London
NW1 7RN
Director Name | Mr William Richard Lock |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Nelsons Yard London NW1 7RN |
Secretary Name | Mr William Lock |
---|---|
Status | Current |
Appointed | 03 July 2021(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Nelsons Yard London NW1 7RN |
Director Name | Mr Edward John Allan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2022(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 Nelsons Yard London NW1 7RN |
Director Name | Andreas Yanakopoulos |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Brompton Park Crescent London SW6 1SP |
Secretary Name | Hon Nigel Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Queen Annes Gate London SW1H 9BU |
Director Name | Justin Charles Neil Rushbrooke |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2000) |
Role | Barrister |
Correspondence Address | 5 Nelsons Yard Beatty Street London NW1 7RN |
Director Name | Mr Geoffrey Matthew Hunter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Nelsons Yard Beatty Street London NW1 7RN |
Secretary Name | Mr Geoffrey Matthew Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 03 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nelsons Yard Beatty Street London NW1 7RN |
Director Name | Philip Stuart Godfrey Chklar |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 July 2000(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2007) |
Role | Retired |
Correspondence Address | 4 Nelsons Yard London NW1 7RN |
Director Name | Sara Elizabeth Ruth Haydon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2007) |
Role | Retired |
Correspondence Address | 4 Nelson's Yard London NW1 7RN |
Director Name | Ms Patricia Anne Rodenburg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 May 2021) |
Role | Voice Teacher |
Country of Residence | England |
Correspondence Address | 10 Nelsons Yard Beatty Street London NW1 7RN |
Director Name | Emily Riley Miller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2007(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 November 2016) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 3 Nelsons Yard Beatty Street London NW1 7RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 75726361 |
---|---|
Telephone region | London |
Registered Address | 4 Nelsons Yard London NW1 7RN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12 |
Cash | £1,286 |
Current Liabilities | £2,525 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
19 December 2020 | Micro company accounts made up to 31 July 2020 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
3 November 2019 | Termination of appointment of Geoffrey Matthew Hunter as a director on 31 October 2019 (1 page) |
27 October 2019 | Registered office address changed from 1 Nelsons Yard Beatty Street London NW1 7RN to 4 Nelsons Yard London NW1 7RN on 27 October 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 31 July 2019 (8 pages) |
5 August 2019 | Appointment of Mr Simon Bruce Bevan as a director on 1 August 2019 (2 pages) |
14 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
8 September 2018 | Micro company accounts made up to 31 July 2018 (8 pages) |
22 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
3 October 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
3 October 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 November 2016 | Micro company accounts made up to 31 July 2016 (7 pages) |
7 November 2016 | Micro company accounts made up to 31 July 2016 (7 pages) |
7 November 2016 | Termination of appointment of Emily Riley Miller as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Emily Riley Miller as a director on 7 November 2016 (1 page) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
9 January 2016 | Micro company accounts made up to 31 July 2015 (7 pages) |
9 January 2016 | Micro company accounts made up to 31 July 2015 (7 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Director's details changed for Patricia Anne Rodenburg on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Patricia Anne Rodenburg on 10 July 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
30 November 2006 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (4 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (4 pages) |
9 January 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
9 January 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members
|
25 July 2003 | Return made up to 10/07/03; full list of members
|
23 January 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
23 January 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (11 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (11 pages) |
29 November 2001 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
29 November 2001 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (10 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (10 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (5 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (5 pages) |
22 December 2000 | £ ic 12/10 25/11/00 £ sr 2@1=2 (1 page) |
22 December 2000 | £ ic 12/10 25/11/00 £ sr 2@1=2 (1 page) |
22 December 2000 | Memorandum and Articles of Association (19 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Memorandum and Articles of Association (19 pages) |
22 December 2000 | Resolutions
|
4 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 31 July 1999 (5 pages) |
9 September 1999 | Full accounts made up to 31 July 1999 (5 pages) |
6 August 1999 | Return made up to 10/07/99; no change of members
|
6 August 1999 | Return made up to 10/07/99; no change of members
|
16 September 1998 | Full accounts made up to 31 July 1998 (5 pages) |
16 September 1998 | Full accounts made up to 31 July 1998 (5 pages) |
12 August 1998 | Full accounts made up to 31 July 1997 (5 pages) |
12 August 1998 | Full accounts made up to 31 July 1997 (5 pages) |
6 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 194-196 finchley road london NW3 6BX (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 194-196 finchley road london NW3 6BX (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
1 December 1997 | Ad 15/08/96-30/04/97 £ si 10@1 (4 pages) |
1 December 1997 | Ad 15/08/96-30/04/97 £ si 10@1 (4 pages) |
10 October 1997 | Return made up to 10/07/97; full list of members (6 pages) |
10 October 1997 | Return made up to 10/07/97; full list of members (6 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Incorporation (19 pages) |
10 July 1996 | Incorporation (19 pages) |