162 Haverstock Hill
London
NW3 2AT
Director Name | Prof Elisabeth Jane Orion Gray |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2001(8 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 162 Haverstock Hill London NW3 2AT |
Director Name | Mr Jonathan James Collins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Computer Software |
Country of Residence | England |
Correspondence Address | 162 Haverstock Hill London NW3 2AT |
Secretary Name | Mr Jonathan James Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 162 Haverstock Hill London NW3 2AT |
Director Name | Mr Shao Lin |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2019(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Flat 4 162 Haverstock Hill London NW3 2AT |
Director Name | Robert Fernley Stevenson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Clothing Manufacturer |
Correspondence Address | Flat 2 162 Haverstock Hill London NW3 2AT |
Director Name | David Selwyn Stafford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Garden Flat 36 Fitzjohns Avenue London NW3 5NB |
Director Name | Erich Harald Pohl |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | General Manager At Dresdner Ba |
Correspondence Address | Flat 1 162 Haverstock Hill London NW3 2AT |
Director Name | Steven Edward Jenkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Bank Officer |
Correspondence Address | Flat 3 162 Haverstock Hill London NW3 2AT |
Director Name | Marc Conneely |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Deputy Director-Network Develo |
Correspondence Address | Flat 4 162 Haverstock Hill London NW3 2AT |
Secretary Name | David Selwyn Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Garden Flat 36 Fitzjohns Avenue London NW3 5NB |
Director Name | David Steven Rushton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2000) |
Role | Bank Administrator |
Correspondence Address | Flat 2 162 Haverstock Hill London NW3 2AT |
Director Name | Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | Flat 3 162 Haverstock Hill London NW3 2AT |
Director Name | Claudia Christel Peifer-Stafford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 1999) |
Role | Fashion Director |
Correspondence Address | Garden Flat 36 Fitzjohns Avenue London NW3 5NB |
Secretary Name | David Steven Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 1999) |
Role | Company Director |
Correspondence Address | Flat 2 162 Haverstock Hill London NW3 2AT |
Secretary Name | Carl David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Flat 1 162 Haverstock Hill London NW3 2AT |
Director Name | Caroline Emma Hauswirth |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2003) |
Role | Headhunter |
Correspondence Address | 162 Haverstock Hill London NW3 2AT |
Director Name | James Edward O'Neill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 162 Haverstock Hill London NW3 2AT |
Director Name | Mr Peter Alastair Gellatly |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2019) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 162 Haverstock Hill London NW3 2AT |
Director Name | Mr Richard Goldblatt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2019(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Flat 3 162 Haverstock Hill London NW3 2AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74852754 |
---|---|
Telephone region | London |
Registered Address | Flat 5 162 Haverstock Hill London NW3 2AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Catherine Corrie & Carl David Hughes 20.00% Ordinary |
---|---|
1 at £1 | Elisabeth Orion Gray 20.00% Ordinary |
1 at £1 | James O'neill 20.00% Ordinary |
1 at £1 | Peter Gellatly & Kim Hobbs 20.00% Ordinary |
1 at £1 | Saffron Somers & Jonathon Collins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,154 |
Cash | £13,313 |
Current Liabilities | £11,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 September 2022 | Appointment of Mr Jerome Leibovici as a director on 25 September 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 September 2020 | Termination of appointment of Richard Goldblatt as a director on 28 August 2020 (1 page) |
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr Shao Lin as a director on 3 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Peter Alastair Gellatly as a director on 3 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Richard Goldblatt as a director on 3 February 2019 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Termination of appointment of James Edward O'neill as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of James Edward O'neill as a director on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Appointment of Mr Peter Alastair Gellatly as a director on 4 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Peter Alastair Gellatly as a director on 4 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Peter Alastair Gellatly as a director on 4 September 2014 (2 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Director's details changed for Professor Elisabeth Jane Orion Gray on 13 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Carl David Hughes on 13 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Edward O'neill on 13 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Professor Elisabeth Jane Orion Gray on 13 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Carl David Hughes on 13 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Edward O'neill on 13 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
14 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
16 December 2008 | Director appointed james edward o'neill (2 pages) |
16 December 2008 | Director appointed james edward o'neill (2 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
6 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
6 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
27 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: flat 1 162 haverstock hill london NW3 2AT (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: flat 1 162 haverstock hill london NW3 2AT (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 13/06/06; full list of members (9 pages) |
20 July 2006 | Return made up to 13/06/06; full list of members (9 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 July 2005 | Return made up to 13/06/05; full list of members (9 pages) |
20 July 2005 | Return made up to 13/06/05; full list of members (9 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
19 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
19 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
15 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
22 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
19 September 2000 | Return made up to 15/07/00; full list of members (8 pages) |
19 September 2000 | Return made up to 15/07/00; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: flat 2 162 haverstock hill london NW3 2AT (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: flat 2 162 haverstock hill london NW3 2AT (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
24 September 1998 | Return made up to 15/07/98; full list of members
|
24 September 1998 | Return made up to 15/07/98; full list of members
|
9 July 1998 | Full accounts made up to 31 July 1997 (6 pages) |
9 July 1998 | Full accounts made up to 31 July 1997 (6 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 15/07/97; full list of members (8 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Return made up to 15/07/97; full list of members (8 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: flat 5 162 haverstock hill london NW3 2AT (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: flat 5 162 haverstock hill london NW3 2AT (1 page) |
25 March 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts for a small company made up to 31 July 1996 (2 pages) |
27 November 1996 | Accounts for a small company made up to 31 July 1996 (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
26 July 1996 | Return made up to 15/07/96; change of members (6 pages) |
26 July 1996 | Return made up to 15/07/96; change of members (6 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
17 October 1995 | Accounts for a small company made up to 31 July 1995 (3 pages) |
17 October 1995 | Accounts for a small company made up to 31 July 1995 (3 pages) |
24 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
24 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 July 1993 | Incorporation (21 pages) |
23 July 1993 | Incorporation (21 pages) |