London
NW3 6PE
Director Name | Mr Alexander Mark Lemon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 67 Fitzjohns Avenue London NW3 6PE |
Secretary Name | Fortune Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit 46 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire ED6 3DQ |
Director Name | Alexander Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1993) |
Role | Surveyor |
Correspondence Address | 67 Fitzjohns Avenue London NW3 6PE |
Director Name | David Barry Kaye |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 1991) |
Role | Estate Agent |
Correspondence Address | 67 Fitzjohns Avenue Hampstead London NW3 6PE |
Director Name | Jane Nancy Kaye |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 1991) |
Role | Company Director |
Correspondence Address | 67 Fitzjohns Avenue Hampstead London NW3 6PE |
Director Name | Prof Arthur John Brereton Marwick |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2006) |
Role | Professor Of History |
Correspondence Address | 67 Fitzjohns Avenue London NW3 6PE |
Director Name | Nathene Adele Arnaoutis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Redington Road London NW3 7QX |
Director Name | Charlotte Rose Balazs |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 17 March 2016) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 67 Fitzjohns Avenue London NW3 6PE |
Secretary Name | Prof Arthur John Brereton Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 67 Fitzjohns Avenue London NW3 6PE |
Director Name | Mr Giles Pollock Salmon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 62 Fitzjohns Avenue London NW3 5LT |
Director Name | Derek Albert Hall |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 August 2002) |
Role | Advertising |
Correspondence Address | Flat 3 67 Fitzjohns Avenue London NW3 6PE |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 June 2018) |
Role | Company Director |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Dr Nicholas Owen Thomas Temple |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(14 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 13 August 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Stanfield House 86 Hampstead High Street London NW3 6PE |
Director Name | Francis Stephen Llewellyn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 8 Hasenauerstrasse Vienna A1190 Austria |
Registered Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Alexander Lemon & Dahlia Mendelsohn 20.00% Ordinary |
---|---|
1 at £1 | Dr Nicholas Owen Temple & Elizabeth Temple 20.00% Ordinary |
1 at £1 | James Norman Mellor 20.00% Ordinary |
1 at £1 | Louise Brereton & Julian Brereton 20.00% Ordinary |
1 at £1 | Miss Charlotte Rose Balazs 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732 |
Cash | £3,974 |
Current Liabilities | £10,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Registered office address changed from Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Termination of appointment of Sheila Ruth Benson as a secretary on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Fortune Block Management Limited as a secretary on 22 June 2018 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 May 2016 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 9 May 2016 (1 page) |
26 April 2016 | Appointment of Mr Alexander Mark Lemon as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Alexander Mark Lemon as a director on 26 April 2016 (2 pages) |
17 March 2016 | Termination of appointment of Charlotte Rose Balazs as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Charlotte Rose Balazs as a director on 17 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 October 2014 | Appointment of Mrs Natasha Mendelsohn as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Natasha Mendelsohn as a director on 28 October 2014 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 August 2014 | Termination of appointment of Nathene Adele Arnaoutis as a director on 1 May 2014 (1 page) |
2 August 2014 | Termination of appointment of Nathene Adele Arnaoutis as a director on 1 May 2014 (1 page) |
2 August 2014 | Termination of appointment of Francis Stephen Llewellyn as a director on 1 May 2014 (1 page) |
2 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Termination of appointment of Francis Stephen Llewellyn as a director on 1 May 2014 (1 page) |
2 August 2014 | Termination of appointment of Francis Stephen Llewellyn as a director on 1 May 2014 (1 page) |
2 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Termination of appointment of Nathene Adele Arnaoutis as a director on 1 May 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Director's details changed for Charlotte Rose Balazs on 15 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Francis Stephen Llewellyn on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Charlotte Rose Balazs on 15 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Francis Stephen Llewellyn on 15 August 2013 (2 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2011 | Annual return made up to 29 July 2011 (16 pages) |
23 August 2011 | Annual return made up to 29 July 2011 (16 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for Nathene Arnaoutis on 15 July 2010 (3 pages) |
18 August 2010 | Annual return made up to 29 July 2010 (16 pages) |
18 August 2010 | Annual return made up to 29 July 2010 (16 pages) |
18 August 2010 | Director's details changed for Francis Stephen Llewellyn on 15 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Nathene Arnaoutis on 15 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Francis Stephen Llewellyn on 15 July 2010 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Return made up to 29/07/09; full list of members (7 pages) |
23 September 2009 | Return made up to 29/07/09; full list of members (7 pages) |
30 July 2009 | Director's change of particulars / nicholas temple / 29/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / nicholas temple / 29/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / francis llewellyn / 29/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / francis llewellyn / 29/07/2009 (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 67,fitzjohns avenue london NW3 6PE (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 67,fitzjohns avenue london NW3 6PE (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 28/07/08; no change of members (8 pages) |
11 August 2008 | Return made up to 28/07/08; no change of members (8 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 30/06/07; no change of members
|
16 August 2007 | Return made up to 30/06/07; no change of members
|
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
21 December 2004 | Return made up to 30/06/04; full list of members (9 pages) |
21 December 2004 | Return made up to 30/06/04; full list of members (9 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
21 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
12 February 1997 | Return made up to 30/06/96; no change of members (6 pages) |
12 February 1997 | Return made up to 30/06/96; no change of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Return made up to 30/06/95; no change of members (6 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 September 1995 | Return made up to 30/06/95; no change of members (6 pages) |
14 September 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |