London
N12 9DA
Director Name | Shama Yasmin Rapilliard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Housewife Mother |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Dr Dagmar Martha Davidson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2005(20 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Mr Stephen Warwick Prowse |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2010(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Secretary Name | Mr Stephen Warwick Prowse |
---|---|
Status | Current |
Appointed | 31 October 2010(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Marya McInnes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2011(26 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Mrs Anne-Francoise Marie, Claude Gavanon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(39 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Fita Nagel Ferguson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Director Name | Gilbert Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2001) |
Role | Mathematician |
Correspondence Address | 40 Pilgrims Lane London NW3 1SN |
Director Name | Mavis Klein |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1998) |
Role | Psycotherapist |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Director Name | David Martin Le Riche |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 10 August 1992) |
Role | Architect |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Director Name | Margaret Rogers |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Secretary Name | Mavis Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Director Name | Keiran Proffer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1997) |
Role | Systems Analyst |
Correspondence Address | Flat 1 1 Estelle Road Hampstead London NW3 2JX |
Director Name | Dr John Armstrong |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 2001) |
Role | Writer |
Correspondence Address | Flat 3, 1 Estelle Road London NW3 2JX |
Secretary Name | Dr John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2001) |
Role | Writer |
Correspondence Address | Flat 3, 1 Estelle Road London NW3 2JX |
Director Name | Elizabeth Mary Marshall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 September 2007) |
Role | Personal Assistant |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Director Name | Tom Dominic Swayne |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2006) |
Role | Manager |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Secretary Name | Elizabeth Mary Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 September 2007) |
Role | Personal Assistant |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Director Name | Dr Nicholas Jay Watson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2005) |
Role | Finance |
Correspondence Address | Flat 4 1 Estelle Road London NW3 2JX |
Director Name | Michael Christopher Adamo |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2010) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Director Name | Harry Andrew Cymbler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Estelle Road Hampstead NW3 2JX |
Secretary Name | Michael Christopher Adamo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2010) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Estelle Road London NW3 2JX |
Telephone | 020 74853349 |
---|---|
Telephone region | London |
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Alexandra Chapman 20.00% Ordinary |
---|---|
500 at £1 | Dagmar Martha Davidson 20.00% Ordinary |
500 at £1 | Marya Mcinnes 20.00% Ordinary |
500 at £1 | Shama Yasmin Rapillard 20.00% Ordinary |
500 at £1 | Stephen Warwick Prowse 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,792 |
Cash | £1,060 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Director's details changed for Marya Mcinnes on 9 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Shama Yasmin Rapilliard on 9 October 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Mr Stephen Warwick Prowse on 9 October 2018 (1 page) |
22 October 2018 | Director's details changed for Alexandra Chapman on 9 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Dr Dagmar Martha Davidson on 9 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mr Stephen Warwick Prowse on 9 October 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Appointment of Marya Mcinnes as a director (2 pages) |
1 December 2011 | Appointment of Marya Mcinnes as a director (2 pages) |
30 November 2011 | Termination of appointment of Harry Cymbler as a director (1 page) |
30 November 2011 | Termination of appointment of Harry Cymbler as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Appointment of Mr Stephen Warwick Prowse as a director (2 pages) |
16 December 2010 | Appointment of Mr Stephen Warwick Prowse as a director (2 pages) |
16 December 2010 | Appointment of Mr Stephen Warwick Prowse as a secretary (2 pages) |
16 December 2010 | Appointment of Mr Stephen Warwick Prowse as a secretary (2 pages) |
7 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Termination of appointment of Michael Adamo as a director (1 page) |
6 December 2010 | Termination of appointment of Michael Adamo as a secretary (1 page) |
6 December 2010 | Termination of appointment of Michael Adamo as a secretary (1 page) |
6 December 2010 | Termination of appointment of Michael Adamo as a director (1 page) |
21 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 21 July 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Alexandra Chapman on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Dagmar Martha Davidson on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Dagmar Martha Davidson on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Christopher Adamo on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Harry Andrew Cymbler on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Shama Yasmin Rapilliard on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Harry Andrew Cymbler on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Christopher Adamo on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Alexandra Chapman on 10 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Shama Yasmin Rapilliard on 10 October 2009 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Appointment terminated director tom swayne (1 page) |
9 December 2008 | Appointment terminated director tom swayne (1 page) |
9 December 2008 | Return made up to 10/10/08; full list of members (6 pages) |
9 December 2008 | Return made up to 10/10/08; full list of members (6 pages) |
20 March 2008 | Return made up to 10/10/07; no change of members (8 pages) |
20 March 2008 | Return made up to 10/10/07; no change of members (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 10/10/06; full list of members
|
19 March 2007 | Return made up to 10/10/06; full list of members
|
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 10/10/05; full list of members (9 pages) |
6 January 2006 | Return made up to 10/10/05; full list of members (9 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 10/10/04; full list of members (9 pages) |
11 April 2005 | Return made up to 10/10/04; full list of members (9 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 38 highlands road orpington kent BR5 4JR (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 38 highlands road orpington kent BR5 4JR (1 page) |
5 February 2004 | Return made up to 10/10/03; full list of members (9 pages) |
5 February 2004 | Return made up to 10/10/03; full list of members (9 pages) |
26 January 2003 | Return made up to 10/10/02; full list of members
|
26 January 2003 | Return made up to 10/10/02; full list of members
|
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
7 November 2001 | Location of register of members (1 page) |
7 November 2001 | Location of register of members (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Return made up to 10/10/00; full list of members (7 pages) |
13 February 2001 | Return made up to 10/10/00; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 April 1999 | Return made up to 10/10/98; full list of members
|
14 April 1999 | Return made up to 10/10/98; full list of members
|
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
17 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
28 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
8 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 May 1984 | Incorporation (27 pages) |
22 May 1984 | Incorporation (27 pages) |