26 Kensington Gardens Square
London
W2 4BG
Secretary Name | Mr Simon Ross Cameron Glucina |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 26 Kensington Gardens Square London W2 4BG |
Director Name | Miss Mary Notaras |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 September 2010(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Analyst, Banking And Finance |
Country of Residence | England |
Correspondence Address | 4-26 Kensington Gardens Square London W2 4BG |
Director Name | Mrs Patricia Ann Chubb |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 140 Dalling Road London W6 0EP |
Director Name | Mr Edmund William Darsie Fetherston-Dilke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 26 Kensington Gardens Square London W2 4BG |
Director Name | Mrs Cassilda Anne Courtier-Dutton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Interior Deseigner |
Correspondence Address | 26 Kensington Gardens Square London W2 4BG |
Secretary Name | Mr David Anthony Courtier-Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 26 Kensington Gardens Square London W2 4BG |
Secretary Name | Mrs Patricia Ann Chubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 1996) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 140 Dalling Road London W6 0EP |
Director Name | Richard Elliott |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 26 Kensington Gardens Square London W2 4BG |
Secretary Name | Mr Edmund William Darsie Fetherston-Dilke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | Flat 2 26 Kensington Gardens Square London W2 4BG |
Director Name | Alexander Large |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3, 26 Kensington Gardens Square London W2 4BG |
Director Name | Ms Nadine Isa Maria Lanier Arsenyev |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 13 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 26 Kensington Gardens Square London W2 4BG |
Director Name | Dr Sophia Spanos |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 July 2003(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2007) |
Role | Scientist |
Correspondence Address | Flat 6 26 Kensington Gardens Square London W2 4BG |
Director Name | Caroline Renaud |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 2010) |
Role | Evaluation Physicist |
Correspondence Address | Flat 7 26 Kensington Gardens Square London W2 4BG |
Secretary Name | Dr Sophia Spanos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 24 September 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2007) |
Role | Embryologist |
Correspondence Address | Flat 6 26 Kensington Gardens Square London W2 4BG |
Director Name | Pantelis Doros Lekkas |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 January 2014) |
Role | Banker |
Correspondence Address | Flat 6 26 Kensington Gardens Square London W2 4BG |
Director Name | Mr James Henry Rea |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-1 Clifford Court 25 Kensington Gardens Square London W2 4BE |
Website | www.bizstats.co.uk |
---|
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
289 at £0.2 | Julia Maria Adams & Simon Ross Cameron Glucina 28.90% Ordinary |
---|---|
201 at £0.2 | James Henry Rea & Sarah Marjory Rea 20.10% Ordinary |
129 at £0.2 | C.a. J-p Evain & P.j.g. Evain 12.90% Ordinary |
127 at £0.2 | Miss Mary Notaras 12.70% Ordinary |
127 at £0.2 | Mr Pantelis Doros Lekkas 12.70% Ordinary |
127 at £0.2 | Wee Liik Liew 12.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,460 |
Cash | £24,676 |
Current Liabilities | £1,510 |
Latest Accounts | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
26 January 2024 | Total exemption full accounts made up to 28 September 2023 (5 pages) |
---|---|
5 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 28 September 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 3 July 2022 with updates (5 pages) |
5 May 2022 | Total exemption full accounts made up to 28 September 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
16 March 2021 | Total exemption full accounts made up to 28 September 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 28 September 2019 (9 pages) |
23 June 2020 | Previous accounting period shortened from 30 September 2019 to 28 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
9 July 2019 | Termination of appointment of James Henry Rea as a director on 22 March 2019 (1 page) |
9 July 2019 | Cessation of James Henry Rea as a person with significant control on 22 March 2019 (1 page) |
14 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 July 2017 | Director's details changed for Mr James Henry Rea on 1 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr James Henry Rea on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
5 July 2017 | Director's details changed for Mr James Henry Rea on 1 June 2017 (2 pages) |
5 July 2017 | Change of details for Mr James Henry Rea as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Miss Mary Notaras on 1 June 2017 (2 pages) |
5 July 2017 | Change of details for Mr James Henry Rea as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr James Henry Rea on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Miss Mary Notaras on 1 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Change of details for Miss Mary Notaras as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Miss Mary Notaras as a person with significant control on 3 July 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Pantelis Doros Lekkas as a director on 20 January 2014 (1 page) |
13 August 2015 | Appointment of Mr James Henry Rea as a director on 20 January 2014 (2 pages) |
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Appointment of Mr James Henry Rea as a director on 20 January 2014 (2 pages) |
13 August 2015 | Termination of appointment of Pantelis Doros Lekkas as a director on 20 January 2014 (1 page) |
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 December 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
11 December 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 September 2010 | Termination of appointment of Caroline Renaud as a director (2 pages) |
29 September 2010 | Termination of appointment of Caroline Renaud as a director (2 pages) |
29 September 2010 | Appointment of Mary Notaras as a director (3 pages) |
29 September 2010 | Appointment of Mary Notaras as a director (3 pages) |
7 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
7 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
27 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
12 September 2007 | Return made up to 03/07/07; full list of members (4 pages) |
12 September 2007 | Return made up to 03/07/07; full list of members (4 pages) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
30 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
19 May 2005 | Accounts made up to 30 September 2004 (9 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 03/07/04; full list of members (6 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
13 October 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
2 October 2003 | Return made up to 03/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 03/07/03; full list of members (6 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 03/07/02; full list of members (9 pages) |
2 May 2003 | Return made up to 03/07/02; full list of members (9 pages) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 03/07/01; full list of members (5 pages) |
29 October 2001 | Return made up to 03/07/01; full list of members (5 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 October 2000 | Return made up to 03/07/00; full list of members (5 pages) |
19 October 2000 | Return made up to 03/07/00; full list of members (5 pages) |
4 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 October 1999 | Return made up to 03/07/99; full list of members (5 pages) |
12 October 1999 | Return made up to 03/07/99; full list of members (5 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 December 1998 | Ad 09/04/98--------- £ si [email protected] (2 pages) |
21 December 1998 | Ad 09/04/98--------- £ si [email protected] (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 03/07/98; full list of members (5 pages) |
17 July 1998 | Return made up to 03/07/98; full list of members (5 pages) |
16 June 1998 | Ad 09/04/98--------- £ si [email protected]=25 £ ic 174/199 (2 pages) |
16 June 1998 | Ad 09/04/98--------- £ si [email protected]=25 £ ic 174/199 (2 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 26 kensington gardens square london W2 4BG (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 26 kensington gardens square london W2 4BG (1 page) |
19 November 1997 | Return made up to 03/07/97; full list of members (6 pages) |
19 November 1997 | Return made up to 03/07/96; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 November 1997 | Return made up to 03/07/97; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 November 1997 | Return made up to 03/07/96; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
11 August 1996 | Secretary resigned;director resigned (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Secretary resigned;director resigned (2 pages) |
31 August 1995 | Return made up to 03/07/95; no change of members
|
31 August 1995 | Return made up to 03/07/95; no change of members
|
3 July 1992 | Incorporation (22 pages) |
3 July 1992 | Incorporation (22 pages) |