Hampstead
London
NW3 1TS
Director Name | Judith Frances Ufland |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(8 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Willow Road London NW3 1TS |
Secretary Name | Mr David Leslie Ufland |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Willow Road London NW3 1TS |
Director Name | Susan Santos Strang |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(16 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Willow Road London NW3 1TS |
Director Name | Ms Caroline Sassoon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Hillcrest Gardens 11 Hillcrest Gardens London N3 3EY |
Director Name | Mr Ian Chambers |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2002) |
Role | Graphics Agent |
Correspondence Address | 47 Willow Road Hampstead London NW3 1TS |
Director Name | Mr Peter Moran |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 1998) |
Role | Solicitor |
Correspondence Address | 47 Willow Road Hampstead London NW3 1TS |
Director Name | Dr Christopher Andrew Rieger |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 1995) |
Role | Medical Practitioner |
Correspondence Address | 46 Willow Road Hampstead London NW3 1TS |
Director Name | Catherine Nicole Vester |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1999) |
Role | Writer |
Correspondence Address | 46 Willow Road London Nw3 |
Secretary Name | Dr Christopher Andrew Rieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 46 Willow Road Hampstead London NW3 1TS |
Secretary Name | Carine Vester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Flat 3 46 Willow Road Hampstead London NW3 1TS |
Director Name | Cyril James Auerbach |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 11 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Timothy Paul Mullen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1999) |
Role | Restaurateur |
Correspondence Address | Flat 1 20 Thurlow Road Hampstead London NW3 5PP |
Registered Address | 46 & 47 Willow Road Hampstead London NW3 1TS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
2 at £1 | Sterlinvestments LTD 33.33% Ordinary |
---|---|
1 at £1 | Caroline Reik 16.67% Ordinary |
1 at £1 | Judith Frances Ufland 16.67% Ordinary |
1 at £1 | Mr Norman Haywood 16.67% Ordinary |
1 at £1 | Susan Strang 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,114 |
Cash | £9,370 |
Current Liabilities | £12,249 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
10 July 2023 | Termination of appointment of Susan Santos Strang as a director on 10 July 2023 (1 page) |
---|---|
16 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
5 May 2023 | Director's details changed for Mr Norman Haywood on 5 May 2023 (2 pages) |
5 May 2023 | Director's details changed for Ms Caroline Sassoon on 5 May 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Ms Caroline Sassoon as a director on 9 December 2022 (2 pages) |
24 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
17 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
17 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Director's details changed for Mr Norman Haywood on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Judith Frances Ufland on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Norman Haywood on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Judith Frances Ufland on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Susan Santos Strang on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Susan Santos Strang on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members
|
19 March 2003 | Return made up to 15/03/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 15/03/00; full list of members
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 15/03/00; full list of members
|
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (1 page) |
26 January 2000 | New secretary appointed (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
18 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
21 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members
|
28 March 1996 | Return made up to 22/03/96; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 March 1984 | Incorporation (18 pages) |
16 March 1984 | Incorporation (18 pages) |