London
NW6 3HA
Director Name | Myles Astin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105b Goldhurst Terrace London NW6 3HA |
Director Name | Mr Konstantin Varesko |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(18 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 105 Goldhurst Terrace South Hampstead London NW6 3HA |
Secretary Name | Mr Konstantin Varesko |
---|---|
Status | Current |
Appointed | 23 April 2012(18 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 105 Goldhurst Terrace South Hampstead London NW6 3HA |
Director Name | Philip Derek Rubens |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1997) |
Role | Solicitor |
Correspondence Address | 105 Goldhurst Terrace West Hampstead London NW6 3HA |
Director Name | Kenneth McGuire |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(8 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 1997) |
Role | University Lecturer |
Correspondence Address | 105 Goldhurst Terrace South Hampstead London NW6 3HA |
Director Name | Dominic Irwin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 October 1999) |
Role | Consultant |
Correspondence Address | 105 Goldhurst Terrace London NW6 3HA |
Secretary Name | Katharine Ann Otway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(8 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 105 Goldhurst Terrace South Hampstead London NW6 3HA |
Director Name | Andrew David Raphael |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2000) |
Role | Commodity Trader |
Correspondence Address | 105 Goldhurst Terrace London NW6 3HA |
Secretary Name | Andrew David Raphael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 105 Goldhurst Terrace London NW6 3HA |
Secretary Name | Toni Pehrsson-Knudsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 105 Goldhurst Terrace London NW6 3HA |
Director Name | Thomas Friedrich Romberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 February 2003) |
Role | Consultant |
Correspondence Address | 105 Goldhurst Terrace London NW6 3HA |
Secretary Name | Thomas Friedrich Romberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 February 2003(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2005) |
Role | Consultant |
Correspondence Address | 105 Goldhurst Terrace London NW6 3HA |
Director Name | Hilary Clare Rowell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 105 Goldhurst Terrace London NW6 3HA |
Secretary Name | Hilary Clare Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 105 Goldhurst Terrace London NW6 3HA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 105 Goldhurst Terrace South Hampstead London NW6 3HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,986 |
Cash | £1,286 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
7 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 November 2016 | Director's details changed for Myles Astin on 27 November 2016 (2 pages) |
27 November 2016 | Director's details changed for Myles Astin on 27 November 2016 (2 pages) |
8 February 2016 | Annual return made up to 2 February 2016 no member list (4 pages) |
8 February 2016 | Annual return made up to 2 February 2016 no member list (4 pages) |
11 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 February 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
3 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 February 2014 | Annual return made up to 2 February 2014 no member list (4 pages) |
2 February 2014 | Annual return made up to 2 February 2014 no member list (4 pages) |
2 February 2014 | Annual return made up to 2 February 2014 no member list (4 pages) |
19 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
25 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
25 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 April 2012 | Termination of appointment of Hilary Rowell as a secretary (1 page) |
23 April 2012 | Termination of appointment of Hilary Rowell as a secretary (1 page) |
23 April 2012 | Appointment of Mr Konstantin Varesko as a secretary (1 page) |
23 April 2012 | Appointment of Mr Konstantin Varesko as a director (2 pages) |
23 April 2012 | Termination of appointment of Hilary Rowell as a director (1 page) |
23 April 2012 | Appointment of Mr Konstantin Varesko as a director (2 pages) |
23 April 2012 | Termination of appointment of Hilary Rowell as a director (1 page) |
23 April 2012 | Appointment of Mr Konstantin Varesko as a secretary (1 page) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
23 February 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
23 February 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
23 February 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 February 2010 | Director's details changed for Rachel Ferster on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Rachel Ferster on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Myles Astin on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Myles Astin on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rachel Ferster on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Myles Astin on 9 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
2 February 2009 | Annual return made up to 02/02/09 (3 pages) |
2 February 2009 | Annual return made up to 02/02/09 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
20 February 2008 | Annual return made up to 02/02/08 (2 pages) |
20 February 2008 | Annual return made up to 02/02/08 (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
26 February 2007 | Annual return made up to 02/02/07 (4 pages) |
26 February 2007 | Annual return made up to 02/02/07 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Annual return made up to 02/02/06
|
6 March 2006 | Annual return made up to 02/02/06
|
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
7 February 2005 | Annual return made up to 02/02/05 (4 pages) |
7 February 2005 | Annual return made up to 02/02/05 (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (1 page) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (1 page) |
9 February 2004 | Annual return made up to 02/02/04
|
9 February 2004 | Annual return made up to 02/02/04
|
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Annual return made up to 02/02/03 (5 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Annual return made up to 02/02/03 (5 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
11 February 2002 | Annual return made up to 02/02/02 (4 pages) |
11 February 2002 | Annual return made up to 02/02/02 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
28 March 2001 | Annual return made up to 02/02/01 (4 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Annual return made up to 02/02/01 (4 pages) |
28 March 2001 | New secretary appointed (2 pages) |
7 December 2000 | Accounts for a small company made up to 28 February 2000 (1 page) |
7 December 2000 | Accounts for a small company made up to 28 February 2000 (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Annual return made up to 02/02/00
|
2 March 2000 | Annual return made up to 02/02/00
|
2 March 2000 | New director appointed (2 pages) |
16 November 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
16 November 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
10 April 1999 | Accounts for a small company made up to 28 February 1998 (2 pages) |
10 April 1999 | Accounts for a small company made up to 28 February 1998 (2 pages) |
21 February 1999 | Annual return made up to 02/02/99 (4 pages) |
21 February 1999 | Annual return made up to 02/02/99 (4 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
3 March 1997 | Annual return made up to 02/02/97
|
3 March 1997 | Annual return made up to 02/02/97
|
29 January 1997 | Accounts for a small company made up to 28 February 1996 (1 page) |
29 January 1997 | Accounts for a small company made up to 28 February 1996 (1 page) |
21 April 1996 | Annual return made up to 02/02/96 (4 pages) |
21 April 1996 | Annual return made up to 02/02/96 (4 pages) |
15 March 1995 | Annual return made up to 02/02/95 (4 pages) |
15 March 1995 | Annual return made up to 02/02/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 February 1994 | Incorporation (20 pages) |
2 February 1994 | Incorporation (20 pages) |