London
SE15 2DX
Director Name | Mrs Laura Jane Avigdori |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton Gardens London NW8 9PT |
Director Name | Mr Martin Lawrence Loat |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Communicator |
Country of Residence | United Kingdom |
Correspondence Address | 98 Windermere Road Ealing London W5 4TH |
Director Name | Mr Jonathon Bentata |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(15 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hendon Lane London N3 1TT |
Secretary Name | Ms Kay Bedford |
---|---|
Status | Current |
Appointed | 01 February 2011(15 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 38 Hendon Lane London N3 1TT |
Director Name | Samantha Indiana Moray Munro |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Associate Director |
Correspondence Address | 4 Bristol Gardens Little Venice London W9 2JG |
Director Name | Martin Lawrence Loat |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | Garden Flat 4 Bristol Gardens Little Venice London W9 2JG |
Director Name | Claire Elizabeth Beale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | Garden Flat 4 Bristol Gardens London W9 2JG |
Secretary Name | Iain Duncan Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 4 Bristol Gardens Little Venice London W9 2JG |
Secretary Name | Claire Elizabeth Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | Garden Flat 4 Bristol Gardens London W9 2JG |
Director Name | James Michael Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2000) |
Role | Stockbroker |
Correspondence Address | Top Flat 4 Bristol Gardens London W9 2JG |
Director Name | Joanne Sara Sementini |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2000) |
Role | Teacher |
Correspondence Address | 4 Bristol Gardens London W9 2JG |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Kerr Michael Bray |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2006) |
Role | Property Fund Manager |
Correspondence Address | Flat 2 4 Bristol Gardens London W9 2JG |
Director Name | Mr Martin Lawrence Loat |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Windermere Road Ealing London W5 4TH |
Secretary Name | Kerr Michael Bray |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2006) |
Role | Fund Manager |
Correspondence Address | Flat 2 4 Bristol Gardens London W9 2JG |
Secretary Name | Mrs Laura Jane Avigdori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton Gardens London NW8 9PT |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2000) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2004) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2004) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Registered Address | 38 Hendon Lane London N3 1TT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | J. Edelson & P. Kanas 25.00% Ordinary |
---|---|
1 at £1 | Mr Jonathan Bentata 25.00% Ordinary |
1 at £1 | Mr Martin Loat & Claire Elizabeth Beale 25.00% Ordinary |
1 at £1 | Ms Kay Bedford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,410 |
Cash | £8,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
22 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Laura Jane Avigdori on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Laura Jane Avigdori on 7 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Director's details changed for Laura Jane Avigdori on 7 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (16 pages) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (16 pages) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (16 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Appointment of Ms Kay Bedford as a secretary (1 page) |
4 March 2011 | Appointment of Ms Kay Bedford as a secretary (1 page) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (16 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (16 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (16 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Registered office address changed from 18 Evelina Road London SE15 2DX on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 18 Evelina Road London SE15 2DX on 15 June 2010 (2 pages) |
12 February 2010 | Appointment of Mr Jonathon Bentata as a director (2 pages) |
12 February 2010 | Appointment of Mr Jonathon Bentata as a director (2 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Mr Martin Lawrence Loat on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Martin Lawrence Loat on 8 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Mr Martin Lawrence Loat on 8 February 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 hamilton gardens, london, NW8 9PT (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 hamilton gardens, london, NW8 9PT (1 page) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | Return made up to 07/02/07; full list of members (3 pages) |
10 May 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: flat 2 4 bristol gardens, london, W9 2JG (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: flat 2 4 bristol gardens, london, W9 2JG (1 page) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (9 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (9 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (1 page) |
2 September 2005 | Accounts made up to 31 December 2004 (1 page) |
13 April 2005 | Return made up to 07/02/05; full list of members
|
13 April 2005 | Return made up to 07/02/05; full list of members
|
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 349 royal college street, london, NW1 9QS (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 349 royal college street, london, NW1 9QS (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
18 October 2004 | Accounts made up to 31 December 2003 (1 page) |
18 October 2004 | Accounts made up to 31 December 2003 (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
30 August 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 August 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road, london, NW5 1AG (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road, london, NW5 1AG (1 page) |
17 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 07/02/02; full list of members (8 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Return made up to 07/02/02; full list of members (8 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
20 April 2001 | Accounts made up to 31 December 2000 (1 page) |
20 April 2001 | Accounts made up to 31 December 2000 (1 page) |
7 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
7 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
27 October 2000 | Accounts made up to 31 December 1999 (1 page) |
27 October 2000 | Accounts made up to 31 December 1999 (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ (1 page) |
7 February 2000 | Return made up to 07/02/00; full list of members (9 pages) |
7 February 2000 | Return made up to 07/02/00; full list of members (9 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 22 clifton road, littlevenice, london, W9 1ST (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 22 clifton road, littlevenice, london, W9 1ST (1 page) |
26 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
26 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (3 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (3 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 4 bristol gardens, london, W9 2JG (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 4 bristol gardens, london, W9 2JG (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 07/02/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 07/02/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
26 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
26 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
6 June 1997 | Return made up to 07/02/97; full list of members (6 pages) |
6 June 1997 | Return made up to 07/02/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 August 1995 | Ad 07/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 August 1995 | Ad 07/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 February 1995 | Incorporation (16 pages) |
7 February 1995 | Incorporation (16 pages) |