London
NW5 1EH
Director Name | Miss Claire Helen Loescher |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Southside Orchard Lane Boars Hill Oxford OX1 5JH |
Director Name | Mr Graham Clifford Crocker |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12c Croftdown Road London NW5 1EH |
Secretary Name | Ms Claire Helen Loescher |
---|---|
Status | Current |
Appointed | 05 February 2024(28 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Director Name | Ms Charlotte Redhead |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Business Psychologist |
Country of Residence | England |
Correspondence Address | 12b Croftdown Road 12b Croftdown Road London NW5 1EH |
Secretary Name | Sarah Elizabeth Janes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 12c Croftdown Road London NW5 1EH |
Director Name | Roger David Hibberd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2000) |
Role | Lecturer |
Correspondence Address | 12c Croftdown Road London NW5 1EH |
Director Name | Qian Wang |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 February 2001) |
Role | Researcher |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Director Name | Sarah Elizabeth Janes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 1996) |
Role | Publisher |
Correspondence Address | 12c Croftdown Road London NW5 1EH |
Director Name | Mrs Patricia Goodacre |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 August 2005) |
Role | Piano Tuner |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Secretary Name | Mrs Patricia Goodacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Director Name | Mr Tim Robert Altschul Allan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenaway Gardens London NW3 7DH |
Director Name | Paul Feldberg |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2004) |
Role | Barrister |
Correspondence Address | 12c Croftdown Road London NW5 1EH |
Director Name | Stephen John Whiting |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 November 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 12d Croftdown Road London NW5 1EH |
Director Name | Paula Jayne Hedderson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12c Croftdown Road London NW5 1EH |
Secretary Name | Stephen John Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Croftdown Road London NW5 1EH |
Director Name | Justin Charles Richard Nuttall |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2010) |
Role | Solicitor |
Correspondence Address | 120 Croftdown Road London NW5 1EH |
Director Name | Mr Matthew Iain Reeve Fletcher |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Director Name | Ms Emelie Karin Majt Akerbrant Bengtsson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2015) |
Role | Publicist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Secretary Name | Mr Matthew Iain Reeve Fletcher |
---|---|
Status | Resigned |
Appointed | 08 June 2011(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Director Name | Mr Claudio Rocchetti |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Director Name | Ms Janet Anne Tomalin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2015(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Melford Pett Level Road Pett Level Hastings East Sussex TN35 4EE |
Director Name | Ms Cristina Cazorla |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 December 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2024) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12b Croftdown Road London NW5 1EH |
Secretary Name | Ms Janet Anne Tomalin |
---|---|
Status | Resigned |
Appointed | 07 February 2018(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Secretary Name | Ms Cristina Cazorla |
---|---|
Status | Resigned |
Appointed | 25 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 2024) |
Role | Company Director |
Correspondence Address | 12 Croftdown Road London NW5 1EH |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 12 Croftdown Road London NW5 1EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,400 |
Net Worth | £6,279 |
Cash | £1,696 |
Current Liabilities | £314 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
27 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 June 2021 | Termination of appointment of Janet Anne Tomalin as a director on 25 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Graham Clifford Crocker as a director on 25 June 2021 (2 pages) |
25 June 2021 | Appointment of Ms Cristina Cazorla as a secretary on 25 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Janet Anne Tomalin as a secretary on 25 June 2021 (1 page) |
24 May 2021 | Director's details changed for Miss Claire Helen Loescher on 10 May 2021 (2 pages) |
24 May 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 May 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
17 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Matthew Iain Reeve Fletcher as a secretary on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Ms Janet Anne Tomalin as a secretary on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Ms Cristina Cazorla Gil on 7 February 2018 (2 pages) |
21 January 2018 | Termination of appointment of Claudio Rocchetti as a director on 10 January 2018 (1 page) |
21 January 2018 | Appointment of Ms Cristina Cazorla Gil as a director on 15 December 2017 (2 pages) |
10 January 2018 | Appointment of Miss Claire Helen Loescher as a director on 2 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Matthew Iain Reeve Fletcher as a director on 1 December 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
23 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
9 December 2015 | Appointment of Ms Janet Anne Tomalin as a director on 11 July 2015 (2 pages) |
9 December 2015 | Appointment of Ms Janet Anne Tomalin as a director on 11 July 2015 (2 pages) |
16 November 2015 | Termination of appointment of Emelie Karin Majt Akerbrant Bengtsson as a director on 17 July 2015 (1 page) |
16 November 2015 | Termination of appointment of Emelie Karin Majt Akerbrant Bengtsson as a director on 17 July 2015 (1 page) |
19 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
19 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (4 pages) |
21 January 2015 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
21 January 2015 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
12 March 2014 | Annual return made up to 17 February 2014 no member list (4 pages) |
12 March 2014 | Annual return made up to 17 February 2014 no member list (4 pages) |
25 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
25 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Annual return made up to 17 February 2013 no member list (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 no member list (4 pages) |
6 August 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
6 August 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
15 May 2012 | Appointment of Mr Claudio Rocchetti as a director (2 pages) |
15 May 2012 | Appointment of Mr Claudio Rocchetti as a director (2 pages) |
14 May 2012 | Termination of appointment of Stephen Whiting as a director (1 page) |
14 May 2012 | Termination of appointment of Stephen Whiting as a director (1 page) |
10 April 2012 | Annual return made up to 17 February 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 17 February 2012 no member list (5 pages) |
8 April 2012 | Director's details changed for Stephen John Whiting on 28 November 2011 (2 pages) |
8 April 2012 | Director's details changed for Stephen John Whiting on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Stephen John Whiting on 1 July 2011 (3 pages) |
28 November 2011 | Director's details changed for Stephen John Whiting on 1 July 2011 (3 pages) |
28 November 2011 | Director's details changed for Stephen John Whiting on 1 July 2011 (3 pages) |
11 August 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
11 August 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
8 June 2011 | Termination of appointment of Stephen Whiting as a secretary (1 page) |
8 June 2011 | Appointment of Mr Matthew Iain Reeve Fletcher as a secretary (1 page) |
8 June 2011 | Termination of appointment of Stephen Whiting as a secretary (1 page) |
8 June 2011 | Appointment of Mr Matthew Iain Reeve Fletcher as a secretary (1 page) |
4 March 2011 | Annual return made up to 17 February 2011 no member list (5 pages) |
4 March 2011 | Annual return made up to 17 February 2011 no member list (5 pages) |
18 August 2010 | Termination of appointment of Paula Hedderson as a director (1 page) |
18 August 2010 | Termination of appointment of Paula Hedderson as a director (1 page) |
18 August 2010 | Appointment of Ms Emelie Karin Majt Akerbrant Bengtsson as a director (2 pages) |
18 August 2010 | Appointment of Ms Emelie Karin Majt Akerbrant Bengtsson as a director (2 pages) |
26 April 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
18 February 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
17 February 2010 | Director's details changed for Stephen John Whiting on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Catherine Beuzeboc on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Mr Matthew Iain Reeve Fletcher as a director (2 pages) |
17 February 2010 | Director's details changed for Catherine Beuzeboc on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Mr Matthew Iain Reeve Fletcher as a director (2 pages) |
17 February 2010 | Director's details changed for Stephen John Whiting on 17 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Justin Nuttall as a director (1 page) |
12 February 2010 | Termination of appointment of Justin Nuttall as a director (1 page) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 February 2009 | Annual return made up to 17/02/09 (3 pages) |
26 February 2009 | Annual return made up to 17/02/09 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
21 February 2008 | Annual return made up to 17/02/08 (2 pages) |
21 February 2008 | Annual return made up to 17/02/08 (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 March 2007 | Annual return made up to 17/02/07 (5 pages) |
22 March 2007 | Annual return made up to 17/02/07 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
9 March 2006 | Annual return made up to 17/02/06 (5 pages) |
9 March 2006 | Annual return made up to 17/02/06 (5 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
31 March 2005 | Annual return made up to 17/02/05
|
31 March 2005 | Annual return made up to 17/02/05
|
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
16 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
5 March 2004 | Annual return made up to 17/02/04 (5 pages) |
5 March 2004 | Annual return made up to 17/02/04 (5 pages) |
29 April 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
29 April 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
11 March 2003 | Annual return made up to 17/02/03 (5 pages) |
11 March 2003 | Annual return made up to 17/02/03 (5 pages) |
7 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
28 March 2002 | Annual return made up to 17/02/02 (4 pages) |
28 March 2002 | Annual return made up to 17/02/02 (4 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 28 February 2001 (9 pages) |
25 May 2001 | Full accounts made up to 28 February 2001 (9 pages) |
25 May 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Annual return made up to 17/02/01
|
9 February 2001 | Annual return made up to 17/02/01
|
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
11 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
21 April 2000 | Annual return made up to 17/02/00 (4 pages) |
21 April 2000 | Annual return made up to 17/02/00 (4 pages) |
8 June 1999 | Full accounts made up to 28 February 1999 (8 pages) |
8 June 1999 | Full accounts made up to 28 February 1999 (8 pages) |
22 February 1999 | Annual return made up to 17/02/99 (4 pages) |
22 February 1999 | Annual return made up to 17/02/99 (4 pages) |
13 May 1998 | Full accounts made up to 28 February 1998 (8 pages) |
13 May 1998 | Full accounts made up to 28 February 1998 (8 pages) |
8 April 1998 | Annual return made up to 17/02/98 (4 pages) |
8 April 1998 | Annual return made up to 17/02/98 (4 pages) |
13 June 1997 | Full accounts made up to 28 February 1997 (6 pages) |
13 June 1997 | Full accounts made up to 28 February 1997 (6 pages) |
23 April 1997 | Annual return made up to 17/02/97 (4 pages) |
23 April 1997 | Annual return made up to 17/02/97 (4 pages) |
9 December 1996 | Full accounts made up to 28 February 1996 (5 pages) |
9 December 1996 | Full accounts made up to 28 February 1996 (5 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
10 June 1996 | New secretary appointed (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
10 June 1996 | New secretary appointed (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
9 October 1995 | Accounting reference date notified as 28/02 (1 page) |
9 October 1995 | Accounting reference date notified as 28/02 (1 page) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1995 | Incorporation (18 pages) |
17 February 1995 | Incorporation (18 pages) |