London
NW1 8SS
Director Name | Mrs Jaime Sarah Scudamore |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 02 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hethe Cottage The Green Hethe Bicester OX27 8EU |
Secretary Name | Mr Dominic James Rose |
---|---|
Status | Closed |
Appointed | 24 October 2012(22 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 25 Hadley Street London NW1 8SS |
Director Name | Tracey Hilary Rose |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(25 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Regents Park Terrace London NW1 7EE |
Director Name | Miss Jessica Thea Rose |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2018(28 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100b Gaisford Street London NW5 2EH |
Director Name | Mr Richard Sidney Rose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivonbrook 27 Totteridge Village London N20 8PN |
Director Name | Tracey Hilary Rose |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (resigned 04 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Regents Park Terrace London NW1 7EE |
Secretary Name | Tracey Hilary Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivonbrook 27 Totteridge Village London N20 8PN |
Secretary Name | Gerald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 December 2006) |
Role | Company Director |
Correspondence Address | 6 Hathaway Close Stanmore Middlesex HA7 3NR |
Director Name | Mr Richard Sidney Rose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Regents Park Terrace London NW1 7EE |
Secretary Name | Jaime Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2006(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | Flat 1 40 Steeles Road London NW3 4SA |
Secretary Name | Mr Thomas Anthony John Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nene Bridge House Mill Road Oundle Peterborough Cambridgeshire PE8 4BW |
Director Name | Miss Jessica Thea Rose |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Regents Park Terrace London NW1 7EE |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
33 at £1 | Dominic James Rose 33.00% Ordinary |
---|---|
33 at £1 | Jessica Thea Rose 33.00% Ordinary |
33 at £1 | Mrs Jaime Sarah Scudamore 33.00% Ordinary |
1 at £1 | Dominic James Rose & Jessica Thea Rose & Mrs Jaime Sarah Scudamore 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,064,644 |
Cash | £780 |
Current Liabilities | £113,357 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 November 1999 | Delivered on: 25 November 1999 Satisfied on: 28 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2021 | Application to strike the company off the register (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 September 2019 | Director's details changed for Miss Jessica Thea Rose on 12 October 2018 (2 pages) |
13 September 2019 | Change of details for Mrs Jaime Sarah Scudamore as a person with significant control on 12 October 2018 (2 pages) |
13 September 2019 | Change of details for Miss Jessica Thea Rose as a person with significant control on 12 October 2018 (2 pages) |
13 September 2019 | Change of details for Mr Dominic James Rose as a person with significant control on 12 October 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Miss Jessica Thea Rose as a director on 12 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
8 September 2016 | Director's details changed for Mrs Jaime Sarah Scudamore on 10 September 2015 (2 pages) |
8 September 2016 | Director's details changed for Mrs Jaime Sarah Scudamore on 10 September 2015 (2 pages) |
25 November 2015 | Appointment of Tracey Hilary Rose as a director on 1 November 2015 (2 pages) |
25 November 2015 | Appointment of Tracey Hilary Rose as a director on 1 November 2015 (2 pages) |
25 November 2015 | Appointment of Tracey Hilary Rose as a director on 1 November 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 September 2015 | Director's details changed for Mr Dominic James Rose on 1 January 2015 (2 pages) |
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Secretary's details changed for Mr Dominic James Rose on 1 January 2015 (1 page) |
11 September 2015 | Director's details changed for Mr Dominic James Rose on 1 January 2015 (2 pages) |
11 September 2015 | Secretary's details changed for Mr Dominic James Rose on 1 January 2015 (1 page) |
11 September 2015 | Secretary's details changed for Mr Dominic James Rose on 1 January 2015 (1 page) |
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Dominic James Rose on 1 January 2015 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
7 March 2014 | Termination of appointment of Jessica Rose as a director (1 page) |
7 March 2014 | Termination of appointment of Richard Rose as a director (1 page) |
7 March 2014 | Termination of appointment of Tracey Rose as a director (1 page) |
7 March 2014 | Termination of appointment of Richard Rose as a director (1 page) |
7 March 2014 | Termination of appointment of Tracey Rose as a director (1 page) |
7 March 2014 | Termination of appointment of Jessica Rose as a director (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 September 2013 | Director's details changed for Mrs Jaime Sarah Rose Scudamore on 17 September 2011 (2 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Jessica Thea Rose on 23 June 2011 (2 pages) |
9 September 2013 | Director's details changed for Jessica Thea Rose on 23 June 2011 (2 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mrs Jaime Sarah Rose Scudamore on 17 September 2011 (2 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Director's details changed for Miss Jaime Sarah Rose on 17 September 2011 (3 pages) |
29 October 2012 | Director's details changed for Miss Jaime Sarah Rose on 17 September 2011 (3 pages) |
28 October 2012 | Termination of appointment of Jaime Rose as a secretary (1 page) |
28 October 2012 | Appointment of Mr Dominic James Rose as a secretary (2 pages) |
28 October 2012 | Appointment of Mr Dominic James Rose as a secretary (2 pages) |
28 October 2012 | Termination of appointment of Jaime Rose as a secretary (1 page) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Appointment of Jessica Thea Rose as a director (3 pages) |
6 October 2011 | Appointment of Jessica Thea Rose as a director (3 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 December 2010 | Director's details changed for Mr Richard Sidney Rose on 1 December 2010 (3 pages) |
21 December 2010 | Director's details changed for Mr Richard Sidney Rose on 1 December 2010 (3 pages) |
21 December 2010 | Director's details changed for Tracey Hilary Rose on 1 December 2010 (3 pages) |
21 December 2010 | Director's details changed for Tracey Hilary Rose on 1 December 2010 (3 pages) |
21 December 2010 | Director's details changed for Mr Richard Sidney Rose on 1 December 2010 (3 pages) |
21 December 2010 | Director's details changed for Tracey Hilary Rose on 1 December 2010 (3 pages) |
9 September 2010 | Director's details changed for Tracey Hilary Rose on 5 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Secretary's details changed for Jaime Rose on 7 December 2009 (2 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Secretary's details changed for Jaime Rose on 7 December 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Jaime Rose on 7 December 2009 (2 pages) |
9 September 2010 | Director's details changed for Tracey Hilary Rose on 5 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Tracey Hilary Rose on 5 September 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 April 2010 | Director's details changed for Miss Jamie Sarah Rose on 7 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Miss Jamie Sarah Rose on 7 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Miss Jamie Sarah Rose on 7 December 2009 (2 pages) |
21 December 2009 | Appointment of Mr Dominic James Rose as a director (2 pages) |
21 December 2009 | Appointment of Mr Dominic James Rose as a director (2 pages) |
21 December 2009 | Appointment of Miss Jamie Sarah Rose as a director (2 pages) |
21 December 2009 | Appointment of Miss Jamie Sarah Rose as a director (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
30 October 2007 | Return made up to 05/09/07; full list of members (8 pages) |
30 October 2007 | Return made up to 05/09/07; full list of members (8 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
8 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
26 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
6 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
14 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
15 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
9 December 1996 | Return made up to 05/09/96; full list of members
|
9 December 1996 | Return made up to 05/09/96; full list of members
|
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 October 1990 | Company name changed\certificate issued on 08/10/90 (2 pages) |
8 October 1990 | Company name changed\certificate issued on 08/10/90 (2 pages) |
5 September 1990 | Incorporation (6 pages) |
5 September 1990 | Incorporation (6 pages) |