London
NW3 7PP
Director Name | Toby Cohen |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Briadale Gardens London NW3 7PP |
Director Name | Mrs Kelly Maria Newman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Flat 1, 12 Briardale Gardens Briardale Gardens London NW3 7PP |
Director Name | Mr Paul David Aveyard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 12 Briardale Gardens London NW3 7PP |
Secretary Name | Prof Ajit Lalvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 39 Lonsdale Road Oxford OX2 7ES |
Director Name | Prof Ajit Lalvani |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2002) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 39 Lonsdale Road Oxford OX2 7ES |
Director Name | Davide Paserman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1999) |
Role | Diamond Dealer |
Correspondence Address | 9 Hashikma St Savyon Israel Foreign |
Director Name | Radhika Sood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | Flat 1 12 Briardale Gardens London NW3 7PP |
Director Name | Radhika Sood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | Flat 1 12 Briardale Gardens London NW3 7PP |
Director Name | Rajaram Rao |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 2005) |
Role | Banker |
Correspondence Address | Flat 1 12 Briardale Gardens London NW3 7PP |
Director Name | Brett Boner |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2006) |
Role | Stock Broker |
Correspondence Address | 12 Briardale Gardens London NW3 7PP |
Secretary Name | Rajaram Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2005) |
Role | Banker |
Correspondence Address | Flat 1 12 Briardale Gardens London NW3 7PP |
Director Name | Hayley Ann Fellowes Wilson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2007) |
Role | Investment Manager |
Correspondence Address | Flat 1 12 Briardale Gardens London NW3 7PP |
Secretary Name | Hayley Ann Fellowes Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2007) |
Role | Investment Manager |
Correspondence Address | Flat 1 12 Briardale Gardens London NW3 7PP |
Director Name | Michal Sheleg |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2011) |
Role | Retail Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Willow Vale London W12 0PA |
Secretary Name | Michal Sheleg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2011) |
Role | Retail Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Willow Vale London W12 0PA |
Director Name | Mrs Jasmin Frydman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2019) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Briardale Gardens London NW3 7PP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Flat 1 12 Briardale Gardens London NW3 7PP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
3 at £1 | Jasmin Frydman & Toby Cohen & Ms Nazanin Rakhshandeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
10 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
18 October 2022 | Termination of appointment of Toby Cohen as a director on 10 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 December 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
13 September 2021 | Appointment of Mr Paul David Aveyard as a director on 28 June 2021 (2 pages) |
13 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
12 September 2019 | Appointment of Mrs Kelly Maria Newman as a director on 12 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Jasmin Frydman as a director on 23 August 2019 (1 page) |
2 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Mrs Jasmin Frydman as a director (2 pages) |
9 June 2011 | Appointment of Mrs Jasmin Frydman as a director (2 pages) |
14 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 February 2011 | Termination of appointment of Michal Sheleg as a director (1 page) |
6 February 2011 | Termination of appointment of Michal Sheleg as a secretary (1 page) |
6 February 2011 | Termination of appointment of Michal Sheleg as a secretary (1 page) |
6 February 2011 | Termination of appointment of Michal Sheleg as a director (1 page) |
1 June 2010 | Director's details changed for Toby Cohen on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Nazanin Rakhshandeh on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Toby Cohen on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Toby Cohen on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Nazanin Rakhshandeh on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Michal Sheleg on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Michal Sheleg on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Nazanin Rakhshandeh on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Michal Sheleg on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 July 2009 | Director and secretary's change of particulars / michal sheleg / 14/07/2008 (1 page) |
7 July 2009 | Director and secretary's change of particulars / michal sheleg / 14/07/2008 (1 page) |
7 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Director and secretary's change of particulars / michael sheleg / 24/06/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / michael sheleg / 24/06/2008 (1 page) |
21 May 2008 | Director and secretary appointed michael sheleg (1 page) |
21 May 2008 | Director and secretary appointed michael sheleg (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
16 June 2004 | Return made up to 09/06/04; full list of members
|
16 June 2004 | Return made up to 09/06/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
27 February 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
1 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
29 July 2002 | Return made up to 09/06/02; full list of members
|
29 July 2002 | Return made up to 09/06/02; full list of members
|
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 39 lonsdale road oxford oxfordshire OX2 7ES (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 39 lonsdale road oxford oxfordshire OX2 7ES (1 page) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
18 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: maunder taylor 1320 high road london N20 9HP (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: maunder taylor 1320 high road london N20 9HP (1 page) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: flat 1 12 briardale gardens london NW3 7PP (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: flat 1 12 briardale gardens london NW3 7PP (1 page) |
5 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
5 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 09/06/97; no change of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 09/06/97; no change of members (6 pages) |
11 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
9 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
9 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
30 June 1996 | Return made up to 09/06/96; full list of members
|
30 June 1996 | Return made up to 09/06/96; full list of members
|
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Memorandum and Articles of Association (14 pages) |
7 July 1995 | Memorandum and Articles of Association (14 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Incorporation (28 pages) |
9 June 1995 | Incorporation (28 pages) |