6 Upper Park Road
London
NW3 2UP
Director Name | Simon Alexander Collis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 185 Huntingdon Road Cambridge CB3 0DL |
Director Name | Dr Angela Grunberg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 October 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 6 Upper Park Road London NW3 2UP |
Director Name | Rosemary Anne Wise |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springmead Lymington Hampshire SO41 3AA |
Secretary Name | Dr Agamemnon Antoniou Epenetos |
---|---|
Status | Current |
Appointed | 05 February 2020(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 1 6 Upper Park Road London NW3 2UP |
Secretary Name | Louise Joy Messik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(2 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 28 November 1990) |
Role | Company Director |
Correspondence Address | 81 Corringham Road London NW11 7DL |
Secretary Name | Mr James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 1992) |
Role | Banker |
Correspondence Address | 6 Upper Park Road London NW3 2UP |
Secretary Name | Mr Timothy Paul Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 6 Upper Park Road Hampstead London NW3 2UP |
Secretary Name | Rosie Anne Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2010) |
Role | Administrator |
Correspondence Address | Flat 3 6 Upper Park Road Belsize Park London NW3 2UP |
Secretary Name | Dr Angela Grunberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 December 2003(14 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 December 2019) |
Role | Barrister |
Correspondence Address | Flat 5 6 Upper Park Road London NW3 2UP |
Director Name | Mr Tom William Bradford |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(30 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 6 Upper Park Road London NW3 2UP |
Director Name | Dr Angela Grunberg Ba D Phil |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 2019(30 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 November 2019) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 6 Upper Park Road London NW3 2UP |
Secretary Name | Mr Tom William Bradford |
---|---|
Status | Resigned |
Appointed | 02 December 2019(30 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 05 February 2020) |
Role | Company Director |
Correspondence Address | Flat 2 6 Upper Park Road London NW3 2UP |
Telephone | 020 74834104 |
---|---|
Telephone region | London |
Registered Address | Flat 1 6 Upper Park Road London NW3 2UP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£774 |
Cash | £1,003 |
Current Liabilities | £1,777 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
16 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
24 March 2023 | Appointment of Diana Elizabeth Bradford as a director on 17 February 2023 (2 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 April 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 April 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
31 March 2020 | Appointment of Dr Agamemnon Antoniou Epenetos as a secretary on 5 February 2020 (2 pages) |
31 March 2020 | Termination of appointment of Tom William Bradford as a director on 5 February 2020 (1 page) |
31 March 2020 | Termination of appointment of Tom William Bradford as a secretary on 5 February 2020 (1 page) |
4 December 2019 | Appointment of Mr Tom William Bradford as a secretary on 2 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Angela Grunberg as a secretary on 2 December 2019 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 November 2019 | Termination of appointment of Angela Grunberg Ba D Phil as a director on 14 November 2019 (1 page) |
28 October 2019 | Appointment of Dr Angela Grunberg Ba D Phil as a director on 24 October 2019 (2 pages) |
25 October 2019 | Appointment of Dr Angela Grunberg as a director on 24 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr Tom William Bradford as a director on 24 October 2019 (2 pages) |
24 October 2019 | Appointment of Rosemary Anne Wise as a director on 24 October 2019 (2 pages) |
24 October 2019 | Appointment of Simon Alexander Collis as a director on 24 October 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Termination of appointment of Rosie Wise as a secretary (1 page) |
7 January 2010 | Termination of appointment of Rosie Wise as a secretary (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 October 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 October 2008 | Return made up to 25/03/06; full list of members (4 pages) |
10 October 2008 | Return made up to 25/03/07; full list of members (4 pages) |
10 October 2008 | Return made up to 25/03/06; full list of members (4 pages) |
10 October 2008 | Return made up to 25/03/07; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 6 upper park road london NW3 2UP (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 6 upper park road london NW3 2UP (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (9 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (9 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 25/03/04; full list of members (9 pages) |
17 June 2004 | Return made up to 25/03/04; full list of members (9 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 25/03/03; full list of members (8 pages) |
23 July 2003 | Return made up to 25/03/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Return made up to 25/03/02; full list of members (8 pages) |
13 January 2003 | Return made up to 25/03/02; full list of members (8 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 March 1999 | Return made up to 25/03/99; no change of members (6 pages) |
29 March 1999 | Return made up to 25/03/99; no change of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | Return made up to 25/03/98; full list of members (6 pages) |
27 October 1998 | Return made up to 25/03/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 April 1996 | Return made up to 25/03/96; full list of members
|
17 April 1996 | Return made up to 25/03/96; full list of members
|
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 April 1995 | Return made up to 25/03/95; full list of members (10 pages) |
27 April 1995 | Return made up to 25/03/95; full list of members (10 pages) |
8 March 1989 | Incorporation (13 pages) |
8 March 1989 | Incorporation (13 pages) |