London
NW6 3EP
Director Name | Mr John Sidney Irons Hayworth |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 239 Goldhurst Terrace London NW6 3EP |
Secretary Name | Mr John Sidney Irons Hayworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 239 Goldhurst Terrace London NW6 3EP |
Director Name | Ms Sheila Amin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 48 Belsize Park London NW3 4EE |
Director Name | Mr Nicola Forni |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 May 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 239 Goldhurst Terrace Hampstead London NW6 3EP |
Director Name | Miss Fiona Maria Lawlor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Trainee Chartered Accountant |
Correspondence Address | Second Floor Flat 239 Goldhurst Terrace London NW6 3EP |
Director Name | Lorraine Bathsheba Wilder |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 1995) |
Role | Travel Agent |
Correspondence Address | 25 Asmuns Hill Hampstead Garden Suburb London NW11 6ES |
Director Name | Sanjay Peter Amin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 2nd Floor Flat 239 Goldhurst Terrace London NW6 3EP |
Director Name | Christopher Dean McNab |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Datacommunications Project Man |
Correspondence Address | Flat 1 239 Goldhurst Terrace London NW6 3EP |
Director Name | Jacqueline Louise Peace |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Human Resource Consultant |
Correspondence Address | Flat 1 239 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Gregory Klein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1998) |
Role | Branch Manager Carphone Wareho |
Country of Residence | England |
Correspondence Address | Flat 1 239 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Anthony Klein |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 June 1998(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 February 2012) |
Role | Law Student |
Country of Residence | England |
Correspondence Address | First Floor Flat 239 Goldurst Terrace London NW6 3EP |
Director Name | Mr Gregory Klein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 2002(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 1 239 Goldhurst Terrace London NW6 3EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 239 Goldhurst Terrace Hampstead London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | J.s.i. Hayworth & H.j. Hayworth 33.33% Ordinary |
---|---|
1 at £1 | Nicola Forni 33.33% Ordinary |
1 at £1 | Shilla P. Amin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
29 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 September 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
24 September 2022 | Termination of appointment of John Sidney Irons Hayworth as a director on 24 September 2022 (1 page) |
24 September 2022 | Termination of appointment of John Sidney Irons Hayworth as a secretary on 24 September 2022 (1 page) |
24 September 2022 | Termination of appointment of Nicola Forni as a director on 24 September 2022 (1 page) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 September 2022 | Appointment of Mr Aqil Sohail as a director on 21 September 2022 (2 pages) |
15 February 2022 | Director's details changed for Ms Shilla Amin on 2 February 2022 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
14 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
15 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
3 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
28 June 2013 | Appointment of Mr Nicola Forni as a director (2 pages) |
28 June 2013 | Appointment of Mr Nicola Forni as a director (2 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
22 February 2012 | Termination of appointment of Gregory Klein as a director (1 page) |
22 February 2012 | Termination of appointment of Gregory Klein as a director (1 page) |
21 February 2012 | Termination of appointment of Anthony Klein as a director (1 page) |
21 February 2012 | Termination of appointment of Anthony Klein as a director (1 page) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
14 October 2010 | Director's details changed for Gregory Klein on 2 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Director's details changed for Gregory Klein on 2 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Gregory Klein on 2 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 October 2009 | Registered office address changed from 239 Goldhurst Terrace London NW6 3EP on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from 239 Goldhurst Terrace London NW6 3EP on 10 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr John Sidney Irons Hayworth on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Hilda Jane Hayworth on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anthony Klein on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anthony Klein on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Hilda Jane Hayworth on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr John Sidney Irons Hayworth on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anthony Klein on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Shilla Amin on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Shilla Amin on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Hilda Jane Hayworth on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr John Sidney Irons Hayworth on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Shilla Amin on 2 October 2009 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 07/10/02; full list of members
|
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 07/10/02; full list of members
|
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
4 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 October 1999 | Return made up to 07/10/99; full list of members (8 pages) |
4 October 1999 | Return made up to 07/10/99; full list of members (8 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
11 October 1996 | Return made up to 07/10/96; no change of members (6 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 October 1996 | Return made up to 07/10/96; no change of members (6 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Return made up to 07/10/95; full list of members (6 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 October 1995 | Return made up to 07/10/95; full list of members (6 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 February 1992 | Memorandum and Articles of Association (11 pages) |
13 February 1992 | Memorandum and Articles of Association (11 pages) |
7 October 1991 | Incorporation (11 pages) |
7 October 1991 | Incorporation (11 pages) |