London
NW9 0BA
Secretary Name | Mr Richard Harry Froomberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Mr Abi Abrahams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Mr Mark Alexander Bogard |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(36 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Ms Hilary Sara Bettina Springer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(37 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Brenda Margaret Cody |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Harmont House 20 Harley Street London W1G 8QD |
Director Name | Mrs Patricia Froomberg |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Eton Avenue London NW3 3EL |
Director Name | Shaun Stephen Coyne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 2000) |
Role | Loss Adjuster |
Correspondence Address | Flat 2 11 Eton Avenue London NW3 3EL |
Director Name | Mr Adam Per Jona Ziff |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 02 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eton Avenue London NW3 3EL |
Director Name | Mrs Britt Vivi-Ann Ziff |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Mr Edward Henry Charles Lucas |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.b.i. Abrahams 14.29% Ordinary |
---|---|
1 at £1 | Beton LTD 14.29% Ordinary |
1 at £1 | David Norman Clark 14.29% Ordinary |
1 at £1 | Mark Alexander Bogard 14.29% Ordinary |
1 at £1 | Mr Mark Derek Ward 14.29% Ordinary |
1 at £1 | Mr Richard Harry Froomberg 14.29% Ordinary |
1 at £1 | Murtaza Moulvi 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,186 |
Cash | £9,486 |
Current Liabilities | £300 |
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 | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 July 2023 | Appointment of Mr Mark Alexander Bogard as a director on 30 June 2023 (2 pages) |
3 July 2023 | Notification of Mark Bogard as a person with significant control on 30 June 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
6 January 2023 | Cessation of Edward Henry Charles Lucas as a person with significant control on 12 December 2022 (1 page) |
6 January 2023 | Termination of appointment of Edward Henry Charles Lucas as a director on 12 December 2022 (1 page) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Director's details changed for Mr Richard Harry Froomberg on 18 May 2021 (2 pages) |
18 May 2021 | Secretary's details changed for Mr Richard Harry Froomberg on 18 May 2021 (1 page) |
14 May 2021 | Notification of Abi Abrahams as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
14 May 2021 | Notification of Edward Henry Charles Lucas as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Edward Henry Charles Lucas as a director on 14 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Britt Vivi-Ann Ziff as a director on 8 May 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
8 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
14 December 2016 | Appointment of Mrs Britt Vivi-Ann Ziff as a director on 2 January 2016 (2 pages) |
14 December 2016 | Termination of appointment of Adam per Jona Ziff as a director on 2 January 2016 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Appointment of Mrs Britt Vivi-Ann Ziff as a director on 2 January 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Termination of appointment of Adam per Jona Ziff as a director on 2 January 2016 (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Registered office address changed from 11 Eton Avenue London Uk NW3 3EL England on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Registered office address changed from 11 Eton Avenue London Uk NW3 3EL England on 25 January 2013 (1 page) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Termination of appointment of Patricia Froomberg as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Termination of appointment of Patricia Froomberg as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Appointment of Mr Abi Abrahams as a director (2 pages) |
18 January 2011 | Appointment of Mr Abi Abrahams as a director (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Mr Richard Harry Froomberg on 29 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Patricia Froomberg on 29 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mrs Patricia Froomberg on 29 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Adam per Jona Ziff on 29 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Adam per Jona Ziff on 29 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Richard Harry Froomberg on 29 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 26/01/09; no change of members (5 pages) |
11 March 2009 | Return made up to 26/01/09; no change of members (5 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 11 eton avenue london NW3 3EL (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 11 eton avenue london NW3 3EL (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 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) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | Director resigned (4 pages) |
20 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |