London
NW3 2RU
Director Name | Andrew David Milligan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 3a Heath Hurst Road London NW3 2RU |
Secretary Name | Andrew David Milligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 3a Heath Hurst Road London NW3 2RU |
Director Name | Dr David Alexander Stanton |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3d Heath Hurst Road London NW3 2RU |
Director Name | David Rosenberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Newlands Close Edgware Middlesex HA8 8DQ |
Secretary Name | Elliot Simon Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 5 Linnell Drive London NW11 7LL |
Director Name | Raymond Lipman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Norrice Lea London N2 0RN |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Mohammed Hussain |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rowdon Avenue London NW10 2AJ |
Director Name | Mr Surendra Karsasndas Raja |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Uphill Road Mill Hill London NW7 4PT |
Secretary Name | Mr Mohammed Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rowdon Avenue London NW10 2AJ |
Director Name | Mr Ronald Sigmund Hofbauer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2007) |
Role | Property Investor |
Correspondence Address | 282 Finchley Road London NW3 7AD |
Secretary Name | Jonathan Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 165 Golders Green Road London NW11 9BX |
Director Name | Mrs Rosanna Lynda Delmaestro |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3b Heath Hurst Road Hampstead London NW3 2RU |
Director Name | Ronald Peter Hardy Cohn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3d Heath Hurst Road London NW3 2RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3a Heath Hurst Road London NW3 2RU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Hema Ananathanarayanan & Andrew David Milligan 25.00% Ordinary |
---|---|
1 at £1 | Lydia Lee & Dr David Alexander Stanton 25.00% Ordinary |
1 at £1 | Mr Craig Gordon Dunbar & Mr Asra Dunbar 25.00% Ordinary |
1 at £1 | Rossanna Delmaestro & Peter Delmaestro 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
15 March 2019 | Termination of appointment of Rosanna Lynda Delmaestro as a director on 15 March 2019 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Craig Gordon Dunbar on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr David Alexander Stanton on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for Mr Craig Gordon Dunbar on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr David Alexander Stanton on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew David Milligan on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Rosanna Lynda Delmaestro on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr David Alexander Stanton on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for Rosanna Lynda Delmaestro on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Rosanna Lynda Delmaestro on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for Mr Craig Gordon Dunbar on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew David Milligan on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew David Milligan on 1 January 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (6 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Director's change of particulars / rosanna delmaestro / 01/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / rosanna delmaestro / 01/01/2009 (1 page) |
30 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
10 May 2007 | Return made up to 02/04/07; no change of members (8 pages) |
10 May 2007 | Return made up to 02/04/07; no change of members (8 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed;new director appointed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 282 finchley road london NW3 7AD (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New secretary appointed;new director appointed (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 282 finchley road london NW3 7AD (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
8 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
24 January 2005 | Return made up to 02/04/04; full list of members; amend (6 pages) |
24 January 2005 | Return made up to 02/04/04; full list of members; amend (6 pages) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 282 finchley road london NW3 7AD (1 page) |
8 December 2004 | Return made up to 02/04/04; no change of members
|
8 December 2004 | Registered office changed on 08/12/04 from: 282 finchley road london NW3 7AD (1 page) |
8 December 2004 | Return made up to 02/04/04; no change of members
|
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned;director resigned (1 page) |
4 May 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New secretary appointed (1 page) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New secretary appointed (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 August 2002 | Ad 23/08/01--------- £ si 2@1 (2 pages) |
3 August 2002 | Ad 23/08/01--------- £ si 2@1 (2 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 144 great north way london NW4 1EH (1 page) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 144 great north way london NW4 1EH (1 page) |
5 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 May 2000 | Return made up to 02/04/00; full list of members
|
9 May 2000 | Return made up to 02/04/00; full list of members
|
22 March 2000 | New director appointed (4 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
22 March 2000 | New secretary appointed (3 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (4 pages) |
22 March 2000 | New secretary appointed (3 pages) |
12 May 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
12 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
12 May 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
29 May 1998 | Company name changed 39 hertford street LIMITED\certificate issued on 29/05/98 (2 pages) |
29 May 1998 | Company name changed 39 hertford street LIMITED\certificate issued on 29/05/98 (2 pages) |
10 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
10 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
8 May 1998 | Return made up to 02/04/98; no change of members (6 pages) |
8 May 1998 | Return made up to 02/04/98; no change of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
26 January 1998 | Resolutions
|
30 December 1997 | Return made up to 02/04/97; full list of members
|
30 December 1997 | Return made up to 02/04/97; full list of members
|
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 September 1997 | Withdrawal of application for striking off (1 page) |
26 September 1997 | Withdrawal of application for striking off (1 page) |
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 April 1997 | Application for striking-off (1 page) |
24 April 1997 | Application for striking-off (1 page) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Director resigned (3 pages) |
2 May 1996 | Director resigned (3 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 April 1996 | Incorporation (19 pages) |
2 April 1996 | Incorporation (19 pages) |