117 Haverstock Hill
London
NW3 4RS
Secretary Name | Mr Christopher John Newton |
---|---|
Status | Closed |
Appointed | 16 July 2012(25 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Owl Hill 134 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Mr Steven Hugh Dennis Carson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 July 2015) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Cornerways Ellington Road London N10 3DD |
Director Name | Ms Josephine Nicole Steinfeld |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 July 2015) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 21 Wadham Gardens London NW3 3DN |
Director Name | Mrs Heather Bond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 October 2001) |
Role | Radio Producer |
Correspondence Address | Studio Penthouse A 117 Haverstock Hill London NW3 4RS |
Director Name | Mr Peter Rodney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 13 May 1992) |
Role | Accountant |
Correspondence Address | 117 Haverstock Hill London NW3 4RS |
Director Name | Mr Mark Schimmel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 19 June 2010) |
Role | Company Director |
Correspondence Address | 117 Haverstock Hill London NW3 4RS |
Director Name | Mr Leon Stoer |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 May 1996) |
Role | Pensioner |
Correspondence Address | 117 Haverstock Hill London NW3 4RS |
Secretary Name | Mr Peter Rodney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 117 Haverstock Hill London NW3 4RS |
Secretary Name | Mrs Heather Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 October 2001) |
Role | Radio Producer |
Correspondence Address | Studio Penthouse A 117 Haverstock Hill London NW3 4RS |
Director Name | Ann Valerie Schimmel |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 October 2010) |
Role | Housewife Carer |
Correspondence Address | Flat 2 117 Haverstock Hill London NW3 4RS |
Director Name | Shirley Soh |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 June 1995(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1999) |
Role | Business Executive |
Correspondence Address | 117 Haverstock Hill Flat 5 London NW3 4RS |
Director Name | Lilly Matilda Stoer |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Flat 3 117 Haverstock Hill London NW3 4RS |
Director Name | Richard Sanders |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Flat 1 117 Haverstock Hill London NW3 4RS |
Secretary Name | Nicholas Mark Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 117b Haverstock Hill London NW3 4RS |
Secretary Name | Heather Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | 117a Haverstock Hill London NW3 4RS |
Director Name | Mrs Geraldine Anne Newton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Owl Hill 134 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £10 | Fairbrook Investments LTD 14.29% Ordinary |
---|---|
1 at £10 | Mr Charles Nicholas Rouse 14.29% Ordinary |
1 at £10 | Mr Christopher J. Newton 14.29% Ordinary |
1 at £10 | Mr Mark Schimmel 14.29% Ordinary |
1 at £10 | Mrs Sean Pamela Wallis 14.29% Ordinary |
1 at £10 | Shahreen Rita Ahmad 14.29% Ordinary |
1 at £10 | Whitehall Park LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,488 |
Cash | £4,478 |
Current Liabilities | £2,990 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Ms Josephine Nicole Steinfeld as a director on 2 April 2013 (2 pages) |
22 July 2014 | Appointment of Ms Josephine Nicole Steinfeld as a director on 2 April 2013 (2 pages) |
22 July 2014 | Appointment of Ms Josephine Nicole Steinfeld as a director on 2 April 2013 (2 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Steven Hugh Dennis Carson as a director on 28 March 2013 (2 pages) |
22 July 2014 | Appointment of Mr Steven Hugh Dennis Carson as a director on 28 March 2013 (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
26 April 2013 | Termination of appointment of Geraldine Newton as a director (1 page) |
26 April 2013 | Termination of appointment of Geraldine Newton as a director (1 page) |
4 December 2012 | Termination of appointment of Heather Bond as a secretary (1 page) |
4 December 2012 | Termination of appointment of Heather Bond as a secretary (1 page) |
3 December 2012 | Appointment of Mr Christopher John Newton as a secretary (2 pages) |
3 December 2012 | Appointment of Mr Christopher John Newton as a secretary (2 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Appointment of Geraldine Anne Newton as a director (2 pages) |
22 February 2011 | Termination of appointment of Mark Schimmel as a director (1 page) |
22 February 2011 | Termination of appointment of Ann Schimmel as a director (1 page) |
22 February 2011 | Appointment of Geraldine Anne Newton as a director (2 pages) |
22 February 2011 | Termination of appointment of Ann Schimmel as a director (1 page) |
22 February 2011 | Termination of appointment of Mark Schimmel as a director (1 page) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 12/06/05; full list of members
|
21 June 2005 | Return made up to 12/06/05; full list of members
|
22 June 2004 | Return made up to 12/06/04; full list of members
|
22 June 2004 | Return made up to 12/06/04; full list of members
|
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members
|
19 June 2002 | Return made up to 12/06/02; full list of members
|
1 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members
|
19 June 2001 | Return made up to 12/06/01; full list of members
|
26 June 2000 | Return made up to 17/06/00; full list of members (9 pages) |
26 June 2000 | Return made up to 17/06/00; full list of members (9 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
6 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1998 | Return made up to 17/06/98; full list of members (7 pages) |
14 July 1998 | Return made up to 17/06/98; full list of members (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
11 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 July 1996 | Return made up to 17/06/96; no change of members (6 pages) |
7 July 1996 | Return made up to 17/06/96; no change of members (6 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | New director appointed (1 page) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 July 1995 | Return made up to 17/06/95; full list of members
|
5 July 1995 | Return made up to 17/06/95; full list of members
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |