London
NW3 4TN
Secretary Name | Mr David Vorhaus |
---|---|
Status | Current |
Appointed | 01 March 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 26a Primrose Gardens Basement Flat London NW3 4TN |
Director Name | Mrs Sandeep Kaur Sidhu |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Prof Robert Joseph Bor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 1995) |
Role | Clinical Psychologist Nhs |
Correspondence Address | 35 West Hill Court Millfield Lane London Greater London N6 6JJ |
Director Name | Neil Graham Drewitt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 October 2004) |
Role | Advertising |
Correspondence Address | Ground Floor Flat 26 Primrose Gardens London NW3 4TN |
Secretary Name | Neil Graham Drewitt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 September 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1994) |
Role | Advertising |
Correspondence Address | Ground Floor Flat 26 Primrose Gardens London NW3 4TN |
Director Name | Mrs Billy Toby Jay |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 1991(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 1991) |
Role | Designer |
Correspondence Address | Garden Flat 26 Primrose Gardens London NW3 4TN |
Director Name | Mrs Billy Toby Jay |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 13 years (resigned 15 May 2005) |
Role | Pensioner |
Correspondence Address | Garden Flat 26 Primrose Gardens London NW3 4TN |
Secretary Name | Prof Robert Joseph Bor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 1995) |
Role | Psychologist |
Correspondence Address | 35 West Hill Court Millfield Lane London Greater London N6 6JJ |
Secretary Name | Mrs Billy Toby Jay |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | Garden Flat 26 Primrose Gardens London NW3 4TN |
Director Name | Andreas Bjorn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 1999) |
Role | Managing Director |
Correspondence Address | 26 Primrose Gardens London NW3 4TN |
Director Name | Susanna Florence Hunt |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 January 2008) |
Role | PR Consultant |
Correspondence Address | Top Flat 26 Primrose Gardens London NW3 4TN |
Director Name | Mr Claas Albert Reiss |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 2004(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 December 2014) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Primrose Gardens London NW3 4TN |
Secretary Name | Mr Claas Albert Reiss |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 May 2005(14 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2014) |
Role | Partner |
Country of Residence | Japan |
Correspondence Address | 26 Primrose Gardens London NW3 4TN |
Director Name | Mrs Tiffany Coppersmith-Heaven |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(17 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 22 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Primrose Gardens London NW3 4TN |
Secretary Name | Miss Tiffany Rebecca Coppersmith-Heaven |
---|---|
Status | Resigned |
Appointed | 15 December 2014(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 26 Primrose Gardens London |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claas Reiss & Eva-maria Reiss 33.33% Ordinary |
---|---|
1 at £1 | David Vorhaus 33.33% Ordinary |
1 at £1 | Mrs Tiffany Coppersmith-heaven 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
1 March 2022 | Appointment of Mrs Sandeep Kaur Sidhu as a director on 22 February 2022 (2 pages) |
28 February 2022 | Notification of Ingrid Neitsch as a person with significant control on 22 February 2022 (2 pages) |
28 February 2022 | Cessation of Tiffany Coppersmith-Heaven as a person with significant control on 22 February 2022 (1 page) |
28 February 2022 | Notification of Sandeep Kaur Sidhu as a person with significant control on 22 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
28 February 2022 | Termination of appointment of Tiffany Coppersmith-Heaven as a director on 22 February 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 March 2021 | Appointment of Mr David Vorhaus as a secretary on 1 March 2020 (2 pages) |
9 March 2021 | Termination of appointment of Tiffany Rebecca Coppersmith-Heaven as a secretary on 1 March 2020 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Change of details for Mrs Tiffany Coppersmith-Heaven as a person with significant control on 22 February 2021 (2 pages) |
22 February 2021 | Notification of David Vorhaus as a person with significant control on 22 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
9 September 2020 | Registered office address changed from 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH England to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 February 2016 | Registered office address changed from 26 Primrose Gardens London NW3 4TN to 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH on 25 February 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 February 2016 | Registered office address changed from 26 Primrose Gardens London NW3 4TN to 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH on 25 February 2016 (1 page) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 February 2015 | Appointment of Miss Tiffany Rebecca Coppersmith-Heaven as a secretary on 15 December 2014 (2 pages) |
3 February 2015 | Appointment of Miss Tiffany Rebecca Coppersmith-Heaven as a secretary on 15 December 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 February 2015 | Termination of appointment of Claas Albert Reiss as a secretary on 15 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Claas Albert Reiss as a secretary on 15 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Claas Albert Reiss as a director on 15 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Claas Albert Reiss as a director on 15 December 2014 (1 page) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages) |
26 June 2010 | Registered office address changed from C/O C/O Claas Reiss 3 Whatcote Cottages 10 Maidstone Road St. Mary`S Platt Kent TN15 8JP England on 26 June 2010 (1 page) |
26 June 2010 | Registered office address changed from C/O C/O Claas Reiss 3 Whatcote Cottages 10 Maidstone Road St. Mary`S Platt Kent TN15 8JP England on 26 June 2010 (1 page) |
26 June 2010 | Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Claas Albert Reiss on 22 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mr Claas Albert Reiss on 22 June 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Registered office address changed from 26 Primrose Gardens C/O Claas Reiss London NW3 4TN on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from 26 Primrose Gardens C/O Claas Reiss London NW3 4TN on 17 January 2010 (1 page) |
16 January 2010 | Director's details changed for Mrs Tiffany Coppersmith-Heaven on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mrs Tiffany Coppersmith-Heaven on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for David Vorhaus on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Claas Albert Reiss on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Claas Albert Reiss on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for David Vorhaus on 15 January 2010 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
5 February 2009 | Director appointed mrs tiffany coppersmith-heaven (1 page) |
5 February 2009 | Director and secretary's change of particulars / claas reiss / 01/02/2009 (2 pages) |
5 February 2009 | Director appointed mrs tiffany coppersmith-heaven (1 page) |
5 February 2009 | Director and secretary's change of particulars / claas reiss / 01/02/2009 (2 pages) |
7 May 2008 | Appointment terminated director susanna hunt (1 page) |
7 May 2008 | Appointment terminated director susanna hunt (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: top flat 26 primrose gardens london NW3 4TN (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: top flat 26 primrose gardens london NW3 4TN (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
7 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
24 May 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 May 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 17/04/04; no change of members (7 pages) |
26 May 2004 | Return made up to 17/04/04; no change of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
29 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
20 May 2003 | Return made up to 17/04/03; change of members
|
20 May 2003 | Return made up to 17/04/03; change of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 May 2002 | Return made up to 29/04/02; full list of members
|
29 May 2002 | Return made up to 29/04/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 April 2001 | Return made up to 29/04/01; full list of members
|
24 April 2001 | Return made up to 29/04/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 1999 (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 April 1999 (7 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 29/04/00; change of members
|
9 August 2000 | Return made up to 29/04/00; change of members
|
24 November 1999 | Return made up to 29/04/99; no change of members (4 pages) |
24 November 1999 | Return made up to 29/04/99; no change of members (4 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
16 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 March 1999 | Return made up to 29/04/98; full list of members (6 pages) |
16 March 1999 | Return made up to 29/04/98; full list of members (6 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
26 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
26 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
2 January 1997 | Return made up to 29/04/96; full list of members
|
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Return made up to 29/04/96; full list of members
|
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
26 June 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
5 May 1995 | Return made up to 29/04/95; change of members (6 pages) |
5 May 1995 | Return made up to 29/04/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 April 1991 | Incorporation (16 pages) |
29 April 1991 | Incorporation (16 pages) |