London
NW3 6AG
Director Name | Rosalind Reid |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Allington Road Hendon London NW4 3EA |
Secretary Name | Mr Martin Alexander Lerner |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2002(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Stephen Murphy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2009(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 63 Upper Park Road London NW3 2UL |
Director Name | Gaby Elise Emma Mets |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 1998) |
Role | General Manager |
Correspondence Address | 57 Rue Raspail 92300 Levallois Paris France Foreign |
Director Name | Mr Colin Sankey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 February 2002) |
Role | Civil Servant |
Correspondence Address | 9 Mount Nicholson Gap Foreign |
Director Name | Miss Sarah Keech |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 06 June 2022) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 32 Frognal London NW3 6AG |
Secretary Name | Miss Sarah Keech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 32 Frognal London NW3 6AG |
Director Name | Rony Argi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1998(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2004) |
Role | Banking |
Correspondence Address | 18 Yohanan Hassandler Tel Aviv Isreal |
Director Name | Tim David Russell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2007) |
Role | Lawyer |
Correspondence Address | 32 Frognal London NW3 6AG |
Director Name | Richard Joyce |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2009(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2013) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 32 Frognal London NW3 6AG |
Registered Address | Unit 2 Palace Court 250 Finchley Road London NW3 6DN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | Frognal 32-1 LTD 20.00% Ordinary |
---|---|
20 at £1 | Miss Lesley Kay Barnes 20.00% Ordinary |
20 at £1 | Miss Sarah Keech 20.00% Ordinary |
20 at £1 | Mr Stephen John Murphy & Mrs Dawna Sue Murphy 20.00% Ordinary |
20 at £1 | Rosalind Reid 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,267 |
Cash | £3,096 |
Current Liabilities | £1,901 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
---|---|
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
27 June 2022 | Termination of appointment of Sarah Keech as a director on 6 June 2022 (1 page) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
1 July 2020 | Secretary's details changed for Mr Martin Alexander Lerner on 25 June 2020 (1 page) |
1 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
1 July 2020 | Director's details changed for Stephen Murphy on 25 June 2020 (2 pages) |
1 July 2020 | Director's details changed for Stephen Murphy on 1 July 2020 (2 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 June 2014 | Director's details changed for Rosalind Reid on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Lesley Kay Barnes on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Rosalind Reid on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Sarah Keech on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Sarah Keech on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Stephen Murphy on 23 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr Martin Alexander Lerner on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Stephen Murphy on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Lesley Kay Barnes on 23 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr Martin Alexander Lerner on 23 June 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Termination of appointment of Richard Joyce as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Joyce as a director (1 page) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 June 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 June 2011 (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Director's details changed for Miss Lesley Kay Barnes on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen Murphy on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Joyce on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rosalind Reid on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Lesley Kay Barnes on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rosalind Reid on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Stephen Murphy on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Joyce on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Miss Sarah Keech on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Sarah Keech on 25 June 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (6 pages) |
13 March 2009 | Director appointed stephen murphy (2 pages) |
13 March 2009 | Director appointed stephen murphy (2 pages) |
13 March 2009 | Director appointed richard joyce (3 pages) |
13 March 2009 | Director appointed richard joyce (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Return made up to 25/06/08; full list of members (6 pages) |
20 August 2008 | Appointment terminated director tim russell (1 page) |
20 August 2008 | Return made up to 25/06/08; full list of members (6 pages) |
20 August 2008 | Appointment terminated director tim russell (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Return made up to 25/06/07; change of members
|
16 October 2007 | Return made up to 25/06/07; change of members
|
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members
|
25 July 2005 | Return made up to 25/06/05; full list of members
|
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Return made up to 25/06/04; full list of members (9 pages) |
5 August 2004 | Return made up to 25/06/04; full list of members (9 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 August 2003 | Return made up to 25/06/03; full list of members
|
8 August 2003 | Return made up to 25/06/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
25 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 32 frognal london NW3 6AG (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 32 frognal london NW3 6AG (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Return made up to 25/06/01; full list of members
|
26 July 2001 | Return made up to 25/06/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members
|
25 July 2000 | Return made up to 25/06/00; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 August 1999 | Return made up to 25/06/99; full list of members (8 pages) |
12 August 1999 | Return made up to 25/06/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
23 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
23 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 August 1997 | Return made up to 25/06/97; no change of members (6 pages) |
1 August 1997 | Return made up to 25/06/97; no change of members (6 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 July 1996 | Return made up to 25/06/96; full list of members (7 pages) |
24 July 1996 | Return made up to 25/06/96; full list of members (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 25/06/95; no change of members (6 pages) |
9 August 1995 | Return made up to 25/06/95; no change of members (6 pages) |
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
21 December 1987 | Resolutions
|
21 December 1987 | Resolutions
|
11 December 1987 | Incorporation (17 pages) |
11 December 1987 | Incorporation (17 pages) |