North End Way
London
NW3 7HG
Secretary Name | Miss Sabine Lutgarde Christine Van De Wattyne |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Cumbrian Gardens London NW2 1EJ |
Director Name | Miss Deana Vanagan |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Arts Professional |
Country of Residence | England |
Correspondence Address | Flat 2 The Limes North End Way London NW3 7HG |
Director Name | Mr Stephen Richard White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 The Limes North End Way Hampstead London NW3 7HG |
Director Name | Micahel Kearney |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 3 The Limes North End Way London NW3 7HG |
Director Name | Mr Rajnikant Motilal Kothari |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 272 Elgin Avenue London W9 1JR |
Director Name | Paola Prina Cerai |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Counselor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Erskine Hill London NW11 6EY |
Director Name | Peter Highley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2004) |
Role | Designer |
Correspondence Address | 2 The Limes North End Way London NW3 7HG |
Director Name | Nicholas Peter Berg |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2002) |
Role | Journalist |
Correspondence Address | Flat 3 The Limes North End Way London NW3 7HG |
Director Name | Oliver Zachary White |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2012) |
Role | Barister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Limes North End Way London NW3 7HG |
Director Name | Mr Russell Alan Gale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2007) |
Role | Private Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Limes North End Way London NW3 7HG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 4 The Limes North End Way Hampstead London NW3 7HG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,478 |
Net Worth | £2,000 |
Cash | £2,151 |
Current Liabilities | £2,151 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
18 April 2023 | Termination of appointment of Paola Prina Cerai as a director on 4 February 2023 (1 page) |
25 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
4 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
4 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 November 2012 | Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages) |
13 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages) |
13 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 January 2012 | Appointment of Mr Stephen Richard White as a director (2 pages) |
31 January 2012 | Appointment of Mr Stephen Richard White as a director (2 pages) |
30 January 2012 | Termination of appointment of Oliver White as a director (1 page) |
30 January 2012 | Termination of appointment of Oliver White as a director (1 page) |
9 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Jeremy Strode on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Oliver Zachary White on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paola Prina Cerai on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Deana Vanagan on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paola Prina Cerai on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jeremy Strode on 21 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Oliver Zachary White on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Deana Vanagan on 21 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (5 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 November 2007 | Return made up to 21/10/07; full list of members (9 pages) |
27 November 2007 | Return made up to 21/10/07; full list of members (9 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 May 2005 | Return made up to 21/10/04; full list of members (3 pages) |
20 May 2005 | Return made up to 21/10/04; full list of members (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
12 November 2003 | Return made up to 21/10/03; full list of members (10 pages) |
12 November 2003 | Return made up to 21/10/03; full list of members (10 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members
|
31 October 2002 | Return made up to 21/10/02; full list of members
|
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
5 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
11 June 2001 | Accounts made up to 31 March 2001 (8 pages) |
11 June 2001 | Accounts made up to 31 March 2001 (8 pages) |
30 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
30 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
31 August 2000 | Accounts made up to 31 October 1999 (8 pages) |
31 August 2000 | Accounts made up to 31 October 1999 (8 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members
|
28 October 1999 | Return made up to 21/10/99; full list of members
|
22 May 1999 | Accounts made up to 31 October 1998 (8 pages) |
22 May 1999 | Accounts made up to 31 October 1998 (8 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 56 dene street dorking surrey RH4 2DP (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 56 dene street dorking surrey RH4 2DP (1 page) |
28 October 1998 | Return made up to 21/10/98; full list of members
|
28 October 1998 | Return made up to 21/10/98; full list of members
|
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
21 April 1998 | Accounts made up to 31 October 1997 (8 pages) |
21 April 1998 | Accounts made up to 31 October 1997 (8 pages) |
26 October 1997 | Return made up to 21/10/97; full list of members (5 pages) |
26 October 1997 | Return made up to 21/10/97; full list of members (5 pages) |
17 December 1996 | Accounts made up to 31 October 1996 (8 pages) |
17 December 1996 | Accounts made up to 31 October 1996 (8 pages) |
28 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
5 February 1996 | Accounts made up to 31 October 1995 (8 pages) |
5 February 1996 | Accounts made up to 31 October 1995 (8 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
28 March 1995 | Return made up to 21/10/94; full list of members (14 pages) |
28 March 1995 | Ad 21/10/93--------- £ si 2@1 (2 pages) |
28 March 1995 | New secretary appointed (4 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 18A church street enfield middlesex EN2 6BG (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 21/10/94; full list of members (14 pages) |
28 March 1995 | Ad 21/10/93--------- £ si 2@1 (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 18A church street enfield middlesex EN2 6BG (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed (4 pages) |
28 March 1995 | New director appointed (2 pages) |
21 October 1993 | Incorporation (15 pages) |
21 October 1993 | Certificate of incorporation (1 page) |
21 October 1993 | Incorporation (15 pages) |
21 October 1993 | Certificate of incorporation (1 page) |