; no change of members
|
15 May 2007 | Return made up to 18/04/07; no change of members
|
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members
|
18 May 2006 | Return made up to 18/04/06; full list of members
|
8 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members
|
6 May 2005 | Return made up to 18/04/05; full list of members
|
1 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
1 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
8 May 2004 | Return made up to 18/04/04; full list of members
|
8 May 2004 | Return made up to 18/04/04; full list of members
|
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
26 July 2003 | Accounts made up to 31 December 2002 (9 pages) |
26 July 2003 | Accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 18/04/02; full list of members
|
2 May 2002 | Return made up to 18/04/02; full list of members
|
30 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
13 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
13 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
7 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
9 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
7 April 1998 | Ad 02/03/98--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
7 April 1998 | Ad 02/03/98--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
23 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
23 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
27 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
27 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
13 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (8 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (8 pages) |
17 May 1995 | Return made up to 18/04/95; change of members (6 pages) |
17 May 1995 | Return made up to 18/04/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
17 July 1983 | Incorporation (20 pages) |
17 July 1983 | Incorporation (20 pages) |