London
NW3 5DA
Director Name | Mr Michael Edward Horsfall Platt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Daleham Gardens London NW3 5DA |
Director Name | Mr Malcolm Henry Brahams |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 75 Hampstead Way London NW11 7LG |
Director Name | Dr Susan May Sarangapani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1997(7 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 6 22 Daleham Gardens Hampstead London NW3 5DA |
Secretary Name | Mr Malcolm Henry Brahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Hampstead Way London NW11 7LG |
Director Name | Morgan David Iddon Bowen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2016(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21a Belsized Crescent London NW3 5DH |
Director Name | Mr James Bowen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2016(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Belsize Crescent London NW3 5DH |
Director Name | Mr Daniel Benjamin Geller |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Flat 5 22 Daleham Gardens London NW3 5DA |
Director Name | Mark Adam Furman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 1996) |
Role | Solicitor |
Correspondence Address | 22 Daleham Gardens London NW3 5DA |
Director Name | Mr Jean-Claude Nedjar |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 November 2006) |
Role | Coordinator |
Correspondence Address | 22 Daleham Gardens London NW3 5DA |
Director Name | Mr Eugene George Joseph Leonard Sandersley |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 1992) |
Role | Retired |
Correspondence Address | 1 Nutley Terrace London NB3 5BX |
Director Name | Mrs Eva Biswas |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 1995) |
Role | Housewife |
Correspondence Address | 22 Daleham Gardens London NW3 5DA |
Director Name | Mr Gilbert Ayres |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 19 January 1996) |
Role | Retired |
Correspondence Address | 22 Daleham Gardens London NW3 5DA |
Secretary Name | Mark Adam Furman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 12 Ridge Hill London NW11 8PS |
Director Name | Mr Peter Sandersley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 1994) |
Role | Economic Consultant |
Correspondence Address | 16 Westbere Road London NW2 3SR |
Director Name | Anthony William Thomson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2003) |
Role | Company Director |
Correspondence Address | 22 Daleham Gardens Hamstead London NW3 5DA |
Director Name | Sheila Betty Ayres |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 December 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Daleham Gardens London NW3 5DA |
Director Name | Mr Stephane Jean Pierre Marchand |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 7 22 Daleham Gardens London NW3 5DA |
Director Name | Miss Natasha McMaster |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 July 2013) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 22 Daleham Gardens London NW3 5DA |
Registered Address | 22 Daleham Gardens London NW3 5DA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Malcolm Brahams & Diana Brahams 14.29% Ordinary |
---|---|
1 at £1 | Morgan David Iddon Bowen 14.29% Ordinary |
1 at £1 | Mr Michael Edward Horsfall Platt 14.29% Ordinary |
1 at £1 | Natasha Louise Mcmaster 14.29% Ordinary |
1 at £1 | Shane Geoffrey Jonathan Sarangapani 14.29% Ordinary |
1 at £1 | Ursula Latorraca & Sergio Latorraca 14.29% Ordinary |
1 at £1 | Village Pharmacy Nw3 LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £7 |
Cash | £4,415 |
Current Liabilities | £4,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
5 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
6 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 May 2019 | Register inspection address has been changed from C/O Hamilton Downing Quinn, Solicitors Ruskin House Museum Street London WC1A 1LT England to 75 Hampstead Way London NW11 7LG (1 page) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Appointment of Daniel Benjamin Geller as a director on 23 May 2017 (3 pages) |
5 June 2017 | Appointment of Daniel Benjamin Geller as a director on 23 May 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
4 April 2016 | Appointment of Mr James Bowen as a director on 28 February 2016 (3 pages) |
4 April 2016 | Appointment of Mr James Bowen as a director on 28 February 2016 (3 pages) |
4 April 2016 | Appointment of Morgan David Iddon Bowen as a director on 28 February 2016 (3 pages) |
4 April 2016 | Appointment of Morgan David Iddon Bowen as a director on 28 February 2016 (3 pages) |
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Termination of appointment of Sheila Betty Ayres as a director on 23 December 2015 (1 page) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Sheila Betty Ayres as a director on 23 December 2015 (1 page) |
4 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Register inspection address has been changed from C/O Dwfm Beckman Solicitors 33 Welbeck Street London W1G 8LX England (1 page) |
8 January 2014 | Register inspection address has been changed from C/O Dwfm Beckman Solicitors 33 Welbeck Street London W1G 8LX England (1 page) |
18 July 2013 | Termination of appointment of Natasha Mcmaster as a director (2 pages) |
18 July 2013 | Termination of appointment of Natasha Mcmaster as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (11 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (11 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (11 pages) |
12 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (11 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Sheila Betty Ayres on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Sergio Latorraca on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Sheila Betty Ayres on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Malcolm Henry Brahams on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Natasha Mcmaster on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Dr Susan May Sarangapani on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Sergio Latorraca on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Dr Susan May Sarangapani on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Michael Edward Horsfall Platt on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mr Michael Edward Horsfall Platt on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Malcolm Henry Brahams on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Malcolm Henry Brahams on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Natasha Mcmaster on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 24/12/08; full list of members (7 pages) |
13 February 2009 | Appointment terminated director stephane marchand (1 page) |
13 February 2009 | Appointment terminated director stephane marchand (1 page) |
13 February 2009 | Return made up to 24/12/08; full list of members (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members (12 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members (12 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (12 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (12 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 24/12/04; full list of members (12 pages) |
17 January 2005 | Return made up to 24/12/04; full list of members (12 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (12 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (12 pages) |
10 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
10 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 24/12/02; full list of members (12 pages) |
7 February 2003 | Return made up to 24/12/02; full list of members (12 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 February 2002 | Return made up to 24/12/01; full list of members (11 pages) |
4 February 2002 | Return made up to 24/12/01; full list of members (11 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (11 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (11 pages) |
1 March 2000 | Return made up to 24/12/99; full list of members
|
1 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 March 2000 | Return made up to 24/12/99; full list of members
|
1 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 March 1999 | Return made up to 24/12/98; no change of members (6 pages) |
2 March 1999 | Return made up to 24/12/98; no change of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
19 January 1998 | Return made up to 24/12/97; full list of members (8 pages) |
19 January 1998 | Return made up to 24/12/97; full list of members (8 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
9 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
18 December 1996 | Secretary's particulars changed (1 page) |
18 December 1996 | Secretary's particulars changed (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (3 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (3 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
8 January 1996 | Return made up to 24/12/95; no change of members (6 pages) |
8 January 1996 | Return made up to 24/12/95; no change of members (6 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (3 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (3 pages) |
24 July 1990 | Memorandum and Articles of Association (20 pages) |
24 July 1990 | Resolutions
|
24 July 1990 | Memorandum and Articles of Association (20 pages) |
24 July 1990 | Resolutions
|