London
NW3 3ET
Director Name | Mr David Keith Langer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Secretary Name | Mr David Keith Langer |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 05 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Ms Louise Emily Courtman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(21 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Mr Derek Aarons |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 12 May 1995) |
Role | Solicitor |
Correspondence Address | 14-15 College Crescent London NW3 5LL |
Secretary Name | Mr Robin Anthony Scott Graf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 14-15 College Crescent London NW3 5LL |
Director Name | Eli Klein |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Philip Toughey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1997) |
Role | Printer |
Correspondence Address | 61a Eton Avenue London NW3 3ET |
Director Name | David Tamir |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 October 2003) |
Role | Businessman/Economist |
Correspondence Address | First Floor Flat 61 Eton Avenue London NW3 3ET |
Secretary Name | Tania Van Rooyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Secretary Name | Tania Clare Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1997) |
Role | Secretary |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | David Brian Kahn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 1999) |
Role | Investment Banker |
Correspondence Address | 61a Eton Avenue London NW3 3ET |
Director Name | Jeremy Quentin Edward |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 March 2008) |
Role | Actor |
Correspondence Address | 61a Eton Avenue London NW3 3ET |
Director Name | Denise Ilene McSweeney |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2001(6 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 150 Graham Road Glen Austin Midrand Halfway House PO Box 1757 Gauteng 1685 Republic Of South Africa |
Director Name | Tania Van Rooyen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Via Cavalli 4 Scala B Baveno 28831 |
Secretary Name | Wendy Shayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 19 Wiltshire Lane Pinner Middlesex HA5 2LT |
Secretary Name | Tania Van Rooyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | Via Cavalli 4 Scala B Baveno 28831 |
Director Name | Leeat Racs |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2016) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 61 Eton Avenue London NW3 3ET |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
70 at £1 | Bonnie Alter & David Langer 35.00% Ordinary |
---|---|
70 at £1 | Brian Lapping & Anne Lapping 35.00% Ordinary |
35 at £1 | Bonnie Alter & David Langer & Brian Lapping & Anne Lapping 17.50% Ordinary |
25 at £1 | Leeat Racs 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,561 |
Cash | £343,696 |
Current Liabilities | £894 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
29 January 2021 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Termination of appointment of Leeat Racs as a director on 1 March 2016 (1 page) |
11 April 2016 | Appointment of Louise Emily Courtman as a director on 1 March 2016 (2 pages) |
11 April 2016 | Appointment of Louise Emily Courtman as a director on 1 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Leeat Racs as a director on 1 March 2016 (1 page) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Director's details changed for Leeat Racs on 23 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Director's details changed for Leeat Racs on 23 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 February 2010 | Director's details changed for Leeat Racs on 23 January 2010 (2 pages) |
18 February 2010 | Director's details changed for David Langer on 23 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Brian Lapping on 23 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Leeat Racs on 23 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr Brian Lapping on 23 January 2010 (2 pages) |
18 February 2010 | Director's details changed for David Langer on 23 January 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
21 October 2008 | Director and secretary appointed david langer (2 pages) |
21 October 2008 | Director and secretary appointed david langer (2 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
10 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
21 May 2008 | Director appointed leeat racs (2 pages) |
21 May 2008 | Director appointed leeat racs (2 pages) |
2 April 2008 | Appointment terminated director jeremy edward (1 page) |
2 April 2008 | Appointment terminated director jeremy edward (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 March 2008 | Appointment terminated secretary tania van rooyen (1 page) |
8 March 2008 | Appointment terminated secretary tania van rooyen (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 23/01/07; no change of members (7 pages) |
19 July 2007 | Return made up to 23/01/07; no change of members (7 pages) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Return made up to 23/01/06; full list of members (3 pages) |
25 May 2006 | Return made up to 23/01/06; full list of members (3 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 23/01/03; full list of members
|
20 March 2003 | Return made up to 23/01/03; full list of members
|
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Return made up to 23/01/02; full list of members (9 pages) |
27 September 2002 | Return made up to 23/01/02; full list of members (9 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 23/01/00; full list of members
|
6 March 2000 | Return made up to 23/01/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 23/01/98; full list of members
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 23/01/98; full list of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1997 | Return made up to 23/01/97; no change of members
|
2 February 1997 | Return made up to 23/01/97; no change of members
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 February 1996 | Return made up to 23/01/96; full list of members
|
25 February 1996 | Return made up to 23/01/96; full list of members
|
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: c/o black graf & co 14/15 college crescent swiss cottage london NW3 5LL (1 page) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Registered office changed on 22/05/95 from: c/o black graf & co 14/15 college crescent swiss cottage london NW3 5LL (1 page) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
27 February 1995 | Memorandum and Articles of Association (13 pages) |
27 February 1995 | Memorandum and Articles of Association (13 pages) |