London
NW8 9AR
Secretary Name | Ms Linda Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1991(12 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Abbey Road London NW8 9AR |
Director Name | Mr Tariq Raza Hussain |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Director Name | Mrs Esyllt Wyn Lewis |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Arts Marketing |
Country of Residence | England |
Correspondence Address | 17f Abbey Road London NW8 9AR |
Director Name | Mr Gwion Rhisiart Lewis |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 17f Abbey Road London NW8 9AR |
Director Name | Mr Michael Golembo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 February 1991(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Marketing Consultant |
Correspondence Address | 15-17 Abbey Road London NW8 9AP |
Director Name | Ms Susan Isaacs |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 August 1997) |
Role | Teacher |
Correspondence Address | 15-17 Abbey Road London NW8 9AP |
Director Name | Ms Catherine Jardine |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 1991(12 months after company formation) |
Appointment Duration | 30 years (resigned 19 February 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 163 Gloucester Avenue London NW1 8LA |
Director Name | John Alexander Jardine |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 months after company formation) |
Appointment Duration | 30 years (resigned 19 February 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Gloucester Avenue London NW1 8LA |
Director Name | Mr Marcel Jonathan Knobil |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat H 17 Abbey Road London NW8 9AR |
Director Name | Andreas Persianis |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 April 1998) |
Role | Investment Banker |
Correspondence Address | 17b 15/17 Abbey Road London Nw8 |
Director Name | Nazzaro Agelini |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2001) |
Role | Banker |
Correspondence Address | Flat 8 17 Abbey Road London NW8 9AR |
Director Name | Dr Michael Meleck |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 February 2021) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tobin Close London NW3 3DY |
Director Name | Mr Scott Lester |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley Mansions Flat D 17 Abbey Road St Johns Wood London NW8 9AR |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Linda Cooper 30.00% Ordinary |
---|---|
1 at £1 | Angela Markovic 10.00% Ordinary |
1 at £1 | Baringa Springs Properties Inc. 10.00% Ordinary |
1 at £1 | Catherine Jardine 10.00% Ordinary |
1 at £1 | E.w. Owen & G.r. Lewis 10.00% Ordinary |
1 at £1 | Michael Meleck 10.00% Ordinary |
1 at £1 | Scott Lester 10.00% Ordinary |
1 at £1 | Tariq Raza Hussain 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Current Liabilities | £5,681 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 7 December 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15/17 abbey road london nw 8 title no ln 162389. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
19 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 March 2023 | Registered office address changed from 1-2 Craven Road London W5 2UA England to 62 Grants Close London NW7 1DE on 9 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 September 2022 | Appointment of Mrs Edelle Carr as a secretary on 28 September 2022 (2 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
10 March 2021 | Appointment of Mr Gwion Rhisiart Lewis as a director on 19 February 2021 (2 pages) |
10 March 2021 | Appointment of Mrs Esyllt Wyn Lewis as a director on 19 February 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Catherine Jardine as a director on 19 February 2021 (1 page) |
10 March 2021 | Termination of appointment of John Alexander Jardine as a director on 19 February 2021 (1 page) |
10 March 2021 | Termination of appointment of Michael Meleck as a director on 19 February 2021 (1 page) |
9 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
26 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 April 2016 | Appointment of Mr Tariq Raza Hussain as a director on 4 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Tariq Raza Hussain as a director on 4 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Dr Michael Meleck on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Dr Michael Meleck on 11 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Director's details changed for Dr Michael Meleck on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Ms Linda Cooper on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Ms Catherine Jardine on 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Ms Linda Cooper on 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Dr Michael Meleck on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Ms Catherine Jardine on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Alexander Jardine on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Alexander Jardine on 28 February 2010 (2 pages) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
22 January 2009 | Appointment terminated director scott lester (1 page) |
22 January 2009 | Appointment terminated director scott lester (1 page) |
13 November 2008 | Return made up to 28/02/08; full list of members (6 pages) |
13 November 2008 | Return made up to 28/02/08; full list of members (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
17 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
17 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT (1 page) |
24 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members
|
5 March 2004 | Return made up to 28/02/04; full list of members
|
6 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
21 November 2002 | Return made up to 28/02/02; full list of members (9 pages) |
21 November 2002 | Return made up to 28/02/02; full list of members (9 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
7 March 2001 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 28/02/00; change of members
|
6 March 2000 | Return made up to 28/02/00; change of members
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 February 1999 | Return made up to 28/02/99; full list of members (8 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 28/02/99; full list of members (8 pages) |
25 February 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
12 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
31 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 June 1995 | Return made up to 28/02/95; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 June 1995 | Return made up to 28/02/95; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 March 1990 | Company name changed bayercall LIMITED\certificate issued on 26/03/90 (2 pages) |
23 March 1990 | Company name changed bayercall LIMITED\certificate issued on 26/03/90 (2 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Resolutions
|
28 February 1990 | Incorporation (13 pages) |
28 February 1990 | Incorporation (13 pages) |