Flat 4
London
NW3 6BJ
Director Name | Virginie Monique Marie Lepage |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 April 2015(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Arkwright Road London NW3 6BJ |
Director Name | Ms Rachel Greenberg |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ng Properties (Uk) Limited Unit 2, Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Benjamin Burke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 1997) |
Role | Self Employed |
Correspondence Address | 47 Arkwright Road Hampstead London NW3 6BJ |
Director Name | Shane Shahin Desai |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 50a Southill Park London Nw3 |
Director Name | Ms Virginia Pateras |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 April 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 47 Arkwright Road London NW3 6BJ |
Director Name | Lubna Sheikh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 1997) |
Role | Self Employed |
Correspondence Address | 47 Arkwright Road Hampstead London NW3 6BJ |
Director Name | Mrs Emma Francis Casdagli |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Arkwright Road London NW3 6BJ |
Secretary Name | Mrs Emma Francis Casdagli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Arkwright Road London NW3 6BJ |
Director Name | Mehrazar Amir-Alikhani |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 September 2005) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 47 Arkwright Road London NW3 6BJ |
Director Name | Loic Antoine Heritier |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 January 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Arkwright Road Flat 4 London NW3 6BJ |
Secretary Name | Virginie Monique Marie Lepage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | 47 Arkwright Road Flat 4 London NW3 6BJ |
Registered Address | C/O Ng Properties (Uk) Limited Unit 2, Palace Court 250 Finchley Road London NW3 6DN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | David Donkor 25.00% Ordinary |
---|---|
1 at £1 | Gary Hamilton 25.00% Ordinary |
1 at £1 | Loic Antoine Heritieier & Virginie Monique Marie Lepage 25.00% Ordinary |
1 at £1 | Ritu Sehgal & Gaurav Sethi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,429 |
Cash | £894 |
Current Liabilities | £1,474 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 June |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
25 March 2024 | Previous accounting period shortened from 26 June 2023 to 25 June 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
21 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 March 2023 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page) |
27 June 2022 | Director's details changed for Ritu Sehgal on 23 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
27 June 2022 | Director's details changed for Ritu Sehgal on 23 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Ritu Sehgal on 23 June 2022 (2 pages) |
26 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 February 2022 | Appointment of Mr Yahav Lichner as a director on 1 February 2022 (2 pages) |
27 January 2022 | Termination of appointment of Virginie Monique Marie Lepage as a director on 20 January 2022 (1 page) |
29 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 November 2020 | Appointment of Ms Rachel Greenberg as a director on 11 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from 47 Arkwright Road Flat 4 London NW3 6BJ to C/O Ng Properties (Uk) Limited Unit 2, Palace Court 250 Finchley Road London NW3 6DN on 2 November 2020 (1 page) |
29 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
1 July 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
26 June 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
26 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
24 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 March 2018 | Termination of appointment of Virginie Monique Marie Lepage as a secretary on 19 March 2018 (1 page) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2015 | Appointment of Virginie Monique Marie Lepage as a director on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Virginie Monique Marie Lepage as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Loic Antoine Heritier as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Loic Antoine Heritier as a director on 24 April 2015 (1 page) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
13 August 2014 | Director's details changed for Ritu Sehgal on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Loic Antoine Heritier on 13 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Ritu Sehgal on 13 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Virginie Monique Marie Lepage on 13 August 2014 (1 page) |
13 August 2014 | Director's details changed for Loic Antoine Heritier on 13 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Virginie Monique Marie Lepage on 13 August 2014 (1 page) |
20 May 2014 | Registered office address changed from C/O 52 Orchard Grove Edgware Middlesex HA8 5BJ on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from C/O 52 Orchard Grove Edgware Middlesex HA8 5BJ on 20 May 2014 (2 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Termination of appointment of Emma Casdagli as a secretary
|
14 February 2014 | Termination of appointment of Emma Casdagli as a director
|
14 February 2014 | Appointment of Virginie Monique Marie Lepage as a secretary (3 pages) |
14 February 2014 | Termination of appointment of Emma Casdagli as a secretary
|
14 February 2014 | Appointment of Virginie Monique Marie Lepage as a secretary (3 pages) |
14 February 2014 | Appointment of Loic Antoine Heritier as a director (3 pages) |
14 February 2014 | Termination of appointment of Emma Casdagli as a director
|
14 February 2014 | Appointment of Loic Antoine Heritier as a director (3 pages) |
3 February 2014 | Termination of appointment of Emma Casdagli as a director (2 pages) |
3 February 2014 | Termination of appointment of Emma Casdagli as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Emma Casdagli as a director (2 pages) |
3 February 2014 | Termination of appointment of Emma Casdagli as a secretary (2 pages) |
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
10 July 2013 | Termination of appointment of Virginia Pateras as a director (2 pages) |
10 July 2013 | Termination of appointment of Virginia Pateras as a director (2 pages) |
10 July 2013 | Appointment of Ritu Sehgal as a director (3 pages) |
10 July 2013 | Appointment of Ritu Sehgal as a director (3 pages) |
12 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
12 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
12 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Ms Virginia Pateras on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Virginia Pateras on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Emma Francis Casdagli on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Virginia Pateras on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Emma Francis Casdagli on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Emma Francis Casdagli on 1 June 2010 (2 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (8 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (8 pages) |
20 August 2008 | Return made up to 24/06/08; no change of members
|
20 August 2008 | Return made up to 24/06/08; no change of members
|
29 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
10 September 2007 | Return made up to 24/06/07; no change of members
|
10 September 2007 | Return made up to 24/06/07; no change of members
|
3 May 2007 | Full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (8 pages) |
15 November 2006 | Return made up to 24/06/06; full list of members (8 pages) |
15 November 2006 | Return made up to 24/06/06; full list of members (8 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
8 October 2004 | Return made up to 24/06/04; full list of members (8 pages) |
8 October 2004 | Return made up to 24/06/04; full list of members (8 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
9 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
13 August 2001 | Return made up to 24/06/01; full list of members (8 pages) |
13 August 2001 | Return made up to 24/06/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
14 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
15 July 1999 | Return made up to 24/06/99; change of members (6 pages) |
15 July 1999 | Return made up to 24/06/99; change of members (6 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
14 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
14 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 October 1997 | Return made up to 24/06/97; no change of members (4 pages) |
16 October 1997 | Return made up to 24/06/97; no change of members (4 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
20 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
11 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 June 1991 | Incorporation (18 pages) |