London
NW3 2PH
Secretary Name | Mr Irving Daniel Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15a Hampstead Hill Gardens Hampstead London NW3 2PH |
Director Name | Ms Rebecca Claire Davies |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(27 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | PR Consultant |
Country of Residence | Switzerland |
Correspondence Address | 60 Churerstrasse Pfaffikon, 8808 Switzerland |
Director Name | Mr Irving Daniel Stone |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(31 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mr Midhun Salim |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 January 2024(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 15 Hampstead Hill Gardens London NW3 2PH |
Director Name | Dr Raphael Ezriel Eban |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Consultant Radiologist |
Correspondence Address | Flat B 15 Hampstead Hill Gardens London NW3 2PH |
Director Name | Louise Joy Messik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Corringham Road London NW11 7DL |
Secretary Name | Dr Raphael Ezriel Eban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Consultant Radiologist |
Correspondence Address | Flat B 15 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Gerard Evelyn Herbert Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 15 Hampstead Hill Gardens London NW3 2PH |
Director Name | Sarah Nesbitt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 1996) |
Role | Copywriter |
Correspondence Address | 15 Hampstead Hill Gardens London Nw3 |
Secretary Name | Louise Joy Messik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 81 Corringham Road London NW11 7DL |
Director Name | Sarah Ruth Walton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 17 January 2024) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 15 Hampstead Hill Gardens London NW3 2PH |
Director Name | Rupert Charles Philip Weber |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | Flat D 15 Hampstead Hill Gardens London NW3 2PH |
Director Name | Gerard Evelyn Herbert Mansell |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 15 Hampstead Hill Gardens London NW3 2PH |
Director Name | Gillian McCredie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 June 2017) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 15d Hampstead Hill Gardens London NW3 2PH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 15 Hampstead Hill Gardens London NW3 2PH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Laurence Vallaeys 50.00% Ordinary |
---|---|
1 at £1 | Gillian Mccredie 25.00% Ordinary |
1 at £1 | Sarah Ruth Walton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,300 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
13 March 2024 | Appointment of Mr Midhun Salim as a director on 17 January 2024 (2 pages) |
---|---|
13 March 2024 | Termination of appointment of Sarah Ruth Walton as a director on 17 January 2024 (1 page) |
28 December 2023 | Appointment of Mr Irving Daniel Stone as a director on 15 November 2023 (2 pages) |
26 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
10 July 2023 | Director's details changed for Ms Rebecca Claire Davies on 10 July 2023 (2 pages) |
12 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
14 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 January 2020 | Appointment of Ms Rebecca Claire Davies as a director on 14 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Laurence Stone as a person with significant control on 27 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Laurence Stone as a person with significant control on 27 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Gillian Mccredie as a director on 27 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Gillian Mccredie as a director on 27 June 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 July 2011 | Termination of appointment of Gerard Mansell as a director (1 page) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Termination of appointment of Gerard Mansell as a director (1 page) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 July 2010 | Director's details changed for Gerard Evelyn Herbert Mansell on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Gillian Mccredie on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sarah Ruth Walton on 27 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Gerard Evelyn Herbert Mansell on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Laurence Stone on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sarah Ruth Walton on 27 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Laurence Stone on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Gillian Mccredie on 27 June 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
25 October 2007 | Return made up to 27/06/07; no change of members (8 pages) |
25 October 2007 | Return made up to 27/06/07; no change of members (8 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
16 October 2006 | Return made up to 27/06/06; full list of members; amend (9 pages) |
16 October 2006 | Return made up to 27/06/06; full list of members; amend (9 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members
|
22 August 2006 | Return made up to 27/06/06; full list of members
|
22 August 2006 | New director appointed (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
20 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
26 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members (9 pages) |
17 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
17 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
9 September 2002 | Return made up to 01/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 01/08/02; full list of members (9 pages) |
14 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
14 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 January 2001 | Resolutions
|
8 August 2000 | Return made up to 05/08/00; full list of members (8 pages) |
8 August 2000 | Return made up to 05/08/00; full list of members (8 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
10 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
16 October 1998 | Return made up to 05/08/98; full list of members (6 pages) |
16 October 1998 | Return made up to 05/08/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
13 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
1 October 1997 | Secretary resigned;director resigned (1 page) |
1 October 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Return made up to 05/08/97; full list of members (7 pages) |
19 August 1997 | Return made up to 05/08/97; full list of members (7 pages) |
13 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
13 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 05/08/96; full list of members (8 pages) |
1 October 1996 | Return made up to 05/08/96; full list of members (8 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
8 September 1995 | Return made up to 05/08/95; full list of members (14 pages) |
8 September 1995 | Return made up to 05/08/95; full list of members (14 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
5 August 1992 | Incorporation (12 pages) |
5 August 1992 | Incorporation (12 pages) |