London
NW6 3LJ
Director Name | Michael Ian Abrahams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Director Name | Mrs Mercedes Feldman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Gemmologist |
Country of Residence | United Kingdom |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Director Name | Ms Meruyert Jambulova |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 02 May 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Director Name | Ms Cornelia Mariana Raportaru |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 06 November 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 2, 71 Greencroft Gardens London NW6 3LJ |
Director Name | Mrs Margit Franziska Saalfeld |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1994) |
Role | Retired |
Correspondence Address | 71 Greencroft Gardens West Hampstead London NW6 3LJ |
Director Name | Ms Susan Anne Lieber |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1994) |
Role | Physical Therapist |
Correspondence Address | 71 Greencroft Gardens West Hampstead London NW6 3LJ |
Secretary Name | David William Boone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | Flat 6 71 Greencroft Gardens West Hampstead London NW6 3LJ |
Director Name | Alison McCarthy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 1994) |
Role | Technical Advisor Bbc Tv |
Correspondence Address | Flat 2 71 Greencroft Gardens West Hampstead London NW6 3LJ |
Director Name | David William Boone |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 June 2005) |
Role | Civil Servant |
Correspondence Address | Flat 6 71 Greencroft Gardens West Hampstead London NW6 3LJ |
Director Name | Elaine Bradley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 1998) |
Role | Solicitor |
Correspondence Address | Flat 2 71 Greencroft Gardens London Nw6 |
Director Name | Miss Gina Marianne Mitchinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2000) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | Flat 5 71 Greencroft Gardens London NW6 3LJ |
Director Name | Claire Louise Sharman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | Flat 5, 71 Greencroft Gardens South Hampstead London NW6 3LJ |
Secretary Name | Claire Louise Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | Flat 5, 71 Greencroft Gardens South Hampstead London NW6 3LJ |
Secretary Name | Ron Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Flat 5 71 Greencroft Gardens London NW6 3LJ |
Secretary Name | Michael Ian Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 September 2013) |
Role | Photographer |
Correspondence Address | Flat 4 71 Greencroft Gardens London NW6 3LJ |
Director Name | Daniel Thompson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2012) |
Role | IT Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 71 Greencroft Gardens London NW6 3LJ |
Director Name | Mrs Ingrid Flexer |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2012(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 July 2017) |
Role | Galerist |
Country of Residence | England |
Correspondence Address | 71 Greencroft Gardens Flat 2 London NW6 3LJ |
Director Name | Mr Laurence Spencer Lee |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 71 Greencroft Gdns Greencroft Gardens Flat 4 London NW6 3LJ |
Director Name | Miss Alice Oatway |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2022) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Secretary Name | Miss Alice Oatway |
---|---|
Status | Resigned |
Appointed | 30 October 2017(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | 71 Greencroft Gardens Flat 2 London NW6 3LJ |
Registered Address | 71 Greencroft Gdns Greencroft Gardens Flat 4 London NW6 3LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | Adrian Wilkes 16.67% Ordinary |
---|---|
1 at £1 | Andrea Zannoni 16.67% Ordinary |
1 at £1 | Ingrid Flexer 16.67% Ordinary |
1 at £1 | Merceds Feldman & Ron Feldman 16.67% Ordinary |
1 at £1 | Meruyert Jambulova 16.67% Ordinary |
1 at £1 | Michael Abrahams 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,772 |
Cash | £2,819 |
Current Liabilities | £56,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
29 January 2021 | Termination of appointment of Alice Oatway as a secretary on 29 January 2021 (1 page) |
---|---|
6 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 April 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
8 November 2017 | Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page) |
8 November 2017 | Appointment of Miss Alice Oatway as a director on 24 July 2017 (2 pages) |
8 November 2017 | Appointment of Miss Alice Oatway as a secretary on 30 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Laurence Spencer Lee as a director on 24 July 2017 (2 pages) |
8 November 2017 | Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page) |
8 November 2017 | Appointment of Miss Alice Oatway as a secretary on 30 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page) |
8 November 2017 | Appointment of Miss Alice Oatway as a director on 24 July 2017 (2 pages) |
8 November 2017 | Appointment of Mr Laurence Spencer Lee as a director on 24 July 2017 (2 pages) |
8 November 2017 | Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 December 2014 | Director's details changed for Ms Ingrid Reynolds on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Ms Ingrid Reynolds on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from Flat 4 71 Greencroft Gardens London NW6 3LJ to 71 Greencroft Gardens Flat 2 London NW6 3LJ on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Flat 4 71 Greencroft Gardens London NW6 3LJ to 71 Greencroft Gardens Flat 2 London NW6 3LJ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Flat 4 71 Greencroft Gardens London NW6 3LJ to 71 Greencroft Gardens Flat 2 London NW6 3LJ on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Ms Ingrid Reynolds on 9 December 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Termination of appointment of Michael Ian Abrahams as a secretary on 3 September 2013 (1 page) |
22 October 2014 | Termination of appointment of Michael Ian Abrahams as a secretary on 3 September 2013 (1 page) |
22 October 2014 | Termination of appointment of Michael Ian Abrahams as a secretary on 3 September 2013 (1 page) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Appointment of Ms Ingrid Reynolds as a director (2 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Appointment of Ms Ingrid Reynolds as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Appointment of Ms Meruyert Jambulova as a director (2 pages) |
30 July 2012 | Appointment of Ms Meruyert Jambulova as a director (2 pages) |
28 July 2012 | Termination of appointment of Daniel Thompson as a director (1 page) |
28 July 2012 | Termination of appointment of Daniel Thompson as a director (1 page) |
27 July 2012 | Appointment of Mrs Mercedes Feldman as a director (2 pages) |
27 July 2012 | Appointment of Mrs Mercedes Feldman as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
17 October 2010 | Director's details changed for Michael Ian Abrahams on 26 September 2010 (2 pages) |
17 October 2010 | Director's details changed for Michael Ian Abrahams on 26 September 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Appointment of Daniel Thompson as a director (3 pages) |
16 July 2010 | Appointment of Daniel Thompson as a director (3 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members
|
13 October 2005 | Return made up to 26/09/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 26/09/00; full list of members
|
24 October 2000 | Return made up to 26/09/00; full list of members
|
24 October 2000 | Director resigned (1 page) |
26 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 71 greencroft gardens london NW6 3LJ (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 71 greencroft gardens london NW6 3LJ (1 page) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Return made up to 26/09/98; full list of members
|
15 October 1998 | Return made up to 26/09/98; full list of members
|
2 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
2 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Return made up to 26/09/96; full list of members (8 pages) |
9 October 1996 | Return made up to 26/09/96; full list of members (8 pages) |
5 October 1995 | Return made up to 26/09/95; change of members (8 pages) |
5 October 1995 | Return made up to 26/09/95; change of members (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |