Hampstead
London
NW3 7AJ
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2015(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Director Name | Fereydoon Farkhondeh |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Property Developer |
Correspondence Address | Residence 2 41 Ferncroft Avenue London |
Secretary Name | Nahid Akhavan Farkhonden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | Residence 2-41 Ferncroft Avenue London NW3 7PH |
Director Name | Mr Nicolas William Charles Paul Gudge |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(7 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 1992) |
Role | Unemployed |
Correspondence Address | 352 Finchley Road Hampstead London NW3 7AJ |
Secretary Name | Mr Nicolas William Charles Paul Gudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(7 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 1992) |
Role | Unemployed |
Correspondence Address | 352 Finchley Road Hampstead London NW3 7AJ |
Secretary Name | Mrs Rosa Joan Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Flat 1 352 Finchley Road Hampstead London NW3 7AJ |
Director Name | Mrs Janet Doris Sofer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 17 The Quadrangles Elliott Square London NW3 3SU |
Director Name | Mark Andrew Fenton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2012) |
Role | Internal Auditor |
Country of Residence | England |
Correspondence Address | Flat 3 352 Finchley Road London NW3 7AJ |
Director Name | Sindy Xiomara Sitton Sanjur |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 09 September 2004(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 June 2014) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | Flat 4 352 Finchley Road London NW3 7AJ |
Director Name | Mr Kenneth Lawrence Eker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2014) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 29 Ferncroft Avenue Hampstead London NW3 7PG |
Director Name | Mr Mark Fenton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2013(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Gen.Secretary And Executive Director |
Country of Residence | Ireland |
Correspondence Address | 3 Anglesea Avenue Blackrock Co. Dublin Ireland |
Director Name | Ms Sofia Di Vuono |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2015) |
Role | Carer/Vocal Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3,352 Finchley Road Finchley Road London NW3 7AJ |
Director Name | Ms Hannah Louise Baxter |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 January 2020) |
Role | Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 352 Finchley Road London NW3 7AJ |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daphne Banai & Irna Levy 25.00% Ordinary B |
---|---|
1 at £1 | F. Farkenden 25.00% Ordinary A |
1 at £1 | Marion Vinncombe 25.00% Ordinary B |
1 at £1 | Mrs M. Farkenden 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
26 December 2021 | Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 26 December 2021 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Hannah Louise Baxter as a director on 8 January 2020 (1 page) |
8 January 2020 | Cessation of Hannah Louise Baxter as a person with significant control on 8 January 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Appointment of Miss Hannah Louise Baxter as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Hannah Louise Baxter as a director on 24 November 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Sofia Di Vuono as a director on 18 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Sofia Di Vuono as a director on 18 December 2015 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
19 February 2015 | Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 19 February 2015 (1 page) |
11 February 2015 | Appointment of Page Registrars Limited as a secretary on 1 February 2015 (2 pages) |
11 February 2015 | Appointment of Page Registrars Limited as a secretary on 1 February 2015 (2 pages) |
11 February 2015 | Appointment of Page Registrars Limited as a secretary on 1 February 2015 (2 pages) |
7 November 2014 | Appointment of Ms. Sofia Di Vuono as a director on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms. Sofia Di Vuono as a director on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms. Sofia Di Vuono as a director on 6 November 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mark Fenton as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Mark Fenton as a director on 31 July 2014 (1 page) |
17 June 2014 | Termination of appointment of Sindy Sanjur as a director (1 page) |
17 June 2014 | Termination of appointment of Sindy Sanjur as a director (1 page) |
17 June 2014 | Termination of appointment of Kenneth Eker as a director (1 page) |
17 June 2014 | Termination of appointment of Kenneth Eker as a director (1 page) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
7 January 2014 | Appointment of Ms. Eythalia Ontopoulou as a director (2 pages) |
7 January 2014 | Appointment of Ms. Eythalia Ontopoulou as a director (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Appointment of Mr. Mark Fenton as a director (2 pages) |
1 May 2013 | Appointment of Mr. Mark Fenton as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Termination of appointment of Mark Fenton as a director (1 page) |
13 September 2012 | Termination of appointment of Mark Fenton as a director (1 page) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Termination of appointment of Rosa Manson as a secretary (1 page) |
8 March 2010 | Termination of appointment of Rosa Manson as a secretary (1 page) |
5 March 2010 | Appointment of Mr. Kenneth Eker as a director (2 pages) |
5 March 2010 | Appointment of Mr. Kenneth Eker as a director (2 pages) |
15 February 2010 | Director's details changed for Mark Andrew Fenton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sindy Xiomara Sitton Sanjur on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mark Andrew Fenton on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Sindy Xiomara Sitton Sanjur on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (5 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 April 2000 | Full accounts made up to 31 March 2000 (5 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
16 November 1999 | Return made up to 31/12/98; full list of members (7 pages) |
16 November 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
16 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
4 June 1984 | Incorporation (16 pages) |
4 June 1984 | Incorporation (16 pages) |