London
NW3 6PX
Director Name | Dr Francesco Carli |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian,Italian |
Status | Current |
Appointed | 18 January 2018(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | University Professor |
Country of Residence | Canada |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Bernardita Gonzalez Araya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 71 Broomsleigh Street West Hampstead London NW6 1QQ |
Secretary Name | Mr Paul Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 01 July 2010) |
Role | Secretary |
Country of Residence | GBR |
Correspondence Address | 4 Handel Close Edgware Middlesex HA8 7QZ |
Secretary Name | Mr Jayapal Rathinam |
---|---|
Status | Resigned |
Appointed | 01 July 2010(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 August 2020) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Richard Michael Baldock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 04 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Ridgeway London NW9 0UB |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Lucy Ryder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,099 |
Cash | £20,540 |
Current Liabilities | £4,940 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
20 April 2005 | Delivered on: 23 April 2005 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21B lindfield gardens london t/n NGL276147 all rights and interests and claims under all policies of insurance and assurance all guarantees warranties and representations any rents and othe sums payable or licence to the property any goodwill all buildings, fixture, plant, machinery thereon. Outstanding |
---|---|
22 May 1991 | Delivered on: 30 May 1991 Satisfied on: 21 May 2003 Persons entitled: The Private Bank & Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Director's details changed for Miss Lucy Ryder on 24 June 2023 (2 pages) |
17 July 2023 | Change of details for Miss Lucy Ryder as a person with significant control on 6 April 2016 (2 pages) |
10 January 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
12 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
30 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
10 August 2020 | Termination of appointment of Jayapal Rathinam as a secretary on 5 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
4 December 2019 | Registered office address changed from 21 the Ridgeway Kingsbury London NW9 0UB to Palladium House 1-4 Argyll Street London W1F 7LD on 4 December 2019 (2 pages) |
21 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Doctor Francesco Carli as a director on 18 January 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 June 2017 | Notification of Lucy Ryder as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lucy Ryder as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Richard Michael Baldock as a director on 2 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Richard Michael Baldock as a director on 2 May 2017 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
17 November 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
17 November 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
26 June 2012 | Director's details changed for Mr Richard Michael Baldock on 1 June 2011 (2 pages) |
26 June 2012 | Director's details changed for Mr Richard Michael Baldock on 1 June 2011 (2 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Mr Richard Michael Baldock on 1 June 2011 (2 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Termination of appointment of Richard Baldock as a director (1 page) |
2 July 2011 | Termination of appointment of Richard Baldock as a director (1 page) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (12 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (12 pages) |
25 September 2010 | Appointment of Mr Richard Michael Baldock as a director (3 pages) |
25 September 2010 | Appointment of Mr Richard Michael Baldock as a director (3 pages) |
21 September 2010 | Appointment of Mr Richard Michael Baldock as a director (3 pages) |
21 September 2010 | Appointment of Mr Richard Michael Baldock as a director (3 pages) |
19 July 2010 | Appointment of Mr Jayapal Rathinam as a secretary (1 page) |
19 July 2010 | Termination of appointment of Paul Dennis as a secretary (1 page) |
19 July 2010 | Termination of appointment of Paul Dennis as a secretary (1 page) |
19 July 2010 | Appointment of Mr Jayapal Rathinam as a secretary (1 page) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Lucy Ryder on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Lucy Ryder on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Lucy Ryder on 1 November 2009 (2 pages) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
11 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
13 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members
|
14 July 2005 | Return made up to 25/06/05; full list of members
|
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
10 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (21 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (21 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2003 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2002 | Total exemption full accounts made up to 28 February 2002 (21 pages) |
19 November 2002 | Total exemption full accounts made up to 28 February 2002 (21 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: ground floor 492 harrow road london W9 3QA (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: ground floor 492 harrow road london W9 3QA (1 page) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
15 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
21 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
3 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
24 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
24 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: the cedar house 2-6 woodfield place london W9 2BJ (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: the cedar house 2-6 woodfield place london W9 2BJ (1 page) |
27 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
12 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
19 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
6 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
5 July 1995 | Return made up to 25/06/95; no change of members
|
5 July 1995 | Return made up to 25/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 July 1991 | Return made up to 25/08/90; full list of members (6 pages) |
4 July 1991 | Return made up to 25/06/91; full list of members (6 pages) |
4 July 1991 | Return made up to 25/06/91; full list of members (6 pages) |
4 July 1991 | Return made up to 25/08/90; full list of members (6 pages) |
15 September 1988 | Resolutions
|
25 August 1988 | Incorporation (9 pages) |
25 August 1988 | Incorporation (9 pages) |