32 Bracknell Gardens
London
NW3 7EH
Director Name | Susan Jennifer Burns |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2002(9 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 32 Bracknell Gardens Hampstead NW3 7EH |
Secretary Name | Hazel Finn |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2006(13 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 4 32 Bracknell Gardens London NW3 7EH |
Director Name | Mr Peter David Sharp |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(14 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 32 Bracknell Gardens London NW3 7EH |
Director Name | Mr Hyman Davis |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 32 Bracknell Gardens Hampstead London NW32 7EH |
Director Name | Mr Philip Harold Frederick |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Bracknell Gardens London NW3 7EH |
Secretary Name | Helena Ripper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Mrs Helen Ruth Davis |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 December 2003) |
Role | Company Director |
Correspondence Address | 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Miss Kit Wan Lim |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1997) |
Role | Accountant |
Correspondence Address | 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Gitte Grahame |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Flat 6 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Zvia Ravon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F 4 10 Oakhill Avenue London NW3 7RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 2 32 Bracknell Gardens Hampstead London NW3 7EH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Finn & Hazel Finn 14.29% Ordinary |
---|---|
1 at £1 | Alexander Lawrence Ziff & Simon Nicholas Ziff 14.29% Ordinary |
1 at £1 | Annabel Marianne Frances Levy 14.29% Ordinary |
1 at £1 | Anthony Howard Glazer & Marcia Howard Glazer 14.29% Ordinary |
1 at £1 | Elayne Green & Peter Sharp 14.29% Ordinary |
1 at £1 | Mr John Arthurs Burns & Mrs Susan Jennifer Burns 14.29% Ordinary |
1 at £1 | Mrs Helen Ripper 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,256 |
Cash | £20,574 |
Current Liabilities | £31,334 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
13 January 2021 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
---|---|
8 January 2021 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY United Kingdom to 4 Riverview Walnut Tree Close Guildford Surrey GU14UX on 8 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
11 April 2019 | Registered office address changed from 35 Hampstead Lane London N6 4RT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 April 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for John Arthur Burns on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Jennifer Burns on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter David Sharp on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Arthur Burns on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Jennifer Burns on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Peter David Sharp on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Peter David Sharp on 1 October 2009 (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for Susan Jennifer Burns on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for John Arthur Burns on 1 October 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (7 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (7 pages) |
14 March 2008 | Return made up to 14/10/07; full list of members (8 pages) |
14 March 2008 | Return made up to 14/10/07; full list of members (8 pages) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Location of register of members (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 14/10/06; full list of members (10 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 14/10/06; full list of members (10 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
21 November 2005 | Return made up to 14/10/05; full list of members
|
21 November 2005 | Return made up to 14/10/05; full list of members
|
2 August 2005 | Registered office changed on 02/08/05 from: 32 bracknell gardens london NW3 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 32 bracknell gardens london NW3 (1 page) |
22 December 2004 | Return made up to 14/10/04; full list of members
|
22 December 2004 | Return made up to 14/10/04; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
21 October 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
16 October 2003 | Return made up to 14/10/03; full list of members (10 pages) |
16 October 2003 | Return made up to 14/10/03; full list of members (10 pages) |
8 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
12 November 2002 | Return made up to 14/10/02; full list of members
|
12 November 2002 | Return made up to 14/10/02; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 14/10/01; full list of members (8 pages) |
2 April 2002 | Return made up to 14/10/01; full list of members (8 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (3 pages) |
16 November 2001 | Full accounts made up to 24 March 2001 (10 pages) |
16 November 2001 | Full accounts made up to 24 March 2001 (10 pages) |
10 December 2000 | Full accounts made up to 24 March 2000 (10 pages) |
10 December 2000 | Full accounts made up to 24 March 2000 (10 pages) |
8 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
3 March 2000 | Ad 23/03/99--------- £ si 1@1 (2 pages) |
3 March 2000 | Ad 23/03/99--------- £ si 1@1 (2 pages) |
27 October 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
13 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
25 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 24 March 1998 (12 pages) |
17 September 1998 | Full accounts made up to 24 March 1998 (12 pages) |
31 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
31 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
6 May 1997 | Accounting reference date extended from 31/10/97 to 24/03/98 (1 page) |
6 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
6 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
6 May 1997 | Accounting reference date extended from 31/10/97 to 24/03/98 (1 page) |
24 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
24 October 1996 | Ad 16/05/96--------- £ si 4@1 (2 pages) |
24 October 1996 | Ad 16/05/96--------- £ si 4@1 (2 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
14 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
14 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
6 December 1995 | Full accounts made up to 31 October 1994 (12 pages) |
6 December 1995 | Full accounts made up to 31 October 1994 (12 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
14 October 1993 | Incorporation (18 pages) |
14 October 1993 | Incorporation (18 pages) |