London
NW6 6AD
Director Name | Mr David Campbell-Fraser |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 11 November 2010(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76b Brondesbury Villas London NW6 6AD |
Director Name | Ms Audrey Laure Lenox |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 November 2010(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Procurement Category Manager |
Country of Residence | England |
Correspondence Address | 76b Brondesbury Villas London NW6 6AD |
Director Name | Mr Daljit Bhurji |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 76a Brondesbury Villas Brondesbury Villas London NW6 6AD |
Director Name | Mr James Andrew Mallows |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 76d Brondesbury Villas Brondesbury Villas London NW6 6AD |
Director Name | Miss Miranda Joy Cope |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76d Brondesbury Villas Brondesbury Villas London NW6 6AD |
Director Name | Dr Patrick Glackin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 December 2009) |
Role | Medical Practitioner |
Correspondence Address | The Sausage Factory 49b Brunel Road London SE16 4LD |
Director Name | Alaweya Al-Rudaini |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2014) |
Role | Semi-Retired |
Country of Residence | United Kingdom |
Correspondence Address | 76a Brondesbury Villas Kilburn London NW6 6AD |
Director Name | Hugh McQuillan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 October 2000) |
Role | Computer Consultant |
Correspondence Address | Flat C 76 Brondesbury Villas Kilburn London NW6 6AD |
Director Name | Tanya Elizabeth Cohen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 August 2007) |
Role | Producer |
Correspondence Address | 76b Brondesbury Villas Kilburn London NW6 6AD |
Secretary Name | Alaweya Al-Rudaini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2014) |
Role | Semi-Retired |
Country of Residence | United Kingdom |
Correspondence Address | 76a Brondesbury Villas Kilburn London NW6 6AD |
Director Name | Jeremy Corbett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2002) |
Role | Surveyor |
Correspondence Address | Flat B 76 Brondesbury Villas London NW6 6AD |
Director Name | Dr Natalie Rachel Attard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 2010) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 76b Brondesbury Villas London NW6 6AD |
Director Name | Dr Henry William Attard |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 2010) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 76b Brondesbury Villas London NW6 6AD |
Director Name | Miss Julia Rose Hilson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2014) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 76 Brondesbury Villas London NW6 6AD |
Director Name | Mr Philip Bryan Macartney |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2020) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 76d Brondesbury Villas Brondesbury Villas London NW6 6AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 76 Brondesbury Villas London NW6 6AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Audrey Lenox & David Campbell-fraser 25.00% Ordinary |
---|---|
1 at £1 | Daljit Bhurji 25.00% Ordinary |
1 at £1 | Ms Phillipa Anne Campbell 25.00% Ordinary |
1 at £1 | Philip Bryan Macartney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,750 |
Cash | £605 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 9 January 2024 with updates (4 pages) |
---|---|
6 July 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
20 January 2023 | Termination of appointment of Phillipa Ann Campbell as a director on 20 January 2023 (1 page) |
20 January 2023 | Termination of appointment of Miranda Joy Cope as a director on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Ms Jo Goff as a director on 20 January 2023 (2 pages) |
20 January 2023 | Termination of appointment of James Andrew Mallows as a director on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Ms Alexandra Etienne as a director on 20 January 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
31 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
27 August 2021 | Notification of Daljit Bhurji as a person with significant control on 23 August 2021 (2 pages) |
27 August 2021 | Withdrawal of a person with significant control statement on 27 August 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
22 February 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
27 February 2020 | Appointment of Miss Miranda Joy Cope as a director on 27 February 2020 (2 pages) |
27 February 2020 | Appointment of Mr James Andrew Mallows as a director on 27 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Philip Bryan Macartney as a director on 27 February 2020 (1 page) |
22 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 February 2015 | Director's details changed for Mr David Campbell-Fraser on 2 February 2015 (3 pages) |
2 February 2015 | Director's details changed for Mr David Campbell-Fraser on 2 February 2015 (3 pages) |
2 February 2015 | Director's details changed for Mrs Audrey Laure Lenox on 2 February 2015 (3 pages) |
2 February 2015 | Director's details changed for Mrs Audrey Laure Lenox on 2 February 2015 (3 pages) |
2 February 2015 | Director's details changed for Mrs Audrey Laure Lenox on 2 February 2015 (3 pages) |
2 February 2015 | Director's details changed for Mr David Campbell-Fraser on 2 February 2015 (3 pages) |
3 October 2014 | Appointment of Mr Daljit Bhurji as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Daljit Bhurji as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Alaweya Al-Rudaini as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Alaweya Al-Rudaini as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Alaweya Al-Rudaini as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Alaweya Al-Rudaini as a director on 30 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Philip Bryan Macartney as a director on 15 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Philip Bryan Macartney as a director on 15 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Julia Rose Hilson as a director on 15 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Julia Rose Hilson as a director on 15 August 2014 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Appointment of Mr David Campbell-Fraser as a director (2 pages) |
26 November 2010 | Appointment of Mr David Campbell-Fraser as a director (2 pages) |
26 November 2010 | Appointment of Miss Audrey Laure Lenox as a director (2 pages) |
26 November 2010 | Appointment of Miss Audrey Laure Lenox as a director (2 pages) |
10 November 2010 | Termination of appointment of Henry Attard as a director (1 page) |
10 November 2010 | Termination of appointment of Natalie Attard as a director (1 page) |
10 November 2010 | Termination of appointment of Natalie Attard as a director (1 page) |
10 November 2010 | Termination of appointment of Henry Attard as a director (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
24 January 2010 | Appointment of Miss Julia Rose Hilson as a director (2 pages) |
24 January 2010 | Appointment of Miss Julia Rose Hilson as a director (2 pages) |
24 January 2010 | Director's details changed for Dr Henry William Attard on 31 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Alaweya Al-Rudaini on 31 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Dr Natalie Rachel Attard on 31 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Dr Henry William Attard on 31 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Dr Natalie Rachel Attard on 31 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Alaweya Al-Rudaini on 31 October 2009 (2 pages) |
18 January 2010 | Termination of appointment of Patrick Glackin as a director (1 page) |
18 January 2010 | Termination of appointment of Patrick Glackin as a director (1 page) |
4 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 January 2009 | Director and secretary's change of particulars / alaweya al-rudaini / 10/01/2008 (1 page) |
14 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
14 January 2009 | Director and secretary's change of particulars / alaweya al-rudaini / 10/01/2008 (1 page) |
14 January 2009 | Director's change of particulars / patrick glackin / 03/03/2008 (1 page) |
14 January 2009 | Director's change of particulars / patrick glackin / 03/03/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
24 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
29 September 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
29 September 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
13 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
8 June 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
8 June 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
13 February 2004 | Return made up to 09/01/04; full list of members
|
13 February 2004 | Return made up to 09/01/04; full list of members
|
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
20 June 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
15 January 2003 | Return made up to 09/01/03; change of members (8 pages) |
15 January 2003 | Return made up to 09/01/03; change of members (8 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
16 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
24 April 2002 | Return made up to 09/01/02; no change of members (7 pages) |
24 April 2002 | Return made up to 09/01/02; no change of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 January 2000 (4 pages) |
10 October 2000 | Full accounts made up to 31 January 2000 (4 pages) |
20 January 2000 | Return made up to 09/01/00; full list of members
|
20 January 2000 | Return made up to 09/01/00; full list of members
|
11 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
21 January 1999 | Return made up to 09/01/99; no change of members (6 pages) |
21 January 1999 | Return made up to 09/01/99; no change of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
20 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
29 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 April 1997 | Return made up to 09/01/97; full list of members (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 09/01/97; full list of members (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 January 1995 | Incorporation (15 pages) |
9 January 1995 | Incorporation (15 pages) |