London
N2 0JJ
Secretary Name | Mr Richard Anthony Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2006(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heath Court 10-12 Frognal London NW3 6AH |
Director Name | Ms Corrine Valerie D'Souza |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 117 Abbots Gardens London N2 0JJ |
Director Name | Ms Xiang Ling Yap |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 30 June 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | 117 Abbots Gardens London N2 0JJ |
Director Name | Prof John Andrews |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Grays 3 New Town East Pallant Chichester West Sussex PO19 1UG |
Secretary Name | Dennis Alfred Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Heath Court 10 Frognal London NW3 6AH |
Director Name | Anthony Katz |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2002) |
Role | Market Trader |
Correspondence Address | Flat 12 10-12 Heath Court Frognal London NW3 6AH |
Secretary Name | Robert Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 2006) |
Role | Retired |
Correspondence Address | 1 Heath Court 10-12 Frognal Hampstead London NW3 6AH |
Director Name | Mr Jonathan Joseph Zangwill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2005) |
Role | Software Manager |
Correspondence Address | Flat 9 Heath Court 10/12 Frognal London NW3 6AH |
Director Name | Mr Stephen James Merchant |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2010) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heath Court 10-12 Frognal London NW3 6AH |
Secretary Name | Robert Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2006) |
Role | Solicitor |
Correspondence Address | Flat 7 Heath Court 10-12 Frognal London NW3 6AH |
Registered Address | 117 Abbots Gardens London N2 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
1 at £1 | Cecilia Eschwege & Mr Ralph Eschwege 7.14% Ordinary |
---|---|
1 at £1 | Consolidated Property Group 7.14% Ordinary |
1 at £1 | Geoffrey Sagor 7.14% Ordinary |
1 at £1 | Kate Levy 7.14% Ordinary |
1 at £1 | Mikhail Teyf 7.14% Ordinary |
1 at £1 | Mr M. Karp & Mrs M. Karp 7.14% Ordinary |
1 at £1 | Mr Richard Carter 7.14% Ordinary |
1 at £1 | Mrs Melissa A. Brown 7.14% Ordinary |
1 at £1 | Ms Iesha Singh 7.14% Ordinary |
1 at £1 | Stephen James Merchant 7.14% Ordinary |
4 at £1 | Mb Inc. LTD 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,278 |
Cash | £25,452 |
Current Liabilities | £27,518 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
2 June 2023 | Cancellation of shares. Statement of capital on 16 May 2023
|
15 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
9 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
12 July 2021 | Appointment of Ms Xiang Ling Yap as a director on 30 June 2021 (2 pages) |
12 July 2021 | Appointment of Ms Corrine Valerie D'souza as a director on 30 June 2021 (2 pages) |
12 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
15 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2010 | Secretary's details changed for Richard Anthony Carter on 30 March 2010 (1 page) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Ralph John Eschwege on 30 March 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Richard Anthony Carter on 30 March 2010 (1 page) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Ralph John Eschwege on 30 March 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Termination of appointment of Stephen Merchant as a director (2 pages) |
3 March 2010 | Termination of appointment of Stephen Merchant as a director (2 pages) |
13 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (10 pages) |
13 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (10 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2008 | Return made up to 14/07/08; change of members (8 pages) |
2 December 2008 | Return made up to 14/07/08; change of members (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 November 2006 | New secretary appointed (3 pages) |
17 November 2006 | New secretary appointed (3 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (10 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (10 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
18 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 11 heath court 10 frognal london NW3 6AH (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 11 heath court 10 frognal london NW3 6AH (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (2 pages) |
28 April 2005 | Director resigned (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
16 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members
|
29 August 2003 | Return made up to 24/07/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 24/07/02; full list of members (9 pages) |
1 October 2002 | Return made up to 24/07/02; full list of members (9 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 September 2001 | Return made up to 24/07/01; full list of members
|
28 September 2001 | Return made up to 24/07/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
8 September 1998 | Return made up to 24/07/98; no change of members
|
8 September 1998 | Return made up to 24/07/98; no change of members
|
13 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1997 | Return made up to 24/07/97; full list of members (6 pages) |
21 October 1997 | Return made up to 24/07/97; full list of members (6 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
3 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
24 July 1996 | Incorporation (22 pages) |
24 July 1996 | Incorporation (22 pages) |