96 Regents Park Road
London
NW1 8UG
Director Name | Mrs Vivienne Spence Gilson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1, 96 Regents Park Road London NW1 8UG |
Director Name | Mr Guy Oscar Morris |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 96 Eton Rise Eton College Road London NW3 2DB |
Director Name | Mr Charles Samuel Morris |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Leverton Street London NW5 2NY |
Secretary Name | Mr Guy Oscar Morris |
---|---|
Status | Current |
Appointed | 01 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 96 Eton Rise Eton College Road London NW3 2DB |
Director Name | Richard David Astor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Video Producer |
Correspondence Address | 67 Gloucester Crescent London NW1 7EG |
Director Name | Sarah Georgiana Harriet Astor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Housewife/Researcher |
Correspondence Address | 67 Gloucester Crescent London NW1 7EG |
Director Name | Mr Alan Harold Colquhoun |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Howard Kennedy 19 Cavendish Square London W1A 2AW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Alan Harold Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Architect/Professor Of Archite |
Correspondence Address | Princeton University School Of Architecture Princeton New Jersey United States |
Secretary Name | Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Anthony Paul Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 year after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2020) |
Role | Judge |
Country of Residence | England |
Correspondence Address | 18 Upper Park Road London NW3 2UP |
Director Name | Ms Jennifer Morys Morris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 year after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2020) |
Role | Textile Designer |
Country of Residence | England |
Correspondence Address | 18 Upper Park Road London NW3 2UP |
Secretary Name | Mr Anthony Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 year after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 18 Upper Park Road London NW3 2UP |
Director Name | Mr Henric Johannes Van Weelden |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2013(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2018) |
Role | Investment Manager |
Country of Residence | Belgium |
Correspondence Address | Flat 1 96 Regents Park Road London NW1 8UG |
Director Name | Mr Irenaeus Cornelis Maria Goossens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2013(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2018) |
Role | Journalist |
Country of Residence | Belgium |
Correspondence Address | Flat 1 96 Regents Park Road London NW1 8UG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 96 Eton Rise London NW3 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
1 at £1 | Irenaeus Cornelis Maria Goossens & Henric Johannes Van Weelden 33.33% Ordinary |
---|---|
1 at £1 | Mr Anthony Paul Morris & Jennifer Morys Morris 33.33% Ordinary |
1 at £1 | Ms Lisa Ngan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £840 |
Current Liabilities | £350 |
Latest Accounts | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 01 August |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
27 April 2023 | Unaudited abridged accounts made up to 1 August 2022 (6 pages) |
---|---|
11 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
29 April 2022 | Unaudited abridged accounts made up to 1 August 2021 (6 pages) |
21 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2021 | Registered office address changed from 18 Upper Park Road London NW3 2UP to 96 Eton Rise London NW3 2DB on 10 January 2021 (1 page) |
11 December 2020 | Cessation of Jennifer Morys Morris as a person with significant control on 1 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Charles Samuel Morris as a director on 1 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Guy Oscar Morris as a secretary on 1 December 2020 (2 pages) |
11 December 2020 | Notification of Charles Samuel Morris as a person with significant control on 1 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Anthony Paul Morris as a director on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Anthony Paul Morris as a secretary on 1 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Guy Oscar Morris as a director on 1 December 2020 (2 pages) |
11 December 2020 | Notification of Guy Oscar Morris as a person with significant control on 1 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Jennifer Morys Morris as a director on 1 December 2020 (1 page) |
11 December 2020 | Cessation of Anthony Paul Morris as a person with significant control on 1 December 2020 (1 page) |
24 September 2020 | Unaudited abridged accounts made up to 1 August 2020 (6 pages) |
8 June 2020 | Unaudited abridged accounts made up to 1 August 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
4 April 2019 | Unaudited abridged accounts made up to 1 August 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
8 January 2019 | Notification of Vivienne Spence Gilson as a person with significant control on 15 November 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Vivienne Spence Gilson as a director on 15 November 2018 (2 pages) |
11 November 2018 | Cessation of Irenaeus Cornelis Maria Goossens as a person with significant control on 28 September 2018 (1 page) |
11 November 2018 | Termination of appointment of Henric Johannes Van Weelden as a director on 25 September 2018 (1 page) |
11 November 2018 | Termination of appointment of Irenaeus Cornelis Maria Goossens as a director on 28 September 2018 (1 page) |
11 November 2018 | Cessation of Henric Johannes Van Weelden as a person with significant control on 25 September 2018 (1 page) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 1 August 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 1 August 2017 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 1 August 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 1 August 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 1 August 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 1 August 2015 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
9 February 2015 | Total exemption small company accounts made up to 1 August 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 1 August 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 1 August 2014 (6 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 January 2014 | Appointment of Mr Irenaeus Cornelis Maria Goossens as a director (2 pages) |
11 January 2014 | Appointment of Mr Henric Johannes Van Weelden as a director (2 pages) |
11 January 2014 | Termination of appointment of Alan Colquhoun as a director (1 page) |
11 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Appointment of Mr Irenaeus Cornelis Maria Goossens as a director (2 pages) |
11 January 2014 | Termination of appointment of Alan Colquhoun as a director (1 page) |
11 January 2014 | Appointment of Mr Henric Johannes Van Weelden as a director (2 pages) |
11 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
14 November 2013 | Total exemption small company accounts made up to 1 August 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 1 August 2013 (7 pages) |
14 January 2013 | Director's details changed for Mr Alan Harold Colquhoun on 19 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Director's details changed for Mr Alan Harold Colquhoun on 19 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 1 August 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 1 August 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 1 August 2012 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 1 August 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 1 August 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 1 August 2011 (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 1 August 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 1 August 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 1 August 2010 (5 pages) |
13 December 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EH on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EH on 13 December 2010 (1 page) |
22 June 2010 | Total exemption small company accounts made up to 1 August 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 1 August 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 1 August 2009 (5 pages) |
4 February 2010 | Director's details changed for Lisa Ngan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Anthony Paul Morris on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alan Harold Colquhoun on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alan Harold Colquhoun on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Lisa Ngan on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Lisa Ngan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Anthony Paul Morris on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jennifer Morys Morris on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Anthony Paul Morris on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jennifer Morys Morris on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Jennifer Morys Morris on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alan Harold Colquhoun on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 1 August 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 1 August 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 1 August 2008 (5 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 July 2008 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2008 | Total exemption small company accounts made up to 1 August 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 1 August 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 1 August 2006 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 1 August 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 1 August 2006 (5 pages) |
30 July 2008 | Return made up to 05/01/07; full list of members (7 pages) |
30 July 2008 | Return made up to 05/01/08; full list of members (7 pages) |
30 July 2008 | Return made up to 05/01/07; full list of members (7 pages) |
30 July 2008 | Return made up to 05/01/08; full list of members (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 1 August 2006 (5 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2006 | Return made up to 05/01/06; full list of members (3 pages) |
1 March 2006 | Return made up to 05/01/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 1 August 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 1 August 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 1 August 2005 (5 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 1 August 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 1 August 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 1 August 2004 (5 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members
|
12 July 2004 | Registered office changed on 12/07/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
12 July 2004 | Return made up to 05/01/04; full list of members
|
12 July 2004 | Return made up to 05/01/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 1 August 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 1 August 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 1 August 2003 (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 2JL (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 2JL (1 page) |
12 February 2003 | Return made up to 05/01/03; no change of members (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 1 August 2002 (5 pages) |
12 February 2003 | Return made up to 05/01/03; no change of members (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 1 August 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 1 August 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 1 August 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 1 August 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 1 August 2001 (5 pages) |
13 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Return made up to 05/01/01; no change of members (5 pages) |
23 February 2001 | Return made up to 05/01/01; no change of members (5 pages) |
25 September 2000 | Full accounts made up to 1 August 2000 (7 pages) |
25 September 2000 | Full accounts made up to 1 August 2000 (7 pages) |
25 September 2000 | Full accounts made up to 1 August 2000 (7 pages) |
2 February 2000 | Return made up to 05/01/00; no change of members (5 pages) |
2 February 2000 | Return made up to 05/01/00; no change of members (5 pages) |
3 November 1999 | Accounts for a small company made up to 1 August 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 1 August 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 1 August 1999 (5 pages) |
20 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 1 August 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 1 August 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 1 August 1998 (6 pages) |
5 February 1998 | Return made up to 05/01/98; no change of members (5 pages) |
5 February 1998 | Return made up to 05/01/98; no change of members (5 pages) |
17 November 1997 | Accounts for a small company made up to 1 August 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 1 August 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 1 August 1997 (5 pages) |
28 January 1997 | Return made up to 05/01/97; no change of members (5 pages) |
28 January 1997 | Return made up to 05/01/97; no change of members (5 pages) |
22 October 1996 | Accounts for a small company made up to 1 August 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 1 August 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 1 August 1996 (6 pages) |
1 August 1996 | Return made up to 05/01/96; full list of members (8 pages) |
1 August 1996 | Return made up to 05/01/96; full list of members (8 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
18 February 1996 | New secretary appointed;director resigned (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 96 regents park road london (1 page) |
18 February 1996 | New director appointed (1 page) |
18 February 1996 | New director appointed (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed;director resigned (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 96 regents park road london (1 page) |
18 February 1996 | New director appointed (2 pages) |
4 September 1995 | Accounting reference date notified as 01/08 (1 page) |
4 September 1995 | Accounting reference date notified as 01/08 (1 page) |
5 January 1995 | Incorporation (15 pages) |