London
N3 1SW
Director Name | Prof John Anthony Hartley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cavendish Avenue London N3 3QP |
Director Name | Allan David Blair Meek |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royale Walk Dunstable Bedfordshire LU6 3SR |
Director Name | Anthony Albert Ehrenzweig |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 1992) |
Role | Company Solicitor |
Correspondence Address | 65 Avondale Avenue North Finchley London N12 8ER |
Secretary Name | Allan David Blair Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royale Walk Dunstable Bedfordshire LU6 3SR |
Director Name | Gary Jason Fox |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 42 Parkgate Avenue Hadley Wood Hertfordshire EN4 0NR |
Director Name | Mr David Mark Bernard Landau |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 November 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Laurel Court 9 St Marys Avenue London N3 1SW |
Secretary Name | Mr David Mark Bernard Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 November 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Laurel Court 9 St Marys Avenue London N3 1SW |
Director Name | Hina Vasani |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(9 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2004) |
Role | Computer Scientist |
Correspondence Address | 7 Laurel Court 9 St Marys Avenue Finchley London N3 1SW |
Director Name | Ian Christopher Simpson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2000) |
Role | Headhunter |
Correspondence Address | Flat 2 Laurel Court 7 St Marys Avenue London N3 1SN |
Secretary Name | Ian Christopher Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2000) |
Role | Headhunter |
Correspondence Address | Flat 2 Laurel Court 7 St Marys Avenue London N3 1SN |
Director Name | Charlotte Arimatsu |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2006) |
Role | Veterinary Nurse |
Correspondence Address | Flat 4 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | Charlotte Arimatsu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2006) |
Role | Veterinary Nurse |
Correspondence Address | Flat 4 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Director Name | Nazanin Naini |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 July 2011) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Laurel Court 9 St Mary's Avenue London N3 1SW |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | Mr Edward Ufland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Director Name | Dr Marisa Chambers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2013) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cavendish Avenue London N3 3QP |
Secretary Name | Dr Marisa Chambers |
---|---|
Status | Resigned |
Appointed | 14 June 2010(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | Flat 4 Laurel Court 9 St. Mary's Avenue London N3 1SW |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Cavendish Avenue London N3 3QP |
Secretary Name | Mr Edward Ufland |
---|---|
Status | Resigned |
Appointed | 15 July 2013(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | 17 Cavendish Avenue London N3 3QP |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Adam Kaye 12.50% Ordinary |
---|---|
25 at £1 | Anina Rive 12.50% Ordinary |
25 at £1 | Jm Hartley & John Hartley 12.50% Ordinary |
25 at £1 | Michael Freedman & Mark David Freedman & Adrienne Lee Freedman & Dov Freedman 12.50% Ordinary |
25 at £1 | Mrs Golda Daniels 12.50% Ordinary |
25 at £1 | Philip Jonathan Jacobs & Michelle Masuda Mansoor 12.50% Ordinary |
25 at £1 | Sahba Akhavan 12.50% Ordinary |
25 at £1 | Sonal Gandhi 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,000 |
Net Worth | £13,469 |
Cash | £11,206 |
Current Liabilities | £188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
---|---|
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 May 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 May 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 May 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 May 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 July 2013 | Appointment of Mr Edward Ufland as a director (2 pages) |
16 July 2013 | Appointment of Mr Edward Ufland as a secretary (1 page) |
16 July 2013 | Termination of appointment of Marisa Chambers as a secretary (1 page) |
16 July 2013 | Appointment of Mr Edward Ufland as a secretary (1 page) |
16 July 2013 | Termination of appointment of Marisa Chambers as a director (1 page) |
16 July 2013 | Registered office address changed from Flat 4 Laurel Court 9 St. Mary's Avenue London N3 1SW on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Marisa Chambers as a secretary (1 page) |
16 July 2013 | Registered office address changed from Flat 4 Laurel Court 9 St. Mary's Avenue London N3 1SW on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Marisa Chambers as a director (1 page) |
16 July 2013 | Appointment of Mr Edward Ufland as a director (2 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 July 2011 | Termination of appointment of Nazanin Naini as a director (1 page) |
15 July 2011 | Termination of appointment of Nazanin Naini as a director (1 page) |
15 July 2011 | Appointment of Mr Michael Freedman as a director (2 pages) |
15 July 2011 | Appointment of Mr Michael Freedman as a director (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 June 2010 | Appointment of Dr Marisa Chambers as a secretary (1 page) |
14 June 2010 | Appointment of Dr Marisa Chambers as a director (2 pages) |
14 June 2010 | Appointment of Dr Marisa Chambers as a secretary (1 page) |
14 June 2010 | Appointment of Dr Marisa Chambers as a director (2 pages) |
11 June 2010 | Termination of appointment of Edward Ufland as a secretary (1 page) |
11 June 2010 | Termination of appointment of Edward Ufland as a director (1 page) |
11 June 2010 | Registered office address changed from Flat 5 Laurel Court 9 St Mary's Avenue London N3 1SW on 11 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Edward Ufland as a director (1 page) |
11 June 2010 | Registered office address changed from Flat 5 Laurel Court 9 St Mary's Avenue London N3 1SW on 11 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Edward Ufland as a secretary (1 page) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
5 January 2010 | Director's details changed for Nazanin Naini on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Nazanin Naini on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Nazanin Naini on 1 November 2009 (2 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Return made up to 31/12/06; full list of members
|
14 July 2006 | New secretary appointed;new director appointed (8 pages) |
14 July 2006 | New secretary appointed;new director appointed (8 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: flat 2 laurel court 7 st marys avenue london N3 1SW (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: flat 2 laurel court 7 st marys avenue london N3 1SW (1 page) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | New secretary appointed;new director appointed (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: flat 5 laurel court 9 st mary's avenue london N3 1SW (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: flat 5 laurel court 9 st mary's avenue london N3 1SW (1 page) |
6 January 1999 | New secretary appointed;new director appointed (1 page) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 January 1996 | Return made up to 31/12/95; change of members
|
26 January 1996 | Return made up to 31/12/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 September 1994 | Accounts for a small company made up to 31 March 1994 (10 pages) |
14 March 1994 | Ad 25/01/94--------- £ si 190@1=190 £ ic 10/200 (3 pages) |