London
NW3 5DJ
Director Name | Mrs Susan Grant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Secretary Name | Mrs Caroline Davey |
---|---|
Status | Current |
Appointed | 17 January 2010(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Mr Matthew Laurence Cohen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beaumont Street London W1G 6DQ |
Director Name | Mr Vasim Ul Haq |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Willow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BW |
Secretary Name | Mr Vasim Ul Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Willow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BW |
Director Name | Brian Bennett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 1997) |
Role | Accountant |
Correspondence Address | 27 Wargrave Road Twyford Berkshire RG10 9PB |
Secretary Name | Brian Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 27 Wargrave Road Twyford Berkshire RG10 9PB |
Director Name | Paul Sexton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Retailer |
Correspondence Address | Flat 1 33 Buckland Crescent London NW3 5DJ |
Director Name | Talita Zoe Dalmeda |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2003) |
Role | Retailer |
Correspondence Address | Flat 1 33 Buckland Crescent London NW3 5DJ |
Secretary Name | Talita Zoe Dalmeda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2003) |
Role | Retailer |
Correspondence Address | Flat 1 33 Buckland Crescent London NW3 5DJ |
Director Name | Mr Robert Morris Grant |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 November 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 33 Buckland Crescent London NW3 5DJ |
Secretary Name | Mr Robert Morris Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 November 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 33 Buckland Crescent London NW3 5DJ |
Director Name | Curzon Jean-Claude Peier |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 33 Buckland Crescent London NW3 5DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Afsaneh Naghibi 33.33% Ordinary |
---|---|
1 at £1 | Petra Cooper 33.33% Ordinary |
1 at £1 | Robert Morris Grant 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
1 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Termination of appointment of Curzon Peier as a director (1 page) |
23 September 2011 | Termination of appointment of Curzon Peier as a director (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Curzon Jean-Claude Peier on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Appointment of Mrs Caroline Davey as a secretary (1 page) |
12 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Petra Louise Cooper on 31 December 2009 (2 pages) |
12 February 2010 | Appointment of Mrs Caroline Davey as a secretary (1 page) |
12 February 2010 | Director's details changed for Petra Louise Cooper on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Curzon Jean-Claude Peier on 31 December 2009 (2 pages) |
9 December 2009 | Termination of appointment of Robert Grant as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Robert Grant as a director (2 pages) |
9 December 2009 | Termination of appointment of Robert Grant as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Robert Grant as a director (2 pages) |
9 December 2009 | Appointment of Susan Grant as a director (3 pages) |
9 December 2009 | Appointment of Susan Grant as a director (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Director's change of particulars / curzon peier / 11/01/2008 (1 page) |
28 September 2009 | Director's change of particulars / curzon peier / 11/01/2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
19 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2006 | Ad 03/10/96--------- £ si 3@1=3 (2 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
16 October 2006 | Ad 03/10/96--------- £ si 3@1=3 (2 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 33 buckland crescent london NW3 5DJ (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 33 buckland crescent london NW3 5DJ (1 page) |
3 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 June 2006 | Return made up to 03/10/05; no change of members (7 pages) |
30 June 2006 | Return made up to 03/10/05; no change of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 December 2004 | Return made up to 03/10/04; no change of members (7 pages) |
8 December 2004 | Return made up to 03/10/04; no change of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 November 2003 | Return made up to 03/10/03; full list of members
|
21 November 2003 | Return made up to 03/10/03; full list of members
|
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 03/10/02; full list of members
|
14 June 2003 | Return made up to 03/10/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Return made up to 03/10/00; full list of members (6 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Return made up to 03/10/00; full list of members (6 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Return made up to 03/10/01; full list of members (6 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
2 May 2001 | Full accounts made up to 31 October 1999 (6 pages) |
2 May 2001 | Full accounts made up to 31 October 1999 (6 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
11 December 1998 | Return made up to 03/10/98; no change of members (4 pages) |
11 December 1998 | Return made up to 03/10/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Return made up to 03/10/97; full list of members
|
23 December 1997 | Return made up to 03/10/97; full list of members
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Incorporation (16 pages) |
3 October 1996 | Incorporation (16 pages) |