Barnet
Herts
EN5 4AL
Director Name | Susan Altschuler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat 4 13 Belsize Park Gardens London NW3 4JG |
Director Name | Carlo Riva |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Translator |
Correspondence Address | 13 Belsize Park Gardens London NW3 4JG |
Director Name | Giles Patrick Stretton-Downes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 13 Belsize Park Gardens London NW3 4JG |
Secretary Name | Susan Altschuler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat 4 13 Belsize Park Gardens London NW3 4JG |
Director Name | Paul Davis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 September 2002) |
Role | Accountant |
Correspondence Address | Flat 3 13 Belsize Park Gardens Belsize Park London NW3 4JG |
Director Name | Mogens Schmidt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 12 years (resigned 09 October 2009) |
Role | Management Consultant |
Correspondence Address | 13 Belsize Park Gardens London NW3 4JG |
Secretary Name | Mogens Schmidt |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 17 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 09 October 2009) |
Role | Consultant |
Correspondence Address | 13 Belsize Park Gardens London NW3 4JG |
Director Name | Andreas Rialas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 August 2002(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2007) |
Role | Investment Manager |
Correspondence Address | 13 Belsize Park Gardens London NW3 4JG |
Director Name | Seema Tahmena Saleem |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2009) |
Role | Marketing |
Correspondence Address | 13 Belsize Park Gardens London NW3 7JG |
Director Name | Mr William Guy Joseph Matterson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2009) |
Role | Banking |
Correspondence Address | 13 Belsize Park Gardens London NW3 3JG |
Director Name | Sabine Beatrice Nicole Reinhold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2013(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2020) |
Role | Website Manager |
Country of Residence | England |
Correspondence Address | Flat 1 13 Belsize Park Gardens London NW3 4JG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Graham Anthony 16.67% Ordinary |
---|---|
1 at £1 | Jennifer Louise Martin & Laurence Alex Martin 16.67% Ordinary |
1 at £1 | Matthew Williamson 16.67% Ordinary |
1 at £1 | Miriam Sarah Grant 16.67% Ordinary |
1 at £1 | Sabine Rainhold & Euan Drysdale 16.67% Ordinary |
1 at £1 | Seema Salem 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,524 |
Cash | £8,909 |
Current Liabilities | £385 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
1 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
18 January 2023 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
22 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
15 September 2020 | Termination of appointment of Sabine Beatrice Nicole Reinhold as a director on 1 January 2020 (1 page) |
23 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 March 2013 | Appointment of Sabine Beatrice Nicole Reinhold as a director (2 pages) |
12 March 2013 | Appointment of Sabine Beatrice Nicole Reinhold as a director (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Termination of appointment of Giles Stretton-Downes as a director (1 page) |
16 July 2012 | Termination of appointment of Giles Stretton-Downes as a director (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Giles Patrick Stretton-Downes on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Giles Patrick Stretton-Downes on 16 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Director's details changed for Mr Raymond David Martin on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Raymond David Martin on 21 December 2009 (2 pages) |
18 December 2009 | Termination of appointment of William Matterson as a director (1 page) |
18 December 2009 | Termination of appointment of Seema Saleem as a director (1 page) |
18 December 2009 | Termination of appointment of William Matterson as a director (1 page) |
18 December 2009 | Termination of appointment of Seema Saleem as a director (1 page) |
16 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Registered office address changed from C/O Mogens Schmidt 13 Belsize Park Gardens London NW3 4JG on 9 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Mogens Schmidt as a secretary (1 page) |
9 October 2009 | Termination of appointment of Mogens Schmidt as a director (1 page) |
9 October 2009 | Registered office address changed from C/O Mogens Schmidt 13 Belsize Park Gardens London NW3 4JG on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Raymond David Martin as a director (2 pages) |
9 October 2009 | Termination of appointment of Mogens Schmidt as a secretary (1 page) |
9 October 2009 | Registered office address changed from C/O Mogens Schmidt 13 Belsize Park Gardens London NW3 4JG on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Raymond David Martin as a director (2 pages) |
9 October 2009 | Termination of appointment of Mogens Schmidt as a director (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 January 2009 | Return made up to 16/07/08; full list of members (5 pages) |
8 January 2009 | Return made up to 16/07/08; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 May 2008 | Return made up to 16/07/07; full list of members (6 pages) |
19 May 2008 | Appointment terminated director carlo riva (1 page) |
19 May 2008 | Return made up to 16/07/07; full list of members (6 pages) |
19 May 2008 | Appointment terminated director carlo riva (1 page) |
16 May 2008 | Director appointed mr william guy joseph matterson (1 page) |
16 May 2008 | Director appointed mr william guy joseph matterson (1 page) |
13 May 2008 | Appointment terminated director andreas rialas (1 page) |
13 May 2008 | Appointment terminated director andreas rialas (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
28 November 2006 | Return made up to 16/07/06; full list of members (9 pages) |
28 November 2006 | Return made up to 16/07/06; full list of members (9 pages) |
13 June 2006 | Return made up to 16/07/05; full list of members (9 pages) |
13 June 2006 | Return made up to 16/07/05; full list of members (9 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
18 March 2005 | Return made up to 16/07/04; full list of members (9 pages) |
18 March 2005 | Return made up to 16/07/04; full list of members (9 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
14 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 October 2002 | Return made up to 16/07/02; full list of members (9 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 16/07/02; full list of members (9 pages) |
25 October 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
1 November 2001 | Return made up to 16/07/01; full list of members (8 pages) |
1 November 2001 | Return made up to 16/07/01; full list of members (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
19 September 2000 | Return made up to 16/07/00; full list of members (8 pages) |
19 September 2000 | Return made up to 16/07/00; full list of members (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
27 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
6 October 1998 | Return made up to 16/07/98; no change of members (6 pages) |
6 October 1998 | Return made up to 16/07/98; no change of members (6 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
25 November 1997 | Return made up to 13/07/97; full list of members
|
25 November 1997 | Return made up to 13/07/97; full list of members
|
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 1346 high road whetstone london N20 9HJ (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 1346 high road whetstone london N20 9HJ (1 page) |
26 September 1997 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New secretary appointed;new director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed;new director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
16 July 1996 | Incorporation (17 pages) |
16 July 1996 | Incorporation (17 pages) |