Queens Park
London
NW6 6HB
Director Name | Miss Ella May Kennaway |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(28 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Private Landlord |
Country of Residence | England |
Correspondence Address | 60 Fourth Cross Road Twickenham TW2 5EP |
Secretary Name | Miss Ella May Kennaway |
---|---|
Status | Current |
Appointed | 18 August 2022(28 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 133 Harvist Road London NW6 6HB |
Director Name | Jacqueline Mary Dimes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1996) |
Role | Royalty Manager |
Correspondence Address | 133a Harvist Road Queens Park London NW6 6HB |
Director Name | Emma Georgina Annalies Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 1999) |
Role | Actress |
Correspondence Address | 133c Harvist Road London NW6 6HB |
Director Name | Tracey Mary Granby |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2002) |
Role | Beauty Consultant |
Correspondence Address | 133b Harvist Road London NW6 6HB |
Secretary Name | Emma Georgina Annalies Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 1999) |
Role | Actress |
Correspondence Address | 133c Harvist Road London NW6 6HB |
Director Name | Julie Hearn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 June 2004) |
Role | Picture Editor |
Correspondence Address | 133a Harvest Road Queens Park London NW6 6HB |
Secretary Name | Julie Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 June 2004) |
Role | Picture Editor |
Correspondence Address | 133a Harvest Road Queens Park London NW6 6HB |
Director Name | Andrew John Howarth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2002) |
Role | Copywriter |
Correspondence Address | 133c Harvist Road London NW6 6HB |
Director Name | Ben Scheiner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2004(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 August 2022) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 133a Harvist Road London NW6 6HB |
Secretary Name | Ben Scheiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2004(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 August 2022) |
Role | Management Consultant |
Correspondence Address | 133a Harvist Road London NW6 6HB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Telephone | 020 89683710 |
---|---|
Telephone region | London |
Registered Address | 133 Harvist Road London NW6 6HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
1 at £1 | Ben Scheiner 33.33% Ordinary |
---|---|
1 at £1 | Ella May Kennaway 33.33% Ordinary |
1 at £1 | Elliot Naftalin 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £175 |
Net Worth | £450 |
Cash | £450 |
Current Liabilities | £41,996 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
18 August 2022 | Appointment of Miss Ella May Kennaway as a secretary on 18 August 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
18 August 2022 | Appointment of Miss Ella May Kennaway as a director on 18 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Ben Scheiner as a secretary on 17 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Ben Scheiner as a director on 17 August 2022 (1 page) |
8 August 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
2 July 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
17 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
22 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
15 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
15 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
21 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
16 August 2011 | Director's details changed for Ben Scheiner on 15 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Ben Scheiner on 15 August 2011 (2 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
27 September 2010 | Director's details changed for Elliott Naftalin on 8 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Elliott Naftalin on 8 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Elliott Naftalin on 8 August 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
4 April 2008 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
4 April 2008 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
15 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
24 March 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
21 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
10 August 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
8 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
8 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 08/08/02; full list of members
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 08/08/02; full list of members
|
9 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
20 July 2001 | Accounts made up to 31 August 2000 (2 pages) |
20 July 2001 | Accounts made up to 31 August 2000 (2 pages) |
30 August 2000 | Return made up to 08/08/00; full list of members
|
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 08/08/00; full list of members
|
4 August 2000 | Accounts made up to 31 August 1999 (3 pages) |
4 August 2000 | Accounts made up to 31 August 1999 (3 pages) |
3 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
29 June 1999 | Accounts made up to 31 August 1998 (1 page) |
29 June 1999 | Accounts made up to 31 August 1998 (1 page) |
3 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
28 July 1998 | Accounts made up to 31 August 1997 (1 page) |
28 July 1998 | Accounts made up to 31 August 1997 (1 page) |
4 September 1997 | Return made up to 08/08/97; no change of members (6 pages) |
4 September 1997 | Return made up to 08/08/97; no change of members (6 pages) |
25 May 1997 | Accounts made up to 31 August 1996 (1 page) |
25 May 1997 | Accounts made up to 31 August 1996 (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
12 May 1996 | Accounts made up to 31 August 1995 (1 page) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Accounts made up to 31 August 1995 (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 133 harvist road london NW6 6HB (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 133 harvist road london NW6 6HB (1 page) |
28 November 1995 | Ad 19/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 November 1995 | Return made up to 08/08/95; full list of members (8 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | Ad 19/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 November 1995 | Return made up to 08/08/95; full list of members (8 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |