London
NW3 6LH
Director Name | Mr Adrian Leon Cohen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mrs Barbara Emmanuel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Flat 4 28 Eton Avenue London NW3 3HL |
Director Name | Mr Andrew Godfrey Lane |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | The Cottage 28 Eton Avenue London NW3 3HL |
Director Name | Mrs Odette Alice Ross |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Eton Avenue London NW3 3HL |
Secretary Name | Mrs Odette Alice Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Eton Avenue London NW3 3HL |
Director Name | Mr Henry Lewis |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 28 Eton Avenue London NW3 3HL |
Director Name | Arnold Stanley Ross |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Eton Avenue London NW3 3EJ |
Director Name | Mr Brian Stanley Levi |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(10 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Director Name | Kavitha Ganeshan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28 Eton Avenue London NW3 3HL |
Secretary Name | Kavitha Ganeshan |
---|---|
Status | Resigned |
Appointed | 03 November 2010(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2018) |
Role | Company Director |
Correspondence Address | Flat 6 28 Eton Avenue London NW3 3HL |
Director Name | Mr Nicholas Levine |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Flat 28 Eton Avenue London NW3 3HL |
Director Name | Mrs Diane Frances Moss |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harben House, Harben Parade Finchley Road London NW3 6LH |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dr Alberto Hahn 11.11% Ordinary |
---|---|
1 at £1 | Dr Rakesh Chaudhary & Mr Kavitha Ganeshan 11.11% Ordinary |
1 at £1 | Ekaterina Reitman & Stephen Reitman 11.11% Ordinary |
1 at £1 | Mr Brian Levi 11.11% Ordinary |
1 at £1 | Mrs Jacqueline Sage 11.11% Ordinary |
1 at £1 | Mrs Odette Ross 11.11% Ordinary |
1 at £1 | Nicholas Levine 11.11% Ordinary |
1 at £1 | Professor Roy (Sir) Goode 11.11% Ordinary |
1 at £1 | Trustee Of Lilliana Aivars & Margaret Romero & Carolina Aivars & Elizabeth Aivars 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,305 |
Current Liabilities | £985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
31 January 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 December 2023 | Registered office address changed from 28 Eton Avenue London NW3 3HL United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 18 December 2023 (1 page) |
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
24 June 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
23 June 2021 | Appointment of Mr Adrian Leon Cohen as a director on 5 May 2021 (2 pages) |
31 March 2021 | Termination of appointment of Diane Frances Moss as a director on 1 March 2021 (1 page) |
1 March 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 September 2020 | Director's details changed for Mrs Diane Frances Moss on 4 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Sandra Eileen Levi on 4 September 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
20 February 2020 | Registered office address changed from The Studio, 28 Eton Avenue London NW3 3HL England to 28 Eton Avenue London NW3 3HL on 20 February 2020 (1 page) |
17 February 2020 | Appointment of Mrs Diane Frances Moss as a director on 2 December 2019 (2 pages) |
5 February 2020 | Appointment of Sandra Eileen Levi as a director on 2 December 2019 (2 pages) |
5 February 2020 | Termination of appointment of Nicholas Levine as a director on 2 December 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
11 October 2018 | Registered office address changed from The Studio, 28 the Studio 28 Eton Avenue London NW3 3HL England to The Studio, 28 Eton Avenue London NW3 3HL on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Kavitha Ganeshan as a director on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Kavitha Ganeshan as a secretary on 11 October 2018 (1 page) |
11 October 2018 | Registered office address changed from Flat 6 28 Eton Avenue London NW3 3HL to The Studio, 28 the Studio 28 Eton Avenue London NW3 3HL on 11 October 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 May 2017 | Termination of appointment of Brian Stanley Levi as a director on 6 April 2017 (1 page) |
7 May 2017 | Termination of appointment of Brian Stanley Levi as a director on 6 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Nicholas Levine as a director on 6 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Nicholas Levine as a director on 6 April 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Registered office address changed from Flat 2 28 Eton Avenue London NW3 3HL on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Flat 2 28 Eton Avenue London NW3 3HL on 29 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Arnold Ross as a director (1 page) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Termination of appointment of Arnold Ross as a director (1 page) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Appointment of Kavitha Ganeshan as a secretary (2 pages) |
2 August 2011 | Appointment of Kavitha Ganeshan as a director (2 pages) |
2 August 2011 | Appointment of Kavitha Ganeshan as a secretary (2 pages) |
2 August 2011 | Appointment of Kavitha Ganeshan as a director (2 pages) |
1 August 2011 | Termination of appointment of Odette Ross as a director (1 page) |
1 August 2011 | Termination of appointment of Odette Ross as a director (1 page) |
1 August 2011 | Termination of appointment of Odette Ross as a secretary (1 page) |
1 August 2011 | Termination of appointment of Odette Ross as a secretary (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Director's details changed for Mrs Odette Alice Ross on 7 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Arnold Stanley Ross on 7 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Director's details changed for Arnold Stanley Ross on 7 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Odette Alice Ross on 7 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Odette Alice Ross on 7 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Arnold Stanley Ross on 7 May 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (8 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (8 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (8 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (8 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Return made up to 07/05/07; change of members (7 pages) |
6 June 2007 | Return made up to 07/05/07; change of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (11 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (11 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (9 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (9 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 07/05/04; no change of members (8 pages) |
28 May 2004 | Return made up to 07/05/04; no change of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 May 2003 | Return made up to 07/05/03; no change of members
|
6 May 2003 | Return made up to 07/05/03; no change of members
|
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
4 July 2001 | Return made up to 20/05/01; full list of members (9 pages) |
4 July 2001 | Return made up to 20/05/01; full list of members (9 pages) |
25 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Return made up to 20/05/00; full list of members (9 pages) |
22 June 2000 | Return made up to 20/05/00; full list of members (9 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | Return made up to 20/05/99; full list of members
|
21 June 1999 | Return made up to 20/05/99; full list of members
|
18 August 1998 | Accounts made up to 31 December 1997 (9 pages) |
18 August 1998 | Accounts made up to 31 December 1997 (9 pages) |
19 June 1998 | Return made up to 20/05/98; no change of members (6 pages) |
19 June 1998 | Return made up to 20/05/98; no change of members (6 pages) |
21 August 1997 | Return made up to 20/05/97; full list of members (6 pages) |
21 August 1997 | Return made up to 20/05/97; full list of members (6 pages) |
27 April 1997 | Accounts made up to 31 December 1996 (9 pages) |
27 April 1997 | Accounts made up to 31 December 1996 (9 pages) |
4 September 1996 | Accounts made up to 31 December 1995 (9 pages) |
4 September 1996 | Accounts made up to 31 December 1995 (9 pages) |
11 June 1996 | Return made up to 20/05/96; no change of members (6 pages) |
11 June 1996 | Return made up to 20/05/96; no change of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
15 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
15 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
14 February 1989 | Memorandum and Articles of Association (10 pages) |
14 February 1989 | Memorandum and Articles of Association (10 pages) |
2 February 1989 | Memorandum and Articles of Association (10 pages) |
2 February 1989 | Memorandum and Articles of Association (10 pages) |
13 December 1988 | Incorporation (13 pages) |
13 December 1988 | Incorporation (13 pages) |