15 Rosslyn Hill
London
NW3 5UJ
Director Name | Ms Clare Mc Gachen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 24 Pattison Road London NW2 2HH |
Secretary Name | Mr Geoffrey Ho |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(11 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Rosslyn Hill London NW3 5UJ |
Director Name | Priscilla Roth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 1998(14 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 36 The Pryors East Heath Road London NW3 1BP |
Director Name | Dr Kaveh Shakib |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2001(17 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Oral Surgeon |
Country of Residence | England |
Correspondence Address | C/O Ginsburg Yard Back Lane London NW3 1EW |
Director Name | Dr Ranjit Johri |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mill Lane Blaby Leicester LE8 4FG |
Director Name | Mr John Philip Cheatle |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Retired |
Correspondence Address | 86 Marshals Drive St Albans Hertfordshire AL1 4RE |
Director Name | Paul Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 1998) |
Role | Psychoanalytical Psycotherapis |
Correspondence Address | Flat 1 15 Rosslyn Hill London NW3 8UJ |
Secretary Name | Ms Clare Mc Gachen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Rosslyn Hill London NW3 5UJ |
Secretary Name | Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1995) |
Role | Psycho Analyst |
Correspondence Address | Flat 1 15 Rosslyn Hill London NW3 8UJ |
Director Name | Amanda Wheeler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1998) |
Role | Project Administration |
Correspondence Address | Flat 5 18 Rosslyn Hill London NW3 5UJ |
Director Name | Fergus Wheeler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1998) |
Role | Public Relations Consultant |
Correspondence Address | Flat 5 15 Rosslyn Hill Hampstead London NW3 5UJ |
Director Name | Tania Francesca Anne Greenfield |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 15 Rosslyn Hill London NW3 5UJ |
Registered Address | 13b 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 | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,110 |
Cash | £1,752 |
Current Liabilities | £480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
20 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
20 June 2019 | Registered office address changed from 1-2 Craven Road London W5 2UA England to 13B Heath Street London NW3 6TP on 20 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Dr Kaveh Shakib on 14 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Priscilla Roth on 14 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Dr Kaveh Shakib on 14 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Ms Clare Mc Gachen on 14 April 2019 (2 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
18 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
19 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
16 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Appointment of Dr Ranjit Johri as a director (2 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Appointment of Dr Ranjit Johri as a director (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Register(s) moved to registered office address (1 page) |
10 May 2013 | Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page) |
10 May 2013 | Register(s) moved to registered office address (1 page) |
10 May 2013 | Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 11 July 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Priscilla Roth on 14 April 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Ms Clare Mc Gachen on 14 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr Kaveh Shakib on 14 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Priscilla Roth on 14 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr Kaveh Shakib on 14 April 2010 (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Director's details changed for Ms Clare Mc Gachen on 14 April 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
30 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 June 2005 | Return made up to 14/04/05; full list of members (9 pages) |
6 June 2005 | Return made up to 14/04/05; full list of members (9 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 June 2004 | Return made up to 14/04/04; full list of members (9 pages) |
22 June 2004 | Return made up to 14/04/04; full list of members (9 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 June 2003 | Return made up to 14/04/03; full list of members (9 pages) |
19 June 2003 | Return made up to 14/04/03; full list of members (9 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Return made up to 14/04/02; full list of members
|
6 June 2002 | Return made up to 14/04/02; full list of members
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 June 2001 | Return made up to 14/04/01; full list of members
|
13 June 2001 | Return made up to 14/04/01; full list of members
|
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 June 2000 | Return made up to 14/04/00; full list of members (8 pages) |
20 June 2000 | Return made up to 14/04/00; full list of members (8 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 14/04/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 14/04/99; full list of members (8 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 June 1997 | Return made up to 14/04/97; no change of members (6 pages) |
25 June 1997 | Return made up to 14/04/97; no change of members (6 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (1 page) |
18 September 1996 | Director's particulars changed (2 pages) |
18 September 1996 | Director's particulars changed (2 pages) |
18 September 1996 | New secretary appointed (1 page) |
18 September 1996 | Secretary resigned (1 page) |
13 June 1996 | Return made up to 14/04/96; full list of members
|
13 June 1996 | Return made up to 14/04/96; full list of members
|
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |