London
NW3 3HL
Director Name | Natalia Krol |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 36 Eton Avenue London NW3 3HN |
Director Name | Mr Haris Siddiqi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 January 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | William Norton Longman Goldie Scot |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Home Place Wolfs Hill Oxted Surrey RH8 0QT |
Secretary Name | William Norton Longman Goldie Scot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | The Spinney Quarry Road Oxted Surrey RH8 9HF |
Director Name | Prof Jonathan Brostoff |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1996(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 1997) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fitzjohns Avenue Hampstead London NW3 5NB |
Director Name | Prof Jonathan Brostoff |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1996(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 1997) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fitzjohns Avenue Hampstead London NW3 5NB |
Director Name | Mr Alexis Dominic Kaye |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1996(1 day after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 36 Eton Avenue London NW3 3HL |
Director Name | Toplica Spasojevic |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 06 July 1996(1 day after company formation) |
Appointment Duration | 24 years, 12 months (resigned 29 June 2021) |
Role | Sole Representative |
Country of Residence | United Kingdom |
Correspondence Address | 36 Eton Avenue Swiss Cottage London NW3 3HL |
Director Name | Dr Daniel Victor Brostoff |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1998) |
Role | Retired |
Correspondence Address | 49 Chancellors Court Orde Hall Street London WC1N 3JP |
Director Name | Hideshi Sato |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2003) |
Role | Graphic Designer |
Correspondence Address | 20 Mandeville Court 383 Finchley Road London NW3 6HB |
Director Name | Bryan Robert Naftalin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2009) |
Role | Solicitor |
Correspondence Address | Flat 4 36 Eton Avenue London NW3 3HL |
Director Name | Jamie Jacques Afnaim |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2014) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southway London NW11 6SB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Skills Accountancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 March 2012) |
Correspondence Address | 239a Uxbridge Road London W12 9DL |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Alexis Dominic Kaye 20.00% Ordinary |
---|---|
1 at £1 | Mr Igor Krol & Mrs Natalia Krol 20.00% Ordinary |
1 at £1 | Mr Nikola Marinkovic 20.00% Ordinary |
1 at £1 | Mr Toplica Spasojevic 20.00% Ordinary |
1 at £1 | Nuran Aliyev 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
10 March 2023 | Statement of capital following an allotment of shares on 2 October 2009
|
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 August 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
13 August 2021 | Termination of appointment of Toplica Spasojevic as a director on 29 June 2021 (1 page) |
23 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 August 2020 | Director's details changed for Mr Haris Siddiqi on 1 June 2020 (2 pages) |
6 August 2020 | Appointment of Mr Haris Siddiqi as a director on 30 January 2020 (2 pages) |
3 August 2020 | Termination of appointment of Alexis Dominic Kaye as a director on 30 January 2020 (1 page) |
3 August 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
19 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 19 June 2020 (1 page) |
20 May 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 20 May 2020 (1 page) |
12 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2014 | Termination of appointment of Jamie Jacques Afnaim as a director on 2 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jamie Jacques Afnaim as a director on 2 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jamie Jacques Afnaim as a director on 2 October 2014 (1 page) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Registered office address changed from C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford WD17 1DL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford WD17 1DL on 29 July 2014 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Jonathan Brostoff as a director (1 page) |
5 March 2012 | Termination of appointment of Skills Accountancy as a secretary (1 page) |
5 March 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Jonathan Brostoff as a director (1 page) |
5 March 2012 | Termination of appointment of Skills Accountancy as a secretary (1 page) |
5 March 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 March 2012 (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 October 2010 | Secretary's details changed for Daniels Partnership London Ltd on 1 May 2010 (2 pages) |
11 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Secretary's details changed for Daniels Partnership London Ltd on 1 May 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Daniels Partnership London Ltd on 1 May 2010 (2 pages) |
11 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
10 October 2010 | Director's details changed for Natalia Krol on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Toplica Spasojevic on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Toplica Spasojevic on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Toplica Spasojevic on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Nikola Marinkovic on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Jamie Jacques Afnaim on 1 October 2009 (2 pages) |
10 October 2010 | Registered office address changed from C/O Skills London Basement Office No 6 Shepherds Bush Road London W6 7PJ on 10 October 2010 (1 page) |
10 October 2010 | Director's details changed for Nikola Marinkovic on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Nikola Marinkovic on 1 October 2009 (2 pages) |
10 October 2010 | Registered office address changed from C/O Skills London Basement Office No 6 Shepherds Bush Road London W6 7PJ on 10 October 2010 (1 page) |
10 October 2010 | Director's details changed for Natalia Krol on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Natalia Krol on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Jamie Jacques Afnaim on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Jamie Jacques Afnaim on 1 October 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
16 July 2009 | Appointment terminated director bryan naftalin (1 page) |
16 July 2009 | Appointment terminated director bryan naftalin (1 page) |
14 May 2009 | Director appointed jamie jacques afnaim (2 pages) |
14 May 2009 | Director appointed jamie jacques afnaim (2 pages) |
21 October 2008 | Director appointed natalia krol (2 pages) |
21 October 2008 | Director appointed natalia krol (2 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
9 July 2008 | Return made up to 05/07/07; no change of members
|
9 July 2008 | Return made up to 05/07/07; no change of members
|
30 June 2008 | Registered office changed on 30/06/2008 from c/o daniel's partnership london LTD 1ST floor no 7 goldhawk road london W12 8QQ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o daniel's partnership london LTD 1ST floor no 7 goldhawk road london W12 8QQ (1 page) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 November 2006 | Return made up to 05/07/06; full list of members (10 pages) |
30 November 2006 | Return made up to 05/07/06; full list of members (10 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (10 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (10 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 1ST floor 7 goldhawk road london W12 8QQ (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 1ST floor 7 goldhawk road london W12 8QQ (1 page) |
14 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 December 2004 | Return made up to 05/07/04; full list of members
|
29 December 2004 | Return made up to 05/07/04; full list of members
|
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
16 February 2004 | Return made up to 05/07/03; full list of members
|
16 February 2004 | Return made up to 05/07/03; full list of members
|
18 October 2003 | Registered office changed on 18/10/03 from: harben house 13A harben parade finchley road london NW3 6LH (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: harben house 13A harben parade finchley road london NW3 6LH (1 page) |
18 October 2003 | Director resigned (1 page) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members
|
14 July 2002 | Return made up to 05/07/02; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 July 2000 | Return made up to 05/07/00; full list of members
|
14 July 2000 | Return made up to 05/07/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 September 1999 | Return made up to 05/07/99; full list of members (8 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Return made up to 05/07/99; full list of members (8 pages) |
3 September 1999 | New director appointed (2 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 July 1998 | Return made up to 05/07/98; no change of members
|
16 July 1998 | Return made up to 05/07/98; no change of members
|
4 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 August 1997 | Return made up to 05/07/97; full list of members
|
8 August 1997 | Return made up to 05/07/97; full list of members
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
21 January 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
21 January 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
3 October 1996 | Ad 06/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Ad 06/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 October 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: harben house harben parade finchley road london NW3 6LH (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: harben house harben parade finchley road london NW3 6LH (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
5 July 1996 | Incorporation (11 pages) |
5 July 1996 | Incorporation (11 pages) |