London
NW3 7SN
Director Name | Mr Lucian Thomas Randall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Heath Drive London NW3 7SN |
Director Name | Claudia Bayr |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 1996(2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2005) |
Role | Sales Agent |
Correspondence Address | Apartment 5 123w 85th Street New York Ny10024 United States |
Director Name | Peter Mangold |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(2 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Heath Drive London NW3 7SN |
Director Name | Cecilia Kerr Patton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(2 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 17 June 2020) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 13b Heath Drive London NW3 7SN |
Secretary Name | Claudia Bayr |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 July 1996(2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2005) |
Role | Sales Agent |
Correspondence Address | Apartment 5 123w 85th Street New York Ny10024 United States |
Secretary Name | Michael Kerr Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 August 2012) |
Role | Loss Adjuster |
Correspondence Address | 13b Heath Drive London NW3 7SN |
Director Name | Dr Andrew Meeson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 2012) |
Role | Medical Practit |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heath Drive London NW3 7SN |
Secretary Name | Mr Peter Mangold |
---|---|
Status | Resigned |
Appointed | 13 August 2012(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 9a Stonor Stonor Henley-On-Thames Oxfordshire RG9 6HE |
Director Name | Anita Meeson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heath Drive London NW3 7SN |
Director Name | Mr Lucian Thomas Randall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Heath Drive London NW3 7SN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 13a Heath Drive London NW3 7SN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Cecilia Kerr-patton 33.33% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Dr Andrew Meeson 33.33% Ordinary |
1 at £1 | Herbert Glenn LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
9 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
8 August 2023 | Appointment of Mr Philippe Trembovelski as a director on 10 January 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
8 August 2023 | Appointment of Ms Sara Barin as a director on 10 January 2023 (2 pages) |
8 August 2023 | Cessation of Lucian Thomas Randall as a person with significant control on 10 January 2023 (1 page) |
31 July 2023 | Termination of appointment of Lucian Thomas Randall as a director on 10 January 2023 (1 page) |
10 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 November 2022 | Appointment of Mrs Ekaterina Eze as a director on 11 November 2022 (2 pages) |
11 November 2022 | Appointment of Mr Karl Eze as a director on 11 November 2022 (2 pages) |
7 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
9 May 2022 | Notification of Lucian Thomas Randall as a person with significant control on 2 May 2022 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 June 2020 | Registered office address changed from 2 Regency House 77 London Road Tunbridge Wells TN1 1DY England to 13a Heath Drive London NW3 7SN on 23 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Cecilia Kerr Patton as a director on 17 June 2020 (1 page) |
17 June 2020 | Cessation of Cecilia Kerr-Patton as a person with significant control on 17 June 2020 (1 page) |
24 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 June 2019 | Notification of Cecilia Kerr-Patton as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Cessation of Cecilia Kerr-Patton as a person with significant control on 17 June 2019 (1 page) |
17 June 2019 | Notification of Lucian Thomas Randall as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Lucian Thomas Randall as a director on 17 June 2019 (2 pages) |
17 June 2019 | Cessation of Lucian Thomas Randall as a person with significant control on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Lucian Thomas Randall as a director on 17 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Lucian Thomas Randall as a director on 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mrs Anna Maria Meeson as a director on 11 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Anita Meeson as a director on 11 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
3 April 2019 | Registered office address changed from 13a Heath Drive London NW3 7SN England to 2 Regency House 77 London Road Tunbridge Wells TN1 1DY on 3 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 June 2018 | Cessation of Peter Mangold as a person with significant control on 12 June 2018 (1 page) |
12 June 2018 | Notification of Cecilia Kerr-Patton as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Change of details for Mrs Cecilia Kerr-Patton as a person with significant control on 12 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from 9 Stonor Stonor Henley-on-Thames Oxfordshire RG9 6HE to 13a Heath Drive London NW3 7SN on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Peter Mangold as a director on 30 August 2017 (1 page) |
14 May 2018 | Termination of appointment of Peter Mangold as a secretary on 30 August 2017 (1 page) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
29 August 2013 | Secretary's details changed for Mr Peter Mangold on 29 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
29 August 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
29 August 2013 | Registered office address changed from , 13 Heath Drive Ltd, Hampstead, London, NW3 7SN, United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Secretary's details changed for Mr Peter Mangold on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from , 13 Heath Drive Ltd, Hampstead, London, NW3 7SN, United Kingdom on 29 August 2013 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 September 2012 | Appointment of Anita Meeson as a director (2 pages) |
12 September 2012 | Appointment of Anita Meeson as a director (2 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of Anita Meeson as a director
|
12 September 2012 | Appointment of Anita Meeson as a director
|
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Appointment of Mr Peter Mangold as a secretary (2 pages) |
20 August 2012 | Appointment of Mr Peter Mangold as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Michael Kerr Patton as a secretary (1 page) |
20 August 2012 | Termination of appointment of Michael Kerr Patton as a secretary (1 page) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Termination of appointment of Andrew Meeson as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Meeson as a director (1 page) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 March 2011 | Registered office address changed from , 116 Boundary Road, St John's Wood, London, NW8 0RH on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from , 116 Boundary Road, St John's Wood, London, NW8 0RH on 17 March 2011 (1 page) |
1 July 2010 | Director's details changed for Peter Mangold on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Mangold on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Cecilia Kerr Patton on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Cecilia Kerr Patton on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Peter Mangold on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Cecilia Kerr Patton on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from, 116 boundary road, london, NW8 0RH (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, 116 boundary road, london, NW8 0RH (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 4-7 coleridge gardens swiss cottage, london, NW6 3QH (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 4-7 coleridge gardens swiss cottage, london, NW6 3QH (1 page) |
14 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from, 15 cochrane mews st johns wood, london, NW8 6NY (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, 15 cochrane mews st johns wood, london, NW8 6NY (1 page) |
1 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 November 2004 | Return made up to 01/07/04; full list of members
|
2 November 2004 | Return made up to 01/07/04; full list of members
|
7 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 13 heath drive, hampstead, london, NW3 7SN (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 13 heath drive, hampstead, london, NW3 7SN (1 page) |
24 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 April 2003 | Return made up to 01/07/02; full list of members
|
15 April 2003 | Return made up to 01/07/02; full list of members
|
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
6 September 2000 | Return made up to 01/07/00; no change of members (6 pages) |
6 September 2000 | Return made up to 01/07/00; no change of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 April 2000 | Resolutions
|
22 October 1999 | Return made up to 01/07/99; no change of members (4 pages) |
22 October 1999 | Return made up to 01/07/99; no change of members (4 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
29 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
29 March 1999 | Resolutions
|
13 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (2 pages) |
1 July 1996 | Incorporation (17 pages) |
1 July 1996 | Incorporation (17 pages) |