London
NW3 2XS
Director Name | Gillian Isabel Watters |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2005(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 14 Lawn Road London NW3 2XS |
Director Name | Roberta Wendie Biddulph |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 14 Lawn Road London NW3 2XS |
Director Name | Alvin Yong |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Consulting |
Correspondence Address | 14 Lawn Road London NW3 2XS |
Director Name | Ross Gordon Hopkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Garden Flat 14 Lawn Road London NW3 2XS |
Director Name | Dr Jennifer Jane Harvey |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 14 Lawn Road Hampstead London NW3 2XS |
Director Name | Felicity Ann Greenstein |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | Top Flat 14 Lawn Road London NW3 2XS |
Secretary Name | Ross Gordon Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Garden Flat 14 Lawn Road London NW3 2XS |
Director Name | Jo-Ann Mariena Daniels |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 1996) |
Role | Merchant Banker |
Correspondence Address | Garden Flat 14a Lawn Road London NW3 2XS |
Director Name | Miss Lauren Jane Cochrane |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1996) |
Role | Recruitment Consultant |
Correspondence Address | First Floor Flat 14 Lawn Road London NW3 2XS |
Director Name | Mr Simon Mark Kilgour |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1996) |
Role | Solicitor |
Correspondence Address | First Floor Flat 14 Lawn Road London NW3 2XS |
Director Name | Georgina Crace |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Garden Flat 14 Lawn Road London NW3 2XS |
Secretary Name | Georgina Crace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Garden Flat 14 Lawn Road London NW3 2XS |
Director Name | Catherine Gale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1996(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 1999) |
Role | Advertising Assistant |
Correspondence Address | 14 Lawn Road London NW3 2XS |
Director Name | Gillian Claire Bailey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2004) |
Role | Designer |
Correspondence Address | 14 Lawn Road London NW3 2XS |
Director Name | Alexander Paspalas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Greek Australian |
Status | Resigned |
Appointed | 03 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2014) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 14 Lawn Road London NW3 2XS |
Director Name | Dr Gail Cardew |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2014) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 14 Lawn Road London NW3 2XS |
Director Name | Rosemary Curtin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2007(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 14 Lawn Road Belsize Park London NW3 2XS |
Secretary Name | Rosemary Curtin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2007(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 14 Lawn Road Belsize Park London NW3 2XS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01303 252207 |
---|---|
Telephone region | Folkestone |
Registered Address | 14 Lawn Road 1st Floor Flat London NW3 2XS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
25 at £1 | Dr James Christopher Muldowney 25.00% Ordinary |
---|---|
25 at £1 | John Follain & Rita Cristofari 25.00% Ordinary |
25 at £1 | Robert Gibson Watters & Gillian Isabel Watters 25.00% Ordinary |
25 at £1 | Roberta Wendie Biddulph 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,046 |
Cash | £4,292 |
Current Liabilities | £4,916 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
10 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
9 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
3 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
9 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 July 2020 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 14 Lawn Road 1st Floor Flat London NW3 2XS on 8 July 2020 (1 page) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 August 2017 | Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017 (1 page) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 March 2015 | Director's details changed for Gillian Isabel Watters on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Gillian Isabel Watters on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Robert Gibson Watters on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Robert Gibson Watters on 26 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 January 2015 | Termination of appointment of Rosemary Curtin as a director on 12 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Rosemary Curtin as a director on 12 December 2014 (2 pages) |
26 January 2015 | Appointment of Roberta Wendie Biddulph as a director on 12 December 2014 (3 pages) |
26 January 2015 | Termination of appointment of Rosemary Curtin as a secretary on 12 December 2014 (2 pages) |
26 January 2015 | Appointment of Roberta Wendie Biddulph as a director on 12 December 2014 (3 pages) |
26 January 2015 | Termination of appointment of Rosemary Curtin as a secretary on 12 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 March 2014 | Termination of appointment of Alexander Paspalas as a director (2 pages) |
21 March 2014 | Termination of appointment of Alexander Paspalas as a director (2 pages) |
21 March 2014 | Termination of appointment of Gail Cardew as a director (2 pages) |
21 March 2014 | Termination of appointment of Gail Cardew as a director (2 pages) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (9 pages) |
27 July 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 February 2010 | Director's details changed for Alexander Paspalas on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Gillian Isabel Watters on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rosemary Curtin on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Robert Gibson Watters on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robert Gibson Watters on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alexander Paspalas on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Gail Cardew on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rosemary Curtin on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Gail Cardew on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Gillian Isabel Watters on 19 February 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
17 June 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
24 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
24 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 March 2008 | Return made up to 30/01/08; full list of members (5 pages) |
7 March 2008 | Return made up to 30/01/08; full list of members (5 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Return made up to 30/01/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 30/01/07; full list of members (3 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed;new director appointed (1 page) |
26 April 2007 | New secretary appointed;new director appointed (1 page) |
17 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
14 August 2006 | Return made up to 30/01/06; full list of members (4 pages) |
14 August 2006 | Return made up to 30/01/06; full list of members (4 pages) |
7 June 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
22 April 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
22 April 2005 | Return made up to 30/01/05; full list of members
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
22 April 2005 | Return made up to 30/01/05; full list of members
|
10 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
26 February 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
26 February 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
25 April 2002 | Return made up to 30/01/02; full list of members (9 pages) |
25 April 2002 | Return made up to 30/01/02; full list of members (9 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
13 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members
|
28 February 2001 | Return made up to 30/01/01; full list of members
|
7 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
25 March 1999 | Director resigned (2 pages) |
25 March 1999 | Director resigned (2 pages) |
12 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
28 September 1998 | Return made up to 30/01/98; no change of members
|
28 September 1998 | Return made up to 30/01/98; no change of members
|
12 January 1998 | Return made up to 30/01/97; full list of members
|
12 January 1998 | Return made up to 30/01/97; full list of members
|
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
5 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 14 lawn road london NW3 2XS (1 page) |
29 January 1997 | Return made up to 30/01/96; full list of members (8 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 14 lawn road london NW3 2XS (1 page) |
29 January 1997 | Return made up to 30/01/96; full list of members (8 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
15 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
15 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
12 December 1996 | Director resigned (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (2 pages) |
12 December 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
26 April 1995 | Return made up to 30/01/95; no change of members (6 pages) |
26 April 1995 | Return made up to 30/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 January 1991 | Incorporation (18 pages) |
30 January 1991 | Incorporation (18 pages) |