London
NW3 2BE
Director Name | Irene Siew Gaik Eu |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 1998) |
Role | Accountant |
Correspondence Address | 11 Chalcot Lodge London NW3 3PY |
Director Name | Timothy Christopher Liu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 December 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Chalcott Lodge 100 Adelaide Road 1 London NW3 3PY |
Director Name | Dr Helen Susanna Reid |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 1995) |
Role | Doctor |
Correspondence Address | Flat 12 Chalcott Lodge 100 Adelaide Road London NW3 3PY |
Secretary Name | Irene Siew Gaik Eu |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 11 Chalcot Lodge London NW3 3PY |
Director Name | Marguerite Ann Van Wyck |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | 12 Chalcot Lodge 100 Adelaide Road London NW3 3PY |
Director Name | Abraham Golden |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 October 2005) |
Role | Dental Surgeon |
Correspondence Address | 36 South Grove House Highgate London N6 6LR |
Secretary Name | Timothy Christopher Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tobin Close London NW3 3DY |
Secretary Name | Josephine Kinally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2004) |
Role | Estate Agent |
Correspondence Address | 74 Haverstock Hill London NW3 2BE |
Director Name | Jeremy Samuel Golden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2010) |
Role | Market Research Consultant |
Correspondence Address | Falt 29 Stanbury Court Havenstock Hill London NW3 4RP |
Director Name | Timothy James Wastney |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 2010(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2013) |
Role | Head Of Buisiness Intelligence Bbc Advertising |
Country of Residence | England |
Correspondence Address | Flat 9 Chalcott Lodge 100 Adelaide Road London NW3 3PY |
Director Name | Ms Theresa Wise |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Belsize Park London NW3 4ES |
Director Name | Mr Fabiano Continanza |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2013(26 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 August 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chalcott Lodge 100 Adelaide Road Belsize Park London NW3 3PY |
Registered Address | Naylius McKenzie 74 Haverstock Hill London NW3 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 June 2016 | Annual return made up to 31 May 2016 no member list (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 no member list (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Registered office address changed from C/O Navlius Mckenzie 74 Haverstock Hill London NW3 2BE to Naylius Mckenzie 74 Haverstock Hill London NW3 2BE on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Navlius Mckenzie 74 Haverstock Hill London NW3 2BE to Naylius Mckenzie 74 Haverstock Hill London NW3 2BE on 15 June 2015 (1 page) |
3 June 2015 | Annual return made up to 31 May 2015 no member list (2 pages) |
3 June 2015 | Annual return made up to 31 May 2015 no member list (2 pages) |
5 August 2014 | Termination of appointment of Fabiano Continanza as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Fabiano Continanza as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Fabiano Continanza as a director on 5 August 2014 (1 page) |
5 June 2014 | Appointment of Mr Fabiano Continanza as a director (2 pages) |
5 June 2014 | Appointment of Mr Fabiano Continanza as a director (2 pages) |
5 June 2014 | Termination of appointment of Theresa Wise as a director (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
5 June 2014 | Termination of appointment of Theresa Wise as a director (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 February 2014 | Registered office address changed from 26 High Road East Finchley London N2 9PJ England on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from 26 High Road East Finchley London N2 9PJ England on 11 February 2014 (2 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
4 June 2013 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Timothy Wastney as a director (1 page) |
4 June 2013 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Timothy Wastney as a director (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
13 August 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
30 April 2012 | Appointment of Anthony Craven as a director (3 pages) |
30 April 2012 | Appointment of Anthony Craven as a director (3 pages) |
30 April 2012 | Termination of appointment of Marguerite Van Wyck as a director (2 pages) |
30 April 2012 | Termination of appointment of Marguerite Van Wyck as a director (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Appointment of Ms Theresa Wise as a director (3 pages) |
2 August 2011 | Appointment of Ms Theresa Wise as a director (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 (14 pages) |
10 June 2011 | Annual return made up to 31 May 2011 (14 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 (14 pages) |
24 June 2010 | Annual return made up to 31 May 2010 (14 pages) |
20 April 2010 | Termination of appointment of Jeremy Golden as a director (2 pages) |
20 April 2010 | Termination of appointment of Jeremy Golden as a director (2 pages) |
19 April 2010 | Appointment of Timothy James Wastney as a director (3 pages) |
19 April 2010 | Appointment of Timothy James Wastney as a director (3 pages) |
27 November 2009 | Termination of appointment of Josephine Kinally as a secretary (1 page) |
27 November 2009 | Termination of appointment of Josephine Kinally as a secretary (1 page) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Annual return made up to 31/05/09 (4 pages) |
18 August 2009 | Annual return made up to 31/05/09 (4 pages) |
9 January 2009 | Annual return made up to 31/05/08 (4 pages) |
9 January 2009 | Annual return made up to 31/05/08 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Annual return made up to 31/05/07 (4 pages) |
26 July 2007 | Annual return made up to 31/05/07 (4 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Annual return made up to 31/05/06 (4 pages) |
19 June 2006 | Annual return made up to 31/05/06 (4 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Annual return made up to 31/05/05 (4 pages) |
24 May 2005 | Annual return made up to 31/05/05 (4 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Annual return made up to 31/05/04 (4 pages) |
14 June 2004 | Annual return made up to 31/05/04 (4 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: naylius mckenzie 74 haverstock hill london NW3 2BE (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: naylius mckenzie 74 haverstock hill london NW3 2BE (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 July 2003 | Annual return made up to 31/05/03
|
13 July 2003 | Annual return made up to 31/05/03
|
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 July 2002 | Annual return made up to 31/05/02 (4 pages) |
10 July 2002 | Annual return made up to 31/05/02 (4 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 2 tobin close london NW3 3DY (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 2 tobin close london NW3 3DY (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
9 July 2001 | Annual return made up to 31/05/01 (4 pages) |
9 July 2001 | Annual return made up to 31/05/01 (4 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
3 August 2000 | Annual return made up to 31/05/00 (4 pages) |
3 August 2000 | Annual return made up to 31/05/00 (4 pages) |
2 August 1999 | Annual return made up to 31/05/99
|
2 August 1999 | Annual return made up to 31/05/99
|
2 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | Annual return made up to 31/05/98 (4 pages) |
23 June 1998 | Annual return made up to 31/05/98 (4 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 June 1997 | Annual return made up to 31/05/97 (4 pages) |
10 June 1997 | Annual return made up to 31/05/97 (4 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 May 1996 | Annual return made up to 31/05/96 (4 pages) |
24 May 1996 | Annual return made up to 31/05/96 (4 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 31/05/95 (4 pages) |
19 May 1995 | Annual return made up to 31/05/95 (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
16 January 1987 | Incorporation (23 pages) |
16 January 1987 | Incorporation (23 pages) |