London
NW3 6PU
Director Name | Ms Chiku Sinha Bernardi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 10 Lindfield Gardens London NW3 6PU |
Director Name | Jean Luc Bernardi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 10 Lindfield Gardens London NW3 6PU |
Director Name | Mr David Jack Price |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Fleet Street London EC4Y 1AA |
Secretary Name | Mr David Jack Price |
---|---|
Status | Current |
Appointed | 25 June 2015(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Dr Johan Frans Jozef Maria Bastin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Flat 1 10 Lindfield Gardens London NW3 6PU |
Director Name | Andrew Muir Foster |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Quarry House Farm Burwardsley Tattenhall Cheshire CH3 9PA Wales |
Director Name | Judith Price |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 2 10 Lindfield Gardens London NW3 6PU |
Director Name | Lionel Price |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 10 Lindfield Gardens London NW3 6PU |
Secretary Name | Lionel Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 10 Lindfield Gardens London NW3 6PU |
Secretary Name | Henrica Bastin-Vlot |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 December 2004) |
Role | Translator |
Correspondence Address | Flat 1 10 Lindfield Gardens London NW3 6PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Palace Court 250 Finchley Road London NW3 6DN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Jean-luc Bernardi 33.33% Ordinary |
---|---|
1 at £1 | Lionel Price 33.33% Ordinary |
1 at £1 | Nicholas Cohen 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,556 |
Net Worth | £64,500 |
Cash | £724 |
Current Liabilities | £937 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
13 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 July 2020 | Change of details for Mr David Jack Price as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
10 July 2020 | Registered office address changed from 10 Lindfield Gardens London NW3 6PU to 2 Palace Court 250 Finchley Road London NW3 6DN on 10 July 2020 (1 page) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 February 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
10 February 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
9 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
9 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
15 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Appointment of Mr David Jack Price as a secretary on 25 June 2015 (2 pages) |
15 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Appointment of Mr David Jack Price as a secretary on 25 June 2015 (2 pages) |
14 September 2015 | Registered office address changed from Flat 2 10 Lindfield Gardens London NW3 6PU to 10 Lindfield Gardens London NW3 6PU on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Lionel Price as a secretary on 25 June 2015 (1 page) |
14 September 2015 | Termination of appointment of Lionel Price as a director on 25 June 2015 (1 page) |
14 September 2015 | Termination of appointment of Lionel Price as a secretary on 25 June 2015 (1 page) |
14 September 2015 | Appointment of Mr David Jack Price as a director on 25 June 2015 (2 pages) |
14 September 2015 | Registered office address changed from Flat 2 10 Lindfield Gardens London NW3 6PU to 10 Lindfield Gardens London NW3 6PU on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr David Jack Price as a director on 25 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Lionel Price as a director on 25 June 2015 (1 page) |
27 June 2015 | Director's details changed for Lionel Price on 27 June 2015 (2 pages) |
27 June 2015 | Secretary's details changed for Lionel Price on 25 June 2015 (1 page) |
27 June 2015 | Director's details changed for Lionel Price on 27 June 2015 (2 pages) |
27 June 2015 | Secretary's details changed for Lionel Price on 25 June 2015 (1 page) |
19 December 2014 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
17 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
21 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
11 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
28 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
2 October 2011 | Director's details changed for Lionel Price on 1 January 2010 (2 pages) |
2 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
2 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
2 October 2011 | Director's details changed for Lionel Price on 1 January 2010 (2 pages) |
2 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
2 October 2011 | Director's details changed for Lionel Price on 1 January 2010 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Chiku Sinha Bernardi on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Chiku Sinha Bernardi on 6 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Secretary's details changed for Lionel Price on 6 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Lionel Price on 6 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Lionel Price on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Chiku Sinha Bernardi on 6 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Lionel Price on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicolas Cohen on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicolas Cohen on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Lionel Price on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicolas Cohen on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jean Luc Bernardi on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jean Luc Bernardi on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jean Luc Bernardi on 6 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Lionel Price on 6 July 2010 (2 pages) |
31 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
31 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
17 September 2009 | Return made up to 06/07/09; full list of members (10 pages) |
17 September 2009 | Return made up to 06/07/09; full list of members (10 pages) |
10 September 2009 | Director's change of particulars / chiku bernardi / 01/04/2006 (1 page) |
10 September 2009 | Director's change of particulars / chiku bernardi / 01/04/2006 (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 06/07/08; full list of members
|
20 August 2008 | Return made up to 06/07/08; full list of members
|
25 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
25 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
31 July 2007 | Return made up to 06/07/07; full list of members (8 pages) |
31 July 2007 | Return made up to 06/07/07; full list of members (8 pages) |
18 October 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
18 October 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (8 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
16 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
28 September 2005 | Return made up to 06/07/05; full list of members
|
28 September 2005 | Return made up to 06/07/05; full list of members
|
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
16 December 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
16 December 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
16 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
15 July 2003 | Return made up to 06/07/03; full list of members
|
15 July 2003 | Return made up to 06/07/03; full list of members
|
18 March 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
18 March 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
9 March 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
3 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
3 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
12 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
12 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
15 December 1999 | Full accounts made up to 31 July 1999 (6 pages) |
15 December 1999 | Full accounts made up to 31 July 1999 (6 pages) |
14 July 1999 | Return made up to 12/07/99; change of members (6 pages) |
14 July 1999 | Return made up to 12/07/99; change of members (6 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
15 February 1999 | Full accounts made up to 31 July 1998 (6 pages) |
15 February 1999 | Full accounts made up to 31 July 1998 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 July 1998 | Return made up to 12/07/98; no change of members
|
30 July 1998 | Return made up to 12/07/98; no change of members
|
8 August 1997 | Return made up to 12/07/97; full list of members
|
8 August 1997 | Return made up to 12/07/97; full list of members
|
31 October 1996 | Registered office changed on 31/10/96 from: 67 fitzjohns avenue london NW3 6PE (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 67 fitzjohns avenue london NW3 6PE (1 page) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
12 July 1996 | Incorporation (18 pages) |
12 July 1996 | Incorporation (18 pages) |