16 Kidderpore Gardens
London
NW3 7SR
Director Name | Mrs Ranna Arazi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2014(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kidderpore Gardens London NW3 7SR |
Director Name | Mrs Xing Perks |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Housewife |
Country of Residence | Hong Kong |
Correspondence Address | 43a Tower 1 Phase 4 Bel-Air On The Peak Pokfulam Hong Kong |
Director Name | Patricia Michele Joseph |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 04 May 2016) |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kidderpore Gardens London NW3 7SR |
Director Name | Anna Tamara Baker |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 1995) |
Role | Housewife |
Correspondence Address | 16 Kidderpore Gardens London NW3 7SR |
Director Name | Julius Baker |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 25 April 2003) |
Role | Retired |
Correspondence Address | 16 Kidderpore Gardens London NW3 7SR |
Director Name | Patrick Frank Oldendorf |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 1991) |
Role | Student |
Correspondence Address | 16 Kidderpore Gardens Hampstead London NW3 7SR |
Secretary Name | Julius Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 16 Kidderpore Gardens London NW3 7SR |
Director Name | Mr Peter Tobias Landon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1993) |
Role | Trimmings Manufacturer |
Correspondence Address | 156 Wymering Mansions London W9 2NG |
Director Name | Britta Oldendorf |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 1997) |
Role | Business Women |
Correspondence Address | Hansastrasse 8 2000 Hamburg 13 Germany |
Director Name | Patricia Helen Kleinman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2003) |
Role | Art Dealer |
Correspondence Address | 113 Clarence Gate Gardens Glentworth Street London NW1 6AL |
Director Name | Jules Levin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 September 2003) |
Role | Commodity Trader |
Correspondence Address | Unit 201 53 Carlisle Street Rose Bay Sidney 2029 Austrlia |
Director Name | Lisa Anne Levin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 September 2003) |
Role | Gallery Curator |
Correspondence Address | Unit 201 53 Carlisle Street Rose Bay Sidney 2029 Australia |
Secretary Name | Patricia Helen Kleinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 113 Clarence Gate Gardens Glentworth Street London NW1 6AL |
Director Name | Mr Geoffrey Martin Owen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 21 Hemington Avenue Friern Barnet London N11 3LR |
Secretary Name | Mr Geoffrey Martin Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2004) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 21 Hemington Avenue Friern Barnet London N11 3LR |
Director Name | Helen Amanda Fowell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(17 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 July 2004) |
Role | Housewife |
Correspondence Address | 21 Hemington Avenue Friern Barnet London N11 3LR |
Director Name | Michael Sean Nurtman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 16 Kidderpore Gardens Hampstead London NW3 7SR |
Secretary Name | Patricia Michele Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 May 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kidderpore Gardens London NW3 7SR |
Registered Address | 16 Kidderpore Gardens London NW3 7SR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Robert Alan Payman & Linda Payman 50.00% Ordinary |
---|---|
1 at £1 | Patricia Michele Joseph 25.00% Ordinary |
1 at £1 | Ranna Mokhtarzadeh & Shohreh Rufeh Mokhtarzadeh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,749 |
Cash | £3,787 |
Current Liabilities | £4,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
6 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 August 2020 | Director's details changed for Mr Robert Alan Payman on 31 August 2020 (2 pages) |
31 August 2020 | Director's details changed for Mrs Ranna Arazi on 31 August 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Appointment of Mrs Xing Perks as a director on 29 August 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Xing Perks as a director on 29 August 2016 (2 pages) |
7 July 2016 | Termination of appointment of Patricia Michele Joseph as a secretary on 4 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Patricia Michele Joseph as a director on 4 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Patricia Michele Joseph as a secretary on 4 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Patricia Michele Joseph as a director on 4 May 2016 (1 page) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 April 2015 | Termination of appointment of Michael Sean Nurtman as a director on 1 December 2014 (1 page) |
27 April 2015 | Appointment of Mrs Ranna Arazi as a director on 1 December 2014 (2 pages) |
27 April 2015 | Appointment of Mrs Ranna Arazi as a director on 1 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Michael Sean Nurtman as a director on 1 December 2014 (1 page) |
27 April 2015 | Appointment of Mrs Ranna Arazi as a director on 1 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Michael Sean Nurtman as a director on 1 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 January 2014 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom on 21 January 2014 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR Uk on 21 December 2012 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR Uk on 21 December 2012 (1 page) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Patricia Michele Joseph on 22 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Sean Nurtman on 22 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Sean Nurtman on 22 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Patricia Michele Joseph on 22 April 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from first floor 16 kidderpore gardens london NW3 7SR (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from first floor 16 kidderpore gardens london NW3 7SR (1 page) |
13 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Return made up to 23/04/07; no change of members
|
20 July 2007 | Return made up to 23/04/07; no change of members
|
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
5 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 23/04/05; full list of members
|
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Return made up to 23/04/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 113 clarence gate gardens glentworth street london NW1 6AL (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 113 clarence gate gardens glentworth street london NW1 6AL (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Return made up to 23/04/03; full list of members
|
29 April 2003 | Return made up to 23/04/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (9 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (9 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members
|
27 April 2001 | Return made up to 23/04/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members
|
15 May 2000 | Return made up to 23/04/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1999 | Secretary resigned (1 page) |
4 December 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 23/04/99; full list of members (8 pages) |
21 April 1999 | Return made up to 23/04/99; full list of members (8 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 16,kidderpore gardens london NW3 7SR (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 16,kidderpore gardens london NW3 7SR (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
28 June 1997 | Return made up to 23/04/97; full list of members (8 pages) |
28 June 1997 | Return made up to 23/04/97; full list of members (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (8 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (8 pages) |
2 January 1996 | New secretary appointed (2 pages) |
2 January 1996 | New secretary appointed (2 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Resolutions
|
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 March 1987 | Incorporation (14 pages) |
19 March 1987 | Incorporation (14 pages) |