London
NW3 4ES
Director Name | Mrs Rita Madeleine Laure Wolff |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 05 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Artist-Painter |
Country of Residence | United Kingdom |
Correspondence Address | 16 Belsize Park London NW3 4ES |
Director Name | Mr Peter Leslie Biziou |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(6 months, 1 week after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Cinematographer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Belsize Park London NW3 4ES |
Secretary Name | Mr Peter Leslie Biziou |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | 16 Belsize Park London NW3 4ES |
Director Name | Marina Paoletti |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 July 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat 4 16 Belsize Park London NW3 4ES |
Director Name | Mr Peter Henry Symonde |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 1993) |
Role | Actor |
Correspondence Address | 16 Belsize Park London NW3 4ES |
Secretary Name | Mr Peter Henry Symonde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 1993) |
Role | Actor |
Correspondence Address | 16 Belsize Park London NW3 4ES |
Secretary Name | Shu Koon Ng |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 1999) |
Role | Accountant |
Correspondence Address | 62 Bellevue Road London N11 3HE |
Director Name | Vera Barrett |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Luxemberg |
Status | Resigned |
Appointed | 07 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 16 Belsize Park London NW3 4ES |
Director Name | Giorgio Ronchi |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 March 2011) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 16 Belsize Park London NW3 4ES |
Director Name | Mr Simone Ragazzi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 2011(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2012) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 / 16 Belsize Park London NW3 4ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74351248 |
---|---|
Telephone region | London |
Registered Address | 16 Belsize Park Hampstead London NW3 4ES |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | Ingrid Gerlinde Morton 25.00% Ordinary |
---|---|
1 at £1 | Marina Paoletti 25.00% Ordinary |
1 at £1 | Peter Leslie Biziou 25.00% Ordinary |
1 at £1 | Rita Madeleine Laure Wolff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £22,993 |
Current Liabilities | £25,328 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 5 days from now) |
27 June 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
16 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 July 2013 | Appointment of Marina Paoletti as a director (2 pages) |
22 July 2013 | Appointment of Marina Paoletti as a director (2 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
17 February 2013 | Termination of appointment of Simone Ragazzi as a director (1 page) |
17 February 2013 | Termination of appointment of Simone Ragazzi as a director (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Register inspection address has been changed from C/O C/O Messrs Ktng 3Rd Floor, 12/13 Little Newport Street London WC2H 7RG United Kingdom (1 page) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Register inspection address has been changed from C/O C/O Messrs Ktng 3Rd Floor, 12/13 Little Newport Street London WC2H 7RG United Kingdom (1 page) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Termination of appointment of Giorgio Ronchi as a director (1 page) |
30 March 2011 | Appointment of Mr Simone Ragazzi as a director (2 pages) |
30 March 2011 | Appointment of Mr Simone Ragazzi as a director (2 pages) |
30 March 2011 | Termination of appointment of Giorgio Ronchi as a director (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for Giorgio Ronchi on 17 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Ingrid Gerlinde Morton on 10 May 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Giorgio Ronchi on 17 May 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mrs Rita Madeleine Laure Wolff on 17 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Rita Madeleine Laure Wolff on 17 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Ingrid Gerlinde Morton on 10 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Peter Leslie Biziou on 17 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mr Peter Leslie Biziou on 17 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 17 May 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 17 May 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2009 | Return made up to 10/05/08; no change of members (5 pages) |
20 February 2009 | Return made up to 10/05/08; no change of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Return made up to 17/05/07; full list of members (8 pages) |
30 August 2007 | Return made up to 17/05/07; full list of members (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 November 2006 | Return made up to 17/05/06; full list of members (9 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 November 2006 | Return made up to 17/05/06; full list of members (9 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 July 2005 | Return made up to 17/05/05; full list of members (9 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 July 2005 | Return made up to 17/05/05; full list of members (9 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (9 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (9 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
2 April 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
2 April 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
19 July 2001 | Return made up to 17/05/01; full list of members
|
19 July 2001 | Return made up to 17/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
28 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
28 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
9 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
9 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
16 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 September 1991 | Memorandum and Articles of Association (14 pages) |
18 September 1991 | Memorandum and Articles of Association (14 pages) |