33 Templewood Avenue
London
NW3 7UY
Director Name | Mrs Michelle Lisa Niarchos |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | House Person |
Country of Residence | England |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2008(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Director Name | Mr Gordon Colin Oliver |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Epsom Lane South Tadworth Surrey KT20 5SX |
Director Name | Michael Lionel Field |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | Applegarth Somers Road Lyme Regis Dorset DT7 3EX |
Director Name | Mr Graham Shurek Morris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Golders Park Close London NW11 7QR |
Director Name | Daniel James Riordan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Barnards Mead Barnards Hill Lane Seaton Devon EX12 2TE |
Director Name | David Abraham Schreiber |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 61 Brampton Grove London NW4 4AH |
Secretary Name | Michael Lionel Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | Applegarth Somers Road Lyme Regis Dorset DT7 3EX |
Director Name | Mr Brian Berman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Templeheath Lodge 33 Templewood Avenue London NW3 7UY |
Secretary Name | Ms Shirley Jean Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Director Name | Mrs Carol Sandra Berman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 4 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 1993) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
5 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Appointment of Mrs Michelle Lisa Niarchos as a director on 22 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Carol Sandra Berman as a director on 22 May 2023 (1 page) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (1 page) |
28 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Brian Berman as a director on 13 August 2021 (1 page) |
14 March 2022 | Appointment of Mrs Carol Sandra Berman as a director on 13 August 2021 (2 pages) |
22 September 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (1 page) |
26 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Barry Malcolm Slavin on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Barry Malcolm Slavin on 20 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Defries & Associates Ltd on 20 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Defries & Associates Ltd on 20 August 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
12 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 July 2008 | Return made up to 21/08/07; full list of members (5 pages) |
1 July 2008 | Return made up to 21/08/07; full list of members (5 pages) |
23 June 2008 | Secretary appointed defries & associates LTD (2 pages) |
23 June 2008 | Secretary appointed defries & associates LTD (2 pages) |
23 June 2008 | Appointment terminated secretary shirley lawson (1 page) |
23 June 2008 | Appointment terminated secretary shirley lawson (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o london & provincial properties 87 bell lane london NW4 2AS (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o london & provincial properties 87 bell lane london NW4 2AS (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 November 2006 | Return made up to 21/08/06; full list of members; amend (8 pages) |
9 November 2006 | Return made up to 21/08/06; full list of members; amend (8 pages) |
14 August 2006 | Return made up to 21/08/06; full list of members (8 pages) |
14 August 2006 | Return made up to 21/08/06; full list of members (8 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 September 2005 | Return made up to 21/08/05; full list of members
|
20 September 2005 | Return made up to 21/08/05; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 September 2003 | Return made up to 21/08/03; full list of members
|
4 September 2003 | Return made up to 21/08/03; full list of members
|
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 21/08/02; full list of members; amend (7 pages) |
26 January 2003 | Return made up to 21/08/02; full list of members; amend (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 9 west heath road london NW3 7UX (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 9 west heath road london NW3 7UX (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 August 2000 | Return made up to 21/08/00; full list of members
|
24 August 2000 | Return made up to 21/08/00; full list of members
|
19 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 September 1995 | Return made up to 21/08/95; no change of members
|
5 September 1995 | Return made up to 21/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
4 March 1993 | Memorandum and Articles of Association (16 pages) |
4 March 1993 | Memorandum and Articles of Association (16 pages) |