London
NW3 2JB
Director Name | Vera Lucia Zeli |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 23 July 2003(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 128 Mansfield Road Hampstead London NW3 2JB |
Secretary Name | Vera Lucia Zeli |
---|---|
Nationality | Brazilian |
Status | Current |
Appointed | 08 March 2006(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 128 Mansfield Road Hampstead London NW3 2JB |
Director Name | Austra Mary Gillespie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 128 Mansfield Road Hampstead London NW3 2JB |
Director Name | Dr Eileen McGinley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 128 Mansfield Road Hampstead London NW3 2JB |
Director Name | Mr Jonathan Mawdesley-Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Hospital Doctor |
Correspondence Address | 128 Mansfield Road London NW3 2JB |
Secretary Name | Miss Clare Mawdesley-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Mansfield Road London NW3 2JB |
Secretary Name | Liane Karen Mawdesley-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Journalist |
Correspondence Address | Flat 2 128 Mansfield Road Hampstead London NW3 2JB |
Director Name | Richard Daniel Rooze |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2003) |
Role | Teacher |
Correspondence Address | Flat 2 128 Mansfield Road London NW3 2JB |
Secretary Name | Dr Eileen McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 128 Mansfield Road Hampstead London NW3 2JB |
Director Name | Anne- Francoise Pyszora |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2001) |
Role | Journalist |
Correspondence Address | Flat 3 128 Mansfield Road London NW3 2JB |
Director Name | Michael William James |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Calartha Higher Down Gate Callington Cornwall PL17 8HL |
Secretary Name | Richard Daniel Rooze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Flat 2 128 Mansfield Road London NW3 2JB |
Secretary Name | Michael William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Calartha Higher Down Gate Callington Cornwall PL17 8HL |
Director Name | Mr Alberto Cohen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 December 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hillcrest Gardens London N3 3EY |
Secretary Name | Charles Maurice James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 74 Elibank Road London SE9 1QL |
Director Name | Mr Anthony Robert Bull |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2015) |
Role | Intelligence Analyst |
Country of Residence | England |
Correspondence Address | 128 Flat 3 Mansfield Road London NW3 2JB |
Director Name | Mr Jason Edward Collin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Flat 3, Mansfield Road London NW3 2JB |
Telephone | 020 72672027 |
---|---|
Telephone region | London |
Registered Address | 128 Mansfield Road Hampstead London NW3 2JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
1 at £1 | James Wallace 25.00% Ordinary |
---|---|
1 at £1 | Jason Edward Collin 25.00% Ordinary |
1 at £1 | Miss Austra Mary Gillespie 25.00% Ordinary |
1 at £1 | Vera Lucia Zeli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £699 |
Current Liabilities | £9,195 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
14 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
16 April 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Jason Edward Collin as a director on 20 August 2019 (1 page) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
13 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
14 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
21 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
24 January 2016 | Appointment of Mr Jason Edward Collin as a director on 30 September 2015 (2 pages) |
24 January 2016 | Appointment of Mr Jason Edward Collin as a director on 30 September 2015 (2 pages) |
24 January 2016 | Termination of appointment of Anthony Robert Bull as a director on 30 September 2015 (1 page) |
24 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Termination of appointment of Anthony Robert Bull as a director on 30 September 2015 (1 page) |
24 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
22 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
22 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
25 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 January 2014 | Appointment of Mr Anthony Robert Bull as a director (2 pages) |
26 January 2014 | Termination of appointment of Alberto Cohen as a director (1 page) |
26 January 2014 | Appointment of Mr Anthony Robert Bull as a director (2 pages) |
26 January 2014 | Termination of appointment of Alberto Cohen as a director (1 page) |
26 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Termination of appointment of Alberto Cohen as a director (1 page) |
26 January 2014 | Termination of appointment of Alberto Cohen as a director (1 page) |
26 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
9 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
15 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
15 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
15 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
17 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
17 January 2010 | Director's details changed for Vera Lucia Zeli on 17 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Director's details changed for Alberto Cohen on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Austra Mary Gillespie on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Austra Mary Gillespie on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for James Wallace on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for James Wallace on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Alberto Cohen on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Vera Lucia Zeli on 17 January 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
25 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
25 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
19 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
19 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
23 May 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
23 May 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
2 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
2 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
20 July 2004 | Return made up to 03/01/04; full list of members
|
20 July 2004 | Return made up to 03/01/04; full list of members
|
1 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
1 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
7 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | New director appointed (1 page) |
9 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
9 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 March 2002 | Return made up to 03/01/02; full list of members (8 pages) |
5 March 2002 | Return made up to 03/01/02; full list of members (8 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
3 January 2001 | Return made up to 03/01/01; full list of members
|
3 January 2001 | Return made up to 03/01/01; full list of members
|
13 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
13 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
28 April 2000 | Secretary resigned (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
20 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
6 December 1999 | Full accounts made up to 31 January 1999 (6 pages) |
6 December 1999 | Full accounts made up to 31 January 1999 (6 pages) |
7 April 1999 | Return made up to 03/01/99; full list of members (8 pages) |
7 April 1999 | Return made up to 03/01/99; full list of members (8 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 February 1998 | Return made up to 03/01/98; change of members
|
2 February 1998 | Return made up to 03/01/98; change of members
|
2 January 1998 | Full accounts made up to 31 January 1997 (5 pages) |
2 January 1998 | Full accounts made up to 31 January 1997 (5 pages) |
30 December 1996 | Return made up to 03/01/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 January 1996 (5 pages) |
30 December 1996 | Full accounts made up to 31 January 1996 (5 pages) |
30 December 1996 | Return made up to 03/01/97; full list of members (6 pages) |
6 February 1996 | Return made up to 03/01/96; full list of members
|
6 February 1996 | Return made up to 03/01/96; full list of members
|
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 January 1991 | Incorporation (17 pages) |
3 January 1991 | Incorporation (17 pages) |