London
NW1 8UG
Director Name | Mr Felix Buxton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor Flat Regents Park Road London NW1 8UG |
Director Name | Mr Philip Gimmack |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 102 Regent's Park Road London NW1 8UG |
Director Name | Dr Michael Graham Jacobs |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 1995) |
Role | Hospital Doctor |
Correspondence Address | Top Floor Flat 102 Regents Park Road London NW1 8UG |
Director Name | Mr Richard Oon Ling Tan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 1999) |
Role | Architect |
Correspondence Address | 102 Regents Park Road Primrose Hill London NW1 8UG |
Secretary Name | Dr Michael Graham Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 1995) |
Role | Hospital Doctor |
Correspondence Address | Top Floor Flat 102 Regents Park Road London NW1 8UG |
Director Name | Mr Eric Gordon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 05 April 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Garden Flat 102 Regents Park Road London NW1 8UG |
Secretary Name | Mr Eric Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 January 2012) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Garden Flat 102 Regents Park Road London NW1 8UG |
Director Name | Stephen Sheridan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 May 2021) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | 102 Regents Park Road London NW1 8UG |
Director Name | Dr Katia Cikurel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 102 Regents Park Road London NW1 8UG |
Secretary Name | Dr Katia Cikurel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 102 Regents Park Road London NW1 8UG |
Director Name | Ms Katia Cikurel |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 29 January 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 102 Regent's Park Road London NW1 8UG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 102 Regent's Park Road London NW1 8UG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
20 at £1 | Eric Gordon 20.00% Ordinary |
---|---|
20 at £1 | Felix Buxton 20.00% Ordinary |
20 at £1 | Pooja Gulati 20.00% Ordinary |
20 at £1 | Stephen Henry Sheridan 20.00% Ordinary |
20 at £1 | Stephen Sheridan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,100 |
Cash | £3,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
13 February 2023 | Appointment of Ms Pooja Gulati as a director on 13 February 2023 (2 pages) |
---|---|
13 February 2023 | Termination of appointment of Pooja Gulati as a secretary on 13 February 2023 (1 page) |
13 January 2023 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Eric Gordon as a director on 5 April 2021 (1 page) |
7 June 2021 | Appointment of Mr Philip Gimmack as a director on 22 May 2021 (2 pages) |
5 June 2021 | Notification of Philip Gimmack as a person with significant control on 22 May 2021 (2 pages) |
28 May 2021 | Cessation of Stephen Henry Sheridan as a person with significant control on 16 April 2021 (1 page) |
4 May 2021 | Termination of appointment of Stephen Sheridan as a director on 4 May 2021 (1 page) |
24 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Appointment of Mr Felix Buxton as a director (2 pages) |
14 January 2013 | Appointment of Mr Felix Buxton as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 January 2012 | Appointment of Dr Pooja Gulati as a secretary (1 page) |
29 January 2012 | Appointment of Dr Pooja Gulati as a secretary (1 page) |
29 January 2012 | Termination of appointment of Eric Gordon as a secretary (1 page) |
29 January 2012 | Termination of appointment of Eric Gordon as a secretary (1 page) |
29 January 2012 | Termination of appointment of Katia Cikurel as a director (1 page) |
29 January 2012 | Termination of appointment of Katia Cikurel as a director (1 page) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Appointment of Ms Katia Cikurel as a director (2 pages) |
24 November 2011 | Appointment of Ms Katia Cikurel as a director (2 pages) |
21 November 2011 | Termination of appointment of Katia Cikurel as a secretary (1 page) |
21 November 2011 | Termination of appointment of Katia Cikurel as a director (1 page) |
21 November 2011 | Termination of appointment of Katia Cikurel as a director (1 page) |
21 November 2011 | Termination of appointment of Katia Cikurel as a secretary (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Director's details changed for Dr Katia Cikurel on 26 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Sheridan on 26 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Dr Katia Cikurel on 26 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Stephen Sheridan on 26 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
1 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
23 June 2003 | Return made up to 07/03/03; full list of members (8 pages) |
23 June 2003 | Return made up to 07/03/03; full list of members (8 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2000 | Amended accounts made up to 31 March 1999 (5 pages) |
8 May 2000 | Amended accounts made up to 31 March 1999 (5 pages) |
7 April 2000 | Return made up to 07/03/00; full list of members
|
7 April 2000 | Return made up to 07/03/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 June 1996 | Return made up to 07/03/96; full list of members (6 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Return made up to 07/03/96; full list of members (6 pages) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
3 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
3 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |