73-75 Chichele Road
London
NW2 3AP
Secretary Name | Rose Emma Streatfeild |
---|---|
Status | Current |
Appointed | 01 April 2015(29 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1 Carlton Mansions 73 - 75 Chichele Road London NW2 3AP |
Director Name | Helen Anne Bygrave |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Carlton Mansions 73-75 Chichele Road London NW2 3AP |
Director Name | Martin Manning |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2005) |
Role | Cleaner |
Correspondence Address | 4 Carlton Mansions Chichele Road Cricklewood London NW2 3AP |
Secretary Name | Ms Liza Elitza Georhiades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Carlton Mansions Chichele Road London NW2 3AP |
Secretary Name | Rose Emma Streatfeild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carlton Mansions Chichele Road London NW2 3AP |
Director Name | Rose Emma Streatfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Mansions 73-75 Chichele Road London NW2 3AP |
Secretary Name | Joyce Elaine Rogol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 2 Carlton Mansions 73-75 Chichele Road London NW2 3AP |
Director Name | Mr Shaun Campbell Reed |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2015(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2018) |
Role | Real Estate Fund Manager |
Country of Residence | England |
Correspondence Address | 4 Carlton Mansions 73 - 75 Chichele Road London NW2 3AP |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bilal Ali Fares 12.50% Ordinary |
---|---|
100 at £1 | David George Lewis & Olivia Jean Allison 12.50% Ordinary |
100 at £1 | Helen Anne Bygrave 12.50% Ordinary |
100 at £1 | Joyce Rogol 12.50% Ordinary |
100 at £1 | Katherine Elizabeth Stephenson & Shaun Campbell Reed 12.50% Ordinary |
100 at £1 | Mr Timothy John Slater & Mrs Vivien Lynn Slater 12.50% Ordinary |
100 at £1 | R. Streatfield 12.50% Ordinary |
100 at £1 | Rae Jane Baker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,706 |
Cash | £21,893 |
Current Liabilities | £4,020 |
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 | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
23 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
18 September 2018 | Appointment of Helen Anne Bygrave as a director on 14 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Shaun Campbell Reed as a director on 14 September 2018 (1 page) |
5 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Appointment of Shaun Campbell Reed as a director on 1 April 2015 (2 pages) |
19 October 2015 | Termination of appointment of Rose Emma Streatfield as a director on 1 April 2015 (1 page) |
19 October 2015 | Termination of appointment of Joyce Elaine Rogol as a secretary on 1 April 2015 (1 page) |
19 October 2015 | Termination of appointment of Rose Emma Streatfield as a director on 1 April 2015 (1 page) |
19 October 2015 | Appointment of Rose Emma Streatfeild as a secretary on 1 April 2015 (2 pages) |
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Appointment of Shaun Campbell Reed as a director on 1 April 2015 (2 pages) |
19 October 2015 | Appointment of Shaun Campbell Reed as a director on 1 April 2015 (2 pages) |
19 October 2015 | Appointment of Rose Emma Streatfeild as a secretary on 1 April 2015 (2 pages) |
19 October 2015 | Termination of appointment of Joyce Elaine Rogol as a secretary on 1 April 2015 (1 page) |
19 October 2015 | Termination of appointment of Rose Emma Streatfield as a director on 1 April 2015 (1 page) |
19 October 2015 | Appointment of Rose Emma Streatfeild as a secretary on 1 April 2015 (2 pages) |
19 October 2015 | Termination of appointment of Joyce Elaine Rogol as a secretary on 1 April 2015 (1 page) |
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2010 | Director's details changed for Rae Jane Baker on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Rose Emma Streatfield on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Rae Jane Baker on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Rose Emma Streatfield on 20 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (4 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (4 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 20/09/05; full list of members (9 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Return made up to 20/09/05; full list of members (9 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 80 mill lane london NW6 1NB (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 80 mill lane london NW6 1NB (2 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
26 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
19 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
10 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
9 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
9 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |