London
NW3 3EL
Secretary Name | Douglas William Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(17 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maresfield Gardens Hampstead London NW3 5SX |
Director Name | Diana Jacqueline Homa |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maresfield Gardens London NW3 5SX |
Director Name | Monte Jacobson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 1992) |
Role | Civil Servant |
Correspondence Address | 20 Maresfield Gardens London NW3 5SX |
Director Name | Mrs Julia Elizabeth Browne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 October 2013) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | The Lynches Winchester Road, Kingsclere Newbury Berkshire RG20 5PS |
Secretary Name | John Gordon Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Sparrows North Street Westbourne Emsworth Hampshire PO10 8SP |
Director Name | Mr John Christopher Richardson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1997) |
Role | Copywriter |
Correspondence Address | 26 Maresfield Gardens London NW3 5SX |
Secretary Name | Kevin Glyn Buchanan MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1999) |
Role | Writer/Director |
Correspondence Address | The Lynches Winchester Road, Kingsclere Newbury Berkshire RG20 5PS |
Director Name | Dr James V Fisher |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2001(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2003) |
Role | Psychotherapist |
Correspondence Address | Flat 1/26 Maresaeld Gardens London NW3 5SX |
Director Name | Douglas William Payne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2001(14 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 January 2024) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maresfield Gardens Hampstead London NW3 5SX |
Secretary Name | Dr James V Fisher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 February 2001(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2003) |
Role | Psychotherapist |
Correspondence Address | Flat 1/26 Maresaeld Gardens London NW3 5SX |
Director Name | Mr Eric Tavoukdjian |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2009(22 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 18 April 2023) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 Maresfield Gardens London NW3 5SX |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bibinaz Bakhtiar 20.00% Ordinary |
---|---|
2 at £1 | Mr Douglas William Payne 20.00% Ordinary |
2 at £1 | Mr Eric Tavoukdjian 20.00% Ordinary |
2 at £1 | Mr Leonard Morris Gold 20.00% Ordinary |
2 at £1 | Ms Neema Talya & Mauritius Soffear Kleijnen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,749 |
Cash | £20,630 |
Current Liabilities | £1,870 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
27 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 27 December 2018 with updates (5 pages) |
19 October 2018 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 62 Grants Close London NW7 1DE on 19 October 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 27 December 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
16 February 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
2 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 January 2016 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
14 January 2015 | Termination of appointment of Julia Elizabeth Browne as a director on 27 October 2013 (1 page) |
14 January 2015 | Termination of appointment of Julia Elizabeth Browne as a director on 27 October 2013 (1 page) |
6 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 November 2014 (1 page) |
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 October 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
22 October 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
13 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
9 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Termination of appointment of Diana Homa as a director (1 page) |
7 March 2011 | Termination of appointment of Diana Homa as a director (1 page) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Director's details changed for Douglas William Payne on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Diana Jacqueline Homa on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Julia Elizabeth Browne on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Douglas William Payne on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Eric Etavoukdjian on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Diana Jacqueline Homa on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Eric Etavoukdjian on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Julia Elizabeth Browne on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Diana Jacqueline Homa on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Douglas William Payne on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Julia Elizabeth Browne on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Eric Etavoukdjian on 1 October 2009 (2 pages) |
15 June 2009 | Director appointed eric etavoukdjian (1 page) |
15 June 2009 | Director appointed eric etavoukdjian (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
4 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
4 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (6 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
31 October 2007 | Return made up to 27/12/06; no change of members (8 pages) |
31 October 2007 | Return made up to 27/12/06; no change of members (8 pages) |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
22 February 2006 | Return made up to 27/12/05; full list of members (10 pages) |
22 February 2006 | Return made up to 27/12/05; full list of members (10 pages) |
29 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
29 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (10 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (10 pages) |
27 August 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
27 August 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: flat 1 26 maresfield gardens london NW3 5SX (1 page) |
13 January 2004 | Return made up to 27/12/03; full list of members (10 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (10 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: flat 1 26 maresfield gardens london NW3 5SX (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 27/12/02; full list of members
|
30 January 2003 | Return made up to 27/12/02; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 February 2002 | Return made up to 27/12/01; full list of members (10 pages) |
28 February 2002 | Return made up to 27/12/01; full list of members (10 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 27/12/00; full list of members (9 pages) |
1 February 2001 | Return made up to 27/12/00; full list of members (9 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (9 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (9 pages) |
11 March 1999 | Return made up to 27/12/98; no change of members
|
11 March 1999 | Return made up to 27/12/98; no change of members
|
10 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 8 andover house 9A eton avenue london NW3 3EL (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 8 andover house 9A eton avenue london NW3 3EL (1 page) |
9 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: uplands skew road portchester hampshire PO17 6AP (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: uplands skew road portchester hampshire PO17 6AP (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 October 1997 | New secretary appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 27/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 27/12/96; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
13 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 24,landport terrace, portsmouth, hampshire. PO1 2RG. (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 24,landport terrace, portsmouth, hampshire. PO1 2RG. (1 page) |
25 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
10 November 1986 | Incorporation (17 pages) |
10 November 1986 | Incorporation (17 pages) |