Finchley
London
N3 3PJ
Director Name | Mr Demetrios Stylianou |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 23 June 2011(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 2 Chrysokelarias Dyonisos Attika Greece |
Director Name | Miss Katherine Zhou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ |
Director Name | Ms Beatrice Paola Carla Zanardi |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, 48 Queens Gate South Kensington London SW7 5JN |
Director Name | Ms Paola Coppola Di Canzano |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ |
Director Name | Mr Richard Stephen Jeffrey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 1994) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 35 Southwood Lawn Road Highgate London N6 5SD |
Director Name | Mr Stephen Paul John Matthews |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 1995) |
Role | Banker |
Correspondence Address | Flat B 24 Chesterford Gardens London NW3 7DE |
Secretary Name | Mr Stephen Paul John Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Flat B 24 Chesterford Gardens London NW3 7DE |
Director Name | Marco Zanardi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 01 February 2022) |
Role | Insurer |
Country of Residence | United Kingdom |
Correspondence Address | Les Mestres Calle Apel, Esplungues De Llobreget Barcelona 08950 |
Secretary Name | Marco Zanardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 December 1998) |
Role | Company Director |
Correspondence Address | Flat D 24 Chesterford Gardens London Nw3 |
Director Name | Adrian Paul Stungo |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1998) |
Role | Local Government Officer |
Correspondence Address | 24 Chesterford Gardens Hampstead London NW3 7DE |
Secretary Name | Adrian Paul Stungo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1998) |
Role | Local Government Officer |
Correspondence Address | 24 Chesterford Gardens Hampstead London NW3 7DE |
Director Name | Mr Peter Hoang Tran |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2000) |
Role | Fixed Income Bond Training |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Station Road Much Hadham Hertfordshire SG10 6AX |
Secretary Name | Mr Peter Hoang Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2000) |
Role | Money Broking |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Station Road Much Hadham Hertfordshire SG10 6AX |
Director Name | Claudia Magid |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2002) |
Role | House Wife |
Correspondence Address | Flat C 24 Chesterford Gardens London NW3 7DE |
Secretary Name | Claudia Magid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2002) |
Role | House Wife |
Correspondence Address | Flat C 24 Chesterford Gardens London NW3 7DE |
Director Name | Ben Stungo |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(13 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 19 March 2011) |
Role | Bioengineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Claremount Leeds West Yorkshire LS6 4EF |
Director Name | Francesco Ugo Maria Garzarelli |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2009) |
Role | Economist |
Correspondence Address | 24c Chesterford Gardens Hampstead London NW3 7DE |
Secretary Name | Francesco Ugo Maria Garzarelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2009) |
Role | Economist |
Correspondence Address | 24c Chesterford Gardens Hampstead London NW3 7DE |
Director Name | Mrs Ruth Stungo |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2011(24 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Georges Avenue London N7 0HD |
Registered Address | Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | International Forum Maritime Sa 25.00% Ordinary |
---|---|
1 at £1 | Marco Zanardi 25.00% Ordinary |
1 at £1 | Maurice Kindler 25.00% Ordinary |
1 at £1 | Ruth Stungo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,770 |
Cash | £18,635 |
Current Liabilities | £376 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
14 November 2023 | Director's details changed for Ms Paola Coppola Di Canzano on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Ms Beatrice Paola Carla Zanardi on 14 November 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
5 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
21 May 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
5 April 2022 | Director's details changed for Ms Paola Coppola Di Canzano on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Ms Beatrice Paola Carla Zanardi on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Ms Paola Coppola Di Canzano on 4 April 2022 (2 pages) |
25 March 2022 | Termination of appointment of Marco Zanardi as a director on 1 February 2022 (1 page) |
24 March 2022 | Appointment of Ms Beatrice Paola Carla Zanardi as a director on 1 February 2022 (2 pages) |
24 March 2022 | Appointment of Ms Paola Coppola Di Canzano as a director on 1 February 2022 (2 pages) |
28 February 2022 | Registered office address changed from 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 28 February 2022 (1 page) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
29 June 2020 | Appointment of Miss Katherine Zhou as a director on 1 September 2019 (2 pages) |
4 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 March 2019 | Termination of appointment of Ruth Stungo as a director on 20 March 2019 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Current accounting period extended from 23 June 2013 to 30 June 2013 (1 page) |
27 March 2013 | Registered office address changed from 24 Chesterford Gardens Hampstead London NW3 7DE on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 24 Chesterford Gardens Hampstead London NW3 7DE on 27 March 2013 (1 page) |
27 March 2013 | Current accounting period extended from 23 June 2013 to 30 June 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
13 March 2012 | Appointment of Mr Demetrios Stylianou as a director (2 pages) |
13 March 2012 | Appointment of Mr Demetrios Stylianou as a director (2 pages) |
26 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Mrs Ruth Stungo on 21 May 2011 (2 pages) |
26 August 2011 | Director's details changed for Mrs Ruth Stungo on 21 May 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
22 March 2011 | Appointment of Mrs Ruth Stungo as a director (2 pages) |
22 March 2011 | Termination of appointment of Ben Stungo as a director (1 page) |
22 March 2011 | Termination of appointment of Ben Stungo as a director (1 page) |
22 March 2011 | Appointment of Mrs Ruth Stungo as a director (2 pages) |
2 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Termination of appointment of Francesco Garzarelli as a secretary (1 page) |
2 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Marco Zanardi on 21 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Marco Zanardi on 21 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Maurice Ian Kindler on 21 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Ben Stungo on 21 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Maurice Ian Kindler on 21 May 2010 (2 pages) |
2 August 2010 | Termination of appointment of Francesco Garzarelli as a director (1 page) |
2 August 2010 | Termination of appointment of Francesco Garzarelli as a director (1 page) |
2 August 2010 | Director's details changed for Ben Stungo on 21 May 2010 (2 pages) |
2 August 2010 | Termination of appointment of Francesco Garzarelli as a secretary (1 page) |
18 June 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
1 August 2007 | Return made up to 21/05/07; full list of members (3 pages) |
1 August 2007 | Return made up to 21/05/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
25 April 2006 | Total exemption full accounts made up to 23 June 2005 (5 pages) |
25 April 2006 | Total exemption full accounts made up to 23 June 2005 (5 pages) |
10 July 2005 | Return made up to 21/05/05; full list of members
|
10 July 2005 | Return made up to 21/05/05; full list of members
|
25 April 2005 | Total exemption full accounts made up to 23 June 2004 (5 pages) |
25 April 2005 | Total exemption full accounts made up to 23 June 2004 (5 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
27 April 2004 | Total exemption full accounts made up to 23 June 2003 (5 pages) |
27 April 2004 | Total exemption full accounts made up to 23 June 2003 (5 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Return made up to 21/05/03; full list of members
|
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Return made up to 21/05/03; full list of members
|
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
27 April 2003 | Total exemption full accounts made up to 23 June 2002 (5 pages) |
27 April 2003 | Total exemption full accounts made up to 23 June 2002 (5 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
22 April 2002 | Total exemption full accounts made up to 23 June 2001 (5 pages) |
22 April 2002 | Total exemption full accounts made up to 23 June 2001 (5 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
15 June 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 23 June 2000 (5 pages) |
26 April 2001 | Full accounts made up to 23 June 2000 (5 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
4 May 2000 | Full accounts made up to 23 June 1999 (5 pages) |
4 May 2000 | Full accounts made up to 23 June 1999 (5 pages) |
5 November 1999 | Return made up to 21/05/99; no change of members (6 pages) |
5 November 1999 | Return made up to 21/05/99; no change of members (6 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
25 April 1999 | Accounts for a small company made up to 23 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 23 June 1998 (5 pages) |
21 January 1999 | Return made up to 21/05/98; no change of members
|
21 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Return made up to 21/05/98; no change of members
|
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Full accounts made up to 23 June 1997 (5 pages) |
18 May 1998 | Full accounts made up to 23 June 1997 (5 pages) |
11 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
24 March 1997 | Full accounts made up to 23 June 1996 (6 pages) |
24 March 1997 | Full accounts made up to 23 June 1996 (6 pages) |
10 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 23 June 1995 (5 pages) |
22 April 1996 | Full accounts made up to 23 June 1995 (5 pages) |
18 April 1995 | Full accounts made up to 23 June 1994 (5 pages) |
18 April 1995 | Full accounts made up to 23 June 1994 (5 pages) |
13 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
5 June 1989 | Resolutions
|
5 June 1989 | Resolutions
|