London
NW3 3AJ
Director Name | Mr Robert Amos Cowan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(26 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Director Name | Mrs Tracy Cowan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(26 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Director Name | Mrs Tracy Ann Oberman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(26 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Director Name | Ms Manon Cecile Elisabeth Veraart |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 June 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Director Name | Ms Carole Harris |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2011) |
Role | P A To Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Director Name | Cecil Stephen Rowe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 July 2013) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road Primrose Hill London NW3 3AJ |
Director Name | Mr Roy White |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2002) |
Role | Musician |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Secretary Name | Ms Carole Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Director Name | Stephen Elcock |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 15 July 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 The Bury Bury Lane Rickmansworth Hertfordshire WD3 1DX |
Director Name | Mrs Iphigenie Fossati Kotz |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Director Name | Mr Jonathan Ulinder |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 June 2022) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erskine Road London NW3 3AJ |
Registered Address | 1 Erskine Road London NW3 3AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
3 at £1 | Peter Russell 33.33% Ordinary |
---|---|
2 at £1 | Robert Cowan 22.22% Ordinary |
2 at £1 | Tracy Cowan 22.22% Ordinary |
1 at £1 | Iphigenie Fossati Kotz 11.11% Ordinary |
1 at £1 | Jonathan Ulinder 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,972 |
Cash | £8,285 |
Current Liabilities | £4,631 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
28 December 2018 | Change of details for Mr Jonathan Ulinder as a person with significant control on 28 December 2018 (2 pages) |
28 December 2018 | Change of details for Peter John Russell as a person with significant control on 28 December 2018 (2 pages) |
28 December 2018 | Change of details for Mrs Iphigenie Fossati Kotz as a person with significant control on 28 December 2018 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 16 September 2016 with updates
|
21 November 2016 | Confirmation statement made on 16 September 2016 with updates (10 pages) |
11 November 2016 | Director's details changed for Mrs Tracy Cowan on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mrs Tracy Cowan on 11 November 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Appointment of Mrs Iphigenie Fossati Kotz as a director (2 pages) |
22 October 2013 | Appointment of Mrs Iphigenie Fossati Kotz as a director (2 pages) |
22 October 2013 | Appointment of Mr Jonathan Ulinder as a director (2 pages) |
22 October 2013 | Termination of appointment of Stephen Elcock as a director (1 page) |
22 October 2013 | Termination of appointment of Stephen Elcock as a director (1 page) |
22 October 2013 | Appointment of Mr Jonathan Ulinder as a director (2 pages) |
22 October 2013 | Termination of appointment of Cecil Rowe as a director (1 page) |
22 October 2013 | Termination of appointment of Cecil Rowe as a director (1 page) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 February 2013 | Appointment of Mrs Tracy Cowan as a director (2 pages) |
26 February 2013 | Termination of appointment of Carole Harris as a director (1 page) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Termination of appointment of Carole Harris as a secretary (1 page) |
26 February 2013 | Appointment of Mr Robert Amos Cowan as a director (2 pages) |
26 February 2013 | Appointment of Mrs Tracy Cowan as a director (2 pages) |
26 February 2013 | Appointment of Mr Robert Amos Cowan as a director (2 pages) |
26 February 2013 | Termination of appointment of Carole Harris as a director (1 page) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Termination of appointment of Carole Harris as a secretary (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Stephen Elcock on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter John Russell on 31 December 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Director's details changed for Cecil Stephen Rowe on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ms Carole Harris on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Peter John Russell on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Elcock on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Cecil Stephen Rowe on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ms Carole Harris on 31 December 2009 (2 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
26 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
12 May 1986 | Company name changed\certificate issued on 12/05/86 (2 pages) |
12 May 1986 | Company name changed\certificate issued on 12/05/86 (2 pages) |
6 March 1986 | Incorporation (15 pages) |
6 March 1986 | Incorporation (15 pages) |