London
NW3 4BY
Director Name | Ms Carol McGiffen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | TV Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glenmore Road London NW3 4BY |
Director Name | Ms Louise Wendy Isaac |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 63a Belsize Lane Belsize Park London NW3 5AU |
Director Name | Mr David Ian Brierley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2004(13 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 63a Belsize Lane London NW3 5AU |
Secretary Name | Patrizia Lorenza Magni |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2009(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Harvard Court Honeybourne Road London NW6 1HJ |
Director Name | Mr Michael Dennis Hoy |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 High View Pinner HA5 3PB |
Director Name | Mr Howard Eugene Reed |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 31 Glenmore Road London NW3 4BY |
Director Name | Miss Raquel Romero Del Valle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Persian |
Status | Resigned |
Appointed | 14 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 December 2004) |
Role | Restorer & Dealer In Paintings |
Correspondence Address | 31 Glenmore Road London NW3 4BY |
Secretary Name | Miss Patrizia Lorenza Magni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 31 Glenmore Road London NW3 4BY |
Director Name | Mr Pierre-Olivier Caumont |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2010(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Printing House 66 Lower Road Harrow HA2 0DH |
Director Name | Ms Alice Gastaldi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2010(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Printing House 66 Lower Road Harrow HA2 0DH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2009) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alice Gastaldi & Pierre-olivier Caumont 25.00% Ordinary |
---|---|
1 at £1 | Carol Mcgiffin 25.00% Ordinary |
1 at £1 | Louise Isaac & David Brierley 25.00% Ordinary |
1 at £1 | Patrizia Lorenza Magni 25.00% Ordinary |
Latest Accounts | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 1 October |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
5 January 2023 | Accounts for a dormant company made up to 1 October 2022 (2 pages) |
---|---|
5 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
9 December 2021 | Accounts for a dormant company made up to 1 October 2021 (2 pages) |
16 July 2021 | Appointment of Mr Michael Dennis Hoy as a director on 29 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of Pierre-Olivier Caumont as a director on 29 June 2021 (1 page) |
16 July 2021 | Termination of appointment of Alice Gastaldi as a director on 29 June 2021 (1 page) |
1 July 2021 | Accounts for a dormant company made up to 1 October 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 1 October 2019 (2 pages) |
4 November 2020 | Registered office address changed from C/O Elena Marcarini 6 Harvard Court Honeybourne Road London NW6 1HJ to Printing House 66 Lower Road Harrow HA2 0DH on 4 November 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 1 October 2018 (2 pages) |
15 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 1 October 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 1 October 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 1 October 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
11 November 2015 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 1 October 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 1 October 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 1 October 2014 (2 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 November 2013 | Accounts for a dormant company made up to 1 October 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 1 October 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 1 October 2013 (2 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 October 2012 (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 October 2012 (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 October 2012 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 1 October 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 1 October 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 1 October 2011 (2 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Accounts for a dormant company made up to 1 October 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 1 October 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 1 October 2010 (2 pages) |
11 February 2011 | Director's details changed for Miss Patrizia Lorenza Magni on 10 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
11 February 2011 | Appointment of Ms Alice Gastaldi as a director (2 pages) |
11 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
11 February 2011 | Appointment of Mr Pierre-Olivier Caumont as a director (2 pages) |
11 February 2011 | Appointment of Ms Alice Gastaldi as a director (2 pages) |
11 February 2011 | Director's details changed for Miss Patrizia Lorenza Magni on 10 February 2011 (2 pages) |
11 February 2011 | Appointment of Mr Pierre-Olivier Caumont as a director (2 pages) |
10 February 2011 | Director's details changed for Ms Carol Mcgiffen on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Ms Carol Mcgiffen on 10 February 2011 (2 pages) |
10 February 2011 | Termination of appointment of Howard Reed as a director (1 page) |
10 February 2011 | Termination of appointment of Howard Reed as a director (1 page) |
23 February 2010 | Appointment of Patrizia Lorenza Magni as a secretary (3 pages) |
23 February 2010 | Appointment of Patrizia Lorenza Magni as a secretary (3 pages) |
28 January 2010 | Registered office address changed from Property Divas 34a Rosslyn Hill London NW3 5JY on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (18 pages) |
28 January 2010 | Registered office address changed from Property Divas 34a Rosslyn Hill London NW3 5JY on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (18 pages) |
9 January 2010 | Accounts for a dormant company made up to 1 October 2009 (3 pages) |
9 January 2010 | Accounts for a dormant company made up to 1 October 2009 (3 pages) |
9 January 2010 | Accounts for a dormant company made up to 1 October 2009 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
1 June 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
1 June 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
7 April 2009 | Accounts for a dormant company made up to 1 October 2008 (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 1 October 2008 (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 1 October 2008 (3 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 1 October 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 1 October 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 1 October 2007 (1 page) |
3 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 October 2006 (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 October 2006 (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 October 2006 (2 pages) |
12 January 2007 | Return made up to 01/10/06; full list of members (4 pages) |
12 January 2007 | Return made up to 01/10/06; full list of members (4 pages) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
6 February 2006 | Return made up to 01/10/05; full list of members (4 pages) |
6 February 2006 | Return made up to 01/10/05; full list of members (4 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
9 December 2005 | Accounts for a dormant company made up to 1 October 2005 (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 1 October 2005 (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 1 October 2005 (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: charles humphrey c/o county estate management 9 harley street london W1G 9QF (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: charles humphrey c/o county estate management 9 harley street london W1G 9QF (1 page) |
11 February 2005 | Accounts for a dormant company made up to 1 October 2004 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 1 October 2004 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 1 October 2004 (2 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members
|
21 October 2004 | Return made up to 01/10/04; full list of members
|
18 October 2003 | Accounts for a dormant company made up to 1 October 2003 (2 pages) |
18 October 2003 | Accounts for a dormant company made up to 1 October 2003 (2 pages) |
18 October 2003 | Accounts for a dormant company made up to 1 October 2003 (2 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members
|
17 October 2003 | Return made up to 01/10/03; full list of members
|
21 October 2002 | Accounts for a dormant company made up to 1 October 2002 (4 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members
|
21 October 2002 | Accounts for a dormant company made up to 1 October 2002 (4 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members
|
21 October 2002 | Accounts for a dormant company made up to 1 October 2002 (4 pages) |
13 November 2001 | Accounts for a dormant company made up to 1 October 2001 (2 pages) |
13 November 2001 | Accounts for a dormant company made up to 1 October 2001 (2 pages) |
13 November 2001 | Return made up to 01/10/01; full list of members
|
13 November 2001 | Accounts for a dormant company made up to 1 October 2001 (2 pages) |
13 November 2001 | Return made up to 01/10/01; full list of members
|
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Accounts for a dormant company made up to 1 October 2000 (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 1 October 2000 (2 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Accounts for a dormant company made up to 1 October 2000 (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: c/o philip hudson garden flat 103 warwick avenue london W9 2PP (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: c/o philip hudson garden flat 103 warwick avenue london W9 2PP (1 page) |
11 October 1999 | Accounts for a dormant company made up to 1 October 1999 (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 1 October 1999 (2 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members
|
11 October 1999 | Accounts for a dormant company made up to 1 October 1999 (2 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members
|
21 January 1999 | Registered office changed on 21/01/99 from: c/o west heath development 6 london street london W2 1HR (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: c/o west heath development 6 london street london W2 1HR (1 page) |
1 December 1998 | Accounts for a dormant company made up to 1 October 1997 (2 pages) |
1 December 1998 | Accounts for a dormant company made up to 1 October 1998 (2 pages) |
1 December 1998 | Accounts for a dormant company made up to 1 October 1998 (2 pages) |
1 December 1998 | Accounts for a dormant company made up to 1 October 1998 (2 pages) |
1 December 1998 | Accounts for a dormant company made up to 1 October 1997 (2 pages) |
1 December 1998 | Accounts for a dormant company made up to 1 October 1997 (2 pages) |
15 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 31B glenmore road london NW3 (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 31B glenmore road london NW3 (1 page) |
1 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
1 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 1 October 1996 (2 pages) |
3 March 1997 | Accounts for a dormant company made up to 1 October 1996 (2 pages) |
3 March 1997 | Accounts for a dormant company made up to 1 October 1996 (2 pages) |
13 November 1996 | Return made up to 01/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 01/10/96; no change of members (4 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
4 October 1995 | Accounts for a dormant company made up to 1 October 1995 (2 pages) |
4 October 1995 | Accounts for a dormant company made up to 1 October 1995 (2 pages) |
4 October 1995 | Accounts for a dormant company made up to 1 October 1995 (2 pages) |
1 October 1991 | Incorporation (12 pages) |
1 October 1991 | Incorporation (12 pages) |