London
NW6 6AY
Director Name | Mrs Resitha Airey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Key Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Tennyson Road London NW6 7SB |
Director Name | Miss Katie Drummond |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Priory Road London NW6 3RE |
Director Name | Dr Jack Edmonds |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 1996) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Amersham Road Chesham Bois Buckinghamshire HP6 5PE |
Secretary Name | Miss Angela Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 64 Priory Road London NW6 3RE |
Director Name | Mr Alan Leslie Nicol |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2004) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | Flat 4 64 Priory Road London NW6 3RE |
Director Name | Mina Hara |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 2008) |
Role | Journalist |
Correspondence Address | The Garden Flat 64 Priory Road London NW6 3RE |
Secretary Name | Mina Hara |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 07 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 2008) |
Role | Journalist |
Correspondence Address | The Garden Flat 64 Priory Road London NW6 3RE |
Director Name | Mr Oliver Jochen Seitz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 64 Priory Road London NW6 3RE |
Secretary Name | Mr Oliver Jochen Seitz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 November 2008(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 64 Priory Road London NW6 3RE |
Secretary Name | Miles Edward Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(21 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 64 Priory Road London NW6 3RE |
Registered Address | 64 Priory Road London NW6 3RE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | Angela Mary Busby 20.00% Ordinary |
---|---|
1 at £1 | Katie Ruth Drummond 20.00% Ordinary |
1 at £1 | Miles Lester & Jemma Hockley-lester 20.00% Ordinary |
1 at £1 | Miss Resitha Airey 20.00% Ordinary |
1 at £1 | Triet Minh Hoang 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,862 |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Termination of appointment of Miles Edward Lester as a secretary on 30 June 2016 (1 page) |
2 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 27 March 2015 Statement of capital on 2015-04-30
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 27 March 2013 (15 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Appointment of Miles Edward Lester as a secretary (3 pages) |
15 June 2010 | Termination of appointment of Oliver Seitz as a secretary (1 page) |
15 June 2010 | Termination of appointment of Oliver Seitz as a director (1 page) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Mrs Resitha Airey on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Resitha Airey on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Oliver Jochen Seitz on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Oliver Jochen Seitz on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Miss Katie Drummond on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Miss Angela Busby on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Miss Angela Busby on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Miss Katie Drummond on 4 March 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
8 January 2009 | Director appointed miss katie drummond (1 page) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Director appointed mrs resitha airey (1 page) |
24 November 2008 | Appointment terminated secretary mina hara (1 page) |
24 November 2008 | Appointment terminated director mina hara (1 page) |
24 November 2008 | Secretary appointed mr oliver jochen seitz (1 page) |
25 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members
|
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members
|
21 November 2005 | New director appointed (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members
|
27 July 2004 | Director resigned (1 page) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 March 2004 | Return made up to 03/03/04; no change of members (7 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Full accounts made up to 31 March 2002 (6 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 03/03/03; no change of members (7 pages) |
24 July 2002 | Full accounts made up to 31 March 2001 (6 pages) |
19 April 2002 | Return made up to 03/03/02; full list of members (8 pages) |
10 May 2001 | Full accounts made up to 31 March 2000 (6 pages) |
27 March 2001 | Return made up to 03/03/01; change of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 03/03/00; full list of members (9 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 03/03/99; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
14 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 April 1997 | Return made up to 03/03/97; full list of members (6 pages) |
1 April 1996 | Return made up to 03/03/96; change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
23 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |