London
NW3 1EB
Director Name | Jean Mary Anderson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Painter |
Country of Residence | England |
Correspondence Address | Flat F 25 East Heath Road London NW3 1EB |
Director Name | Dr Cornelia Juliane Felicitas Thomas |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 June 2011(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leighton Road Flat 5 London NW5 2QH |
Director Name | Annabel Louise Bassinder |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leighton Road Flat 5 London NW5 2QH |
Director Name | Mr Gary Peter Keogh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 61 Leighton Road Flat 5 London NW5 2QH |
Director Name | Ms Diane Playford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(25 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12, The Priors East Heath Road London NW3 1BS |
Secretary Name | Dr Gary Peter Keogh |
---|---|
Status | Current |
Appointed | 16 November 2017(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Leighton Road Flat 5 London NW5 2QH |
Director Name | Ms Jennifer Norma Hay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25g East Heath Road London NW3 1EB |
Director Name | Mr Andrew Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 25h East Heath Road London NW3 1EB |
Director Name | Eric Evans |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Craftsman |
Correspondence Address | The Cottage The Green Radwell Bedford Bedfordshire MK43 7HT |
Director Name | Michele Carin Evans |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Seamstress |
Correspondence Address | The Cottage The Green Radwell Bedford Bedfordshire MK43 7HT |
Secretary Name | Michele Carin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Seamstress |
Correspondence Address | The Cottage The Green Radwell Bedford Bedfordshire MK43 7HT |
Director Name | Mr Robert Muller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 1999) |
Role | Producer |
Correspondence Address | 24d East Heath Road London NW3 1EB |
Director Name | David Richard Samuel George Mooney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 April 2007) |
Role | IT Manager |
Correspondence Address | Flat 25f 25 East Heath Road London NW3 1EB |
Director Name | Oliver Hare |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Investments Bank |
Correspondence Address | Flat 25h 25 East Heath Road London NW3 1EB |
Director Name | Paul John Newman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1999) |
Role | Club Promoter |
Correspondence Address | 25e East Heath Road Hampstead London NW3 1EB |
Director Name | Mr David Colin Bedford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 24b 24 East Heath Road London NW3 1EB |
Secretary Name | Mr David Colin Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 24b 24 East Heath Road London NW3 1EB |
Director Name | Fiona Pentney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24a East Heath Road Hampstead London NW3 1EB |
Director Name | Mark White |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2004) |
Role | Stockbroker |
Correspondence Address | Garden Flat 25 East Heath Road London NW3 1EB |
Secretary Name | David Richard Samuel George Mooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 25f East Heath Road London NW3 1EB |
Secretary Name | Fiona Pentney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a East Heath Road Hampstead London NW3 1EB |
Director Name | Iain Dennis McNaught |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2009) |
Role | Fund Manager |
Correspondence Address | Garden Flat 25 H East Heath Road London NW3 1EB |
Director Name | Mr Paul Cedric Emmett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 January 2010) |
Role | Finance |
Correspondence Address | Flat E 25 East Heath Road London NW3 1EB |
Secretary Name | Mr Paul Cedric Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 January 2010) |
Role | Finance |
Correspondence Address | Flat E 25 East Heath Road London NW3 1EB |
Director Name | Mr Ramin Sedaghat |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 28 Purley Avenue London NW2 1SJ |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 November 2017) |
Role | Dorectpr |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 25h East Heath Road London NW3 1EB |
Secretary Name | Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Garden Flat 25h East Heath Road London NW3 1EB |
Secretary Name | Mr Andrei Serjantov |
---|---|
Status | Resigned |
Appointed | 18 November 2015(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | The Cottage. 67 Fitzjohns Avenue London NW3 6PE |
Director Name | Ms Kirsten Flowers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2020) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 25 East Heath Road Garden Flat London NW3 1EB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 61 Leighton Road Flat 5 London NW5 2QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | John W. Montier 25.00% Ordinary |
---|---|
2k at £1 | Annabel Louise Bassinder 12.50% Ordinary |
2k at £1 | Cornelia Juliane Felicitas Thomas 12.50% Ordinary |
2k at £1 | David Bedford 12.50% Ordinary |
2k at £1 | Gary Peter Keogh 12.50% Ordinary |
2k at £1 | Ian Smith 12.50% Ordinary |
2k at £1 | Jean Mary Anderson 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,750 |
Net Worth | £19,608 |
Cash | £4,576 |
Current Liabilities | £13 |
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 | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
1 December 2017 | Appointment of Ms Kirsten Flowers as a director on 17 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Ian Richard Smith as a director on 17 November 2017 (1 page) |
29 November 2017 | Director's details changed for Mr Gary Peter Keogh on 16 November 2017 (2 pages) |
29 November 2017 | Appointment of Dr Gary Peter Keogh as a secretary on 16 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from The Cottage, 67 Fitzjohns Avenue London NW3 6PE England to 61 Leighton Road Flat 5 London NW5 2QH on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Andrei Serjantov as a secretary on 16 November 2017 (1 page) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
5 April 2017 | Termination of appointment of David Colin Bedford as a director on 1 April 2017 (1 page) |
5 April 2017 | Appointment of Ms Diane Playford as a director on 1 April 2017 (2 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
17 April 2016 | Appointment of Mr Andrei Serjantov as a secretary on 18 November 2015 (2 pages) |
17 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Appointment of Mr Andrei Serjantov as a secretary (2 pages) |
17 April 2016 | Registered office address changed from 25H East Heath Road London NW3 1EB to The Cottage, 67 Fitzjohns Avenue London NW3 6PE on 17 April 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 May 2015 | Termination of appointment of Ian Smith as a secretary on 1 May 2015 (1 page) |
16 May 2015 | Termination of appointment of Ian Smith as a secretary on 1 May 2015 (1 page) |
11 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 August 2014 | Appointment of Dr Gary Peter Keogh as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Dr Gary Peter Keogh as a director on 1 August 2014 (2 pages) |
10 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 April 2014 | Termination of appointment of Fiona Pentney as a director (1 page) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Appointment of Annabel Louise Bassinder as a director (3 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 August 2011 | Termination of appointment of Ramin Sedaghat as a director (2 pages) |
21 July 2011 | Appointment of Dr Cornelia Juliane Felicitas Thomas as a director (3 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Director's details changed for Mr David Bedford on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Ramin Sedaghat on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Jean Mary Anderson on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Fiona Pentney on 18 April 2011 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 June 2010 | Appointment of Ian Smith as a secretary (3 pages) |
27 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (18 pages) |
27 May 2010 | Appointment of Ian Richard Smith as a director (3 pages) |
17 May 2010 | Registered office address changed from 25E East Heath Road Hampstead London NW3 1EB on 17 May 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 January 2010 | Termination of appointment of Paul Emmett as a director (1 page) |
23 January 2010 | Termination of appointment of Paul Emmett as a secretary (1 page) |
12 October 2009 | Termination of appointment of Iain Mcnaught as a director (1 page) |
26 March 2009 | Return made up to 25/03/09; full list of members (8 pages) |
25 March 2009 | Director appointed mr ramin sedaghat (1 page) |
24 March 2009 | Director's change of particulars / david bedford / 23/03/2009 (1 page) |
24 March 2009 | Director and secretary's change of particulars / paul emmett / 24/03/2009 (1 page) |
24 March 2009 | Director and secretary's change of particulars / paul emmett / 24/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / david bedford / 24/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / jean anderson / 24/03/2009 (1 page) |
24 March 2009 | Director and secretary's change of particulars / paul emmett / 24/03/2009 (2 pages) |
24 March 2009 | Director's change of particulars / jean anderson / 23/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / david bedford / 24/03/2009 (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 April 2008 | Return made up to 25/03/08; change of members (8 pages) |
21 April 2008 | Director appointed jean mary anderson (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 May 2007 | Return made up to 25/03/07; full list of members
|
20 April 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 June 2006 | Return made up to 25/03/06; full list of members
|
27 February 2006 | New director appointed (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 May 2005 | Return made up to 25/03/05; full list of members (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 25/03/04; full list of members (10 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 June 2002 | Return made up to 25/03/02; full list of members
|
18 April 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 April 2001 | Return made up to 25/03/01; no change of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 May 2000 | Return made up to 25/03/00; full list of members
|
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 April 1999 | Return made up to 25/03/99; full list of members (8 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 March 1998 | Return made up to 25/03/98; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 July 1997 | Return made up to 25/03/97; full list of members (7 pages) |
13 June 1997 | Resolutions
|
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 May 1995 | Return made up to 25/03/95; full list of members
|
13 April 1995 | Director resigned (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 May 1992 | Memorandum and Articles of Association (12 pages) |