Henley-On-Thames
Oxon
RG9 1NR
Director Name | Helene Dubinsky |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 3 Kemplay Road London NW3 1TA |
Director Name | Mr Kaveh Shakib |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ginsberg Yard Back Lane London NW3 1EW |
Director Name | Ms Lana Eldred |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 28 Carlingford Road London NW3 1RX |
Director Name | Charlotte Eliza Bentley |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1996) |
Role | Retired |
Correspondence Address | 28 Carlingford Road London NW3 1RX |
Director Name | David Margerison Davies |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 December 2002) |
Role | Medical Practitioner |
Correspondence Address | Flat 1 28 Carlingford Road London NW3 1RX |
Director Name | Penelope Sue Seaford Warwick |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 1991) |
Role | Musician |
Correspondence Address | Flat 2 28 Carlingford Road Hampstead London NW5 1RX |
Director Name | Arkadi Zalkinder |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 1994) |
Role | Fiance |
Correspondence Address | 28 Carlingford Road London NW3 1RX |
Secretary Name | Arkadi Zalkinder |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 28 Carlingford Road London NW3 1RX |
Director Name | Caroline Jennifer Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 October 2005) |
Role | General Practitioner |
Correspondence Address | Flat 2 28 Carlingford Road Hampstead London NW3 1RX |
Secretary Name | Richard David Ward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 September 2012) |
Role | Busines Analyst |
Correspondence Address | Flat 1 28 Carlingford Road Hampstead London NW3 1RX |
Director Name | Chantal Zalkinder |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 1999) |
Role | Student |
Correspondence Address | Flat 4 28 Carlingford Road Hampstead London NW3 1RX |
Director Name | Justin Bowen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1998) |
Role | Barrister |
Correspondence Address | 28 Carlingford Road Flat 3 London NW3 1RX |
Director Name | Benjamin Tate Shakespeare |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2000) |
Role | Stockbroker |
Correspondence Address | Flat 3 28 Carlingford Road London NW3 1RX |
Director Name | Manmohan Singh Kalra |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 May 2014) |
Role | Fin Services Employee |
Country of Residence | United States |
Correspondence Address | 39 Harvey Drive Short Hills New Jersey 07078 |
Director Name | Nasser Shakib |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 March 2018) |
Role | Manufacturer Of Domestic Heati |
Country of Residence | Iran |
Correspondence Address | C/O Flat 4 28 Carlingford Road London NW3 1RX |
Director Name | Patricia Amy Davies |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 November 2010) |
Role | Retired |
Correspondence Address | Flat 2 28 Carlingford Road Hampstead London NW3 1RX |
Secretary Name | Peter Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 17 St. John's Terrace London E7 8BX |
Director Name | Mr Vangelis Joshua Livanis |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 4 28 Carlingford Road London NW3 1RX |
Secretary Name | Mr Vangelis Joshua Livanis |
---|---|
Status | Resigned |
Appointed | 21 May 2014(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2017) |
Role | Company Director |
Correspondence Address | C/O Flat 4 28 Carlingford Road London NW3 1RX |
Registered Address | 28 Carlingford Road London NW3 1RX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Haleve Dubinsky 25.00% Ordinary |
---|---|
1 at £1 | Mr Naser Shakib 25.00% Ordinary |
1 at £1 | Paraskevas Livanis 25.00% Ordinary |
1 at £1 | Vangelis Joshua Livanis & Andrea Jelic 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,340 |
Cash | £1,340 |
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 | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
23 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
7 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
30 March 2019 | Termination of appointment of Nasser Shakib as a director on 15 March 2018 (1 page) |
30 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 March 2019 | Appointment of Mr Kaveh Shakib as a director on 15 March 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Termination of appointment of Vangelis Joshua Livanis as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Vangelis Joshua Livanis as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
30 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
13 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Director's details changed for Haleve Dubinsky on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Naser Shakib on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Naser Shakib on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Haleve Dubinsky on 10 June 2014 (2 pages) |
21 May 2014 | Termination of appointment of Peter Chambers as a secretary (1 page) |
21 May 2014 | Termination of appointment of Manmohan Kalra as a director (1 page) |
21 May 2014 | Appointment of Mr Vangelis Joshua Livanis as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Peter Chambers as a secretary (1 page) |
21 May 2014 | Appointment of Mr Vangelis Joshua Livanis as a director (2 pages) |
21 May 2014 | Appointment of Mr Vangelis Joshua Livanis as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Vangelis Joshua Livanis as a director (2 pages) |
21 May 2014 | Termination of appointment of Manmohan Kalra as a director (1 page) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 May 2014 | Registered office address changed from 17 St Johns Terrace London E7 8BX on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 17 St Johns Terrace London E7 8BX on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 17 St Johns Terrace London E7 8BX on 6 May 2014 (1 page) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Director's details changed for Naser Shakib on 28 April 2013 (2 pages) |
7 August 2013 | Director's details changed for Naser Shakib on 28 April 2013 (2 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Appointment of Peter Chambers as a secretary (3 pages) |
26 September 2012 | Appointment of Peter Chambers as a secretary (3 pages) |
24 September 2012 | Termination of appointment of Richard Davies as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Richard Davies as a secretary (2 pages) |
11 July 2012 | Annual return made up to 28 April 2012 (16 pages) |
11 July 2012 | Annual return made up to 28 April 2012 (16 pages) |
30 May 2012 | Registered office address changed from 28 Carlingford Road London NW3 1RX on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 28 Carlingford Road London NW3 1RX on 30 May 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (16 pages) |
20 April 2011 | Appointment of Haleve Dubinsky as a director (3 pages) |
20 April 2011 | Appointment of Haleve Dubinsky as a director (3 pages) |
20 April 2011 | Registered office address changed from Flat 1 28 Carlingford Road Hampstead London NW3 1RX on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from Flat 1 28 Carlingford Road Hampstead London NW3 1RX on 20 April 2011 (2 pages) |
13 January 2011 | Termination of appointment of Patricia Davies as a director (2 pages) |
13 January 2011 | Termination of appointment of Patricia Davies as a director (2 pages) |
1 December 2010 | Appointment of Paraskevas Livanis as a director (3 pages) |
1 December 2010 | Appointment of Paraskevas Livanis as a director (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 1 April 2010 (15 pages) |
16 June 2010 | Annual return made up to 1 April 2010 (15 pages) |
16 June 2010 | Annual return made up to 1 April 2010 (15 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Return made up to 01/04/09; full list of members (7 pages) |
16 May 2009 | Return made up to 01/04/09; full list of members (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 April 2008 | Return made up to 01/04/08; no change of members (8 pages) |
23 April 2008 | Return made up to 01/04/08; no change of members (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members
|
8 May 2006 | Return made up to 01/04/06; full list of members
|
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members
|
20 April 2004 | Return made up to 01/04/04; full list of members
|
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 June 2003 | Return made up to 01/04/03; full list of members (10 pages) |
11 June 2003 | Return made up to 01/04/03; full list of members (10 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2002 | Return made up to 01/04/02; full list of members (8 pages) |
26 March 2002 | Return made up to 01/04/02; full list of members (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 01/04/01; full list of members
|
26 July 2001 | Return made up to 01/04/01; full list of members
|
26 July 2001 | New director appointed (2 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 01/04/00; full list of members
|
3 May 2000 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 April 1999 | Return made up to 01/04/99; change of members
|
27 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 April 1999 | Return made up to 01/04/99; change of members
|
21 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members
|
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 May 1996 | Return made up to 01/04/96; full list of members
|
3 May 1996 | Return made up to 01/04/96; full list of members
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 April 1995 | Return made up to 01/04/95; no change of members
|
10 April 1995 | Return made up to 01/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 October 1989 | Memorandum and Articles of Association (12 pages) |
4 October 1989 | Memorandum and Articles of Association (12 pages) |