West Hampstead
London
NW6 1BB
Director Name | Ms Marion Claire Buggins |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennington Park Road London NW6 1BB |
Director Name | Ms Emma Louise Kelson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 37 Dennington Park Road London NW6 1BB |
Secretary Name | Ms Margaret Ruth Philips |
---|---|
Status | Current |
Appointed | 15 September 2016(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Dennington Park Road London NW6 1BB |
Director Name | Mr Charles Oliver Adams |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 37 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Janice Margaret Bradley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2002) |
Role | Teacher |
Correspondence Address | Flat 3 37 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Ms Rosamund Mary Brall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2008) |
Role | Clothing Designer |
Correspondence Address | Flat 1 37 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Richard James Miller |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 1998) |
Role | Publisher |
Correspondence Address | Flat 4 37 Dennington Park Road London NW6 1BB |
Secretary Name | Ms Rosamund Mary Brall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | Flat 1 37 Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Ms Rosamund Mary Brall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | Flat 1 37 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Christopher David Woolf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2005) |
Role | Teacher |
Correspondence Address | Flat 3 37 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Jacqueline Berthe Deunette |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2007) |
Role | Information Broker |
Correspondence Address | Flat 4 37 Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Jacqueline Berthe Deunette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2006) |
Role | Information Broker |
Correspondence Address | Flat 4 37 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Richard James Miller |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2007) |
Role | Publisher |
Correspondence Address | Flat 4 37 Dennington Park Road London NW6 1BB |
Director Name | Sophie Elizabeth Dollar |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 2010) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Flat 3 37 Dennington Park Road London NW6 1BB |
Director Name | Adam John Francis Parry |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 37 Dennington Park Road London NW6 1BB |
Director Name | Simon Mark Chadowitz |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Ms Margaret Ruth Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 February 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 37 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Ms Suzanne Elizabeth Bailey |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennington Park Road London NW6 1BB |
Director Name | Ms Louisa Victoria Kaprow |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennington Park Road London NW6 1BB |
Secretary Name | Ms Suzanne Elizabeth Bailey |
---|---|
Status | Resigned |
Appointed | 17 February 2015(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 37 Dennington Park Road London NW6 1BB |
Telephone | 01753 889290 |
---|---|
Telephone region | Slough |
Registered Address | 37 Dennington Park Road London NW6 1BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £1 | Louise Victoria Kaprow 25.00% Ordinary |
---|---|
1 at £1 | Marion Claire Buggins 25.00% Ordinary |
1 at £1 | Ms Margaret Ruth Philips 25.00% Ordinary |
1 at £1 | Suzanne Elizabeth Bailey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£244 |
Cash | £298 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
27 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 June 2022 | Appointment of Mr Benjamin Thomas Jones as a director on 14 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Marion Claire Buggins as a director on 14 June 2022 (1 page) |
13 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
14 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Termination of appointment of Louisa Victoria Kaprow as a director on 6 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Charles Oliver Adams as a director on 6 September 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Appointment of Ms Emma Louise Kelson as a director on 15 September 2016 (2 pages) |
15 November 2016 | Appointment of Ms Emma Louise Kelson as a director on 15 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of Suzanne Elizabeth Bailey as a director on 15 September 2016 (1 page) |
14 November 2016 | Appointment of Ms Margaret Ruth Philips as a secretary on 15 September 2016 (2 pages) |
14 November 2016 | Appointment of Ms Margaret Ruth Philips as a secretary on 15 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of Suzanne Elizabeth Bailey as a director on 15 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Suzanne Elizabeth Bailey as a secretary on 15 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Suzanne Elizabeth Bailey as a secretary on 15 September 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 February 2015 | Appointment of Ms Suzanne Elizabeth Bailey as a secretary on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Ms Suzanne Elizabeth Bailey as a secretary on 17 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Margaret Ruth Philips as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Margaret Ruth Philips as a secretary on 18 February 2015 (1 page) |
11 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Appointment of Ms Louisa Victoria Kaprow as a director (2 pages) |
16 April 2012 | Appointment of Ms Louisa Victoria Kaprow as a director (2 pages) |
16 April 2012 | Termination of appointment of Simon Chadowitz as a director (1 page) |
16 April 2012 | Termination of appointment of Simon Chadowitz as a director (1 page) |
17 January 2012 | Termination of appointment of Adam Parry as a director (1 page) |
17 January 2012 | Termination of appointment of Adam Parry as a director (1 page) |
17 January 2012 | Appointment of Ms Marion Claire Buggins as a director (2 pages) |
17 January 2012 | Appointment of Ms Marion Claire Buggins as a director (2 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Appointment of Ms Suzanne Elizabeth Bailey as a director (2 pages) |
25 October 2010 | Appointment of Ms Suzanne Elizabeth Bailey as a director (2 pages) |
10 October 2010 | Termination of appointment of Sophie Dollar as a director (1 page) |
10 October 2010 | Termination of appointment of Sophie Dollar as a director (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2009 | Director's details changed for Adam John Francis Parry on 30 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Simon Mark Chadowitz on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Adam John Francis Parry on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Ms Margaret Ruth Philips on 30 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Ms Margaret Ruth Philips on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Simon Mark Chadowitz on 30 November 2009 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Appointment terminated secretary rosamund brall (1 page) |
20 August 2008 | Secretary appointed ms margaret ruth philips (1 page) |
20 August 2008 | Appointment terminated director rosamund brall (1 page) |
20 August 2008 | Appointment terminated secretary rosamund brall (1 page) |
20 August 2008 | Appointment terminated director rosamund brall (1 page) |
20 August 2008 | Secretary appointed ms margaret ruth philips (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 30/11/06; full list of members
|
18 December 2006 | Return made up to 30/11/06; full list of members
|
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members
|
4 January 2006 | Return made up to 30/11/05; full list of members
|
15 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
7 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Return made up to 25/11/02; full list of members
|
2 January 2003 | Return made up to 25/11/02; full list of members
|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
20 December 1999 | Return made up to 30/11/99; full list of members
|
9 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
4 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
2 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 November 1995 | Return made up to 30/11/95; full list of members (12 pages) |
20 November 1995 | Return made up to 30/11/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 December 1989 | Incorporation (16 pages) |
13 December 1989 | Incorporation (16 pages) |