London
NW3 2PN
Director Name | Justin Adam Simon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 2015(18 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | L3 Flat 1 Pond Street London NW3 2PN |
Director Name | Mr Mehmet Okan Ari |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 29 November 2016(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 94/6 Feneryolu Mah Fahrettin Kerim Gokay Cad - External Door No. 94, Internal Door No. 6 Kadikoy Istanbul Turkey |
Director Name | John Philip De Metz |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Architect Company Director |
Correspondence Address | 2 Oaklands Road London N20 8BD |
Secretary Name | Linda Joy De Metz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oaklands Road London N20 8BD |
Director Name | Amanda Jane Platell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2008) |
Role | Self-Employed Writer |
Correspondence Address | Flat 13.3 13 Pond Street London NW3 2PN |
Director Name | Pedro Alexander Rocha Webb |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13.2 13 Pond Street London NW3 2PN |
Director Name | Charles Henry Mark Ellingham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 June 1998) |
Role | Publisher |
Correspondence Address | Flat 13.1 13 Pond Street London NW3 2PN |
Secretary Name | Natania Maria Jansz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | Flat 13.1 13 Pond Street London NW3 2PN |
Director Name | Barry James Ryan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2003) |
Role | Trader |
Correspondence Address | Flat 13.1 13 Pond Street London NW3 2PN |
Secretary Name | Barry James Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2003) |
Role | Trader |
Correspondence Address | Flat 13.1 13 Pond Street London NW3 2PN |
Director Name | Mr Trevor Hewitt Simon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 1 13 Pond Street London Greater London NW3 2PN |
Secretary Name | Mr Russell Mark Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Charterhouse Street London EC1M 6AW |
Director Name | Victoria Louise Shore |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(18 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flat 1 Pond Street London NW3 2PN |
Director Name | Ms Oya Ari Sezgin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 March 2016(19 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 November 2016) |
Role | Unknown |
Country of Residence | Turkey |
Correspondence Address | 13 Pond Street London NW3 2PN |
Secretary Name | HML Hathaways Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2016) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9AE |
Registered Address | 13 Pond Street London NW3 2PN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Justin Simon & Victoria Shore 33.33% Ordinary |
---|---|
1 at £1 | Mary Ann Richardson 33.33% Ordinary |
1 at £1 | Pedro Alexander Rocha Webb 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
2 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
9 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Oya Ari Sezgin as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Mehmet Okan Ari as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Oya Ari Sezgin as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Mehmet Okan Ari as a director on 29 November 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Appointment of Ms Oya Ari Sezgin as a director on 4 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Hml Hathaways Limited as a secretary on 4 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Prospect House 20 Athenaeum Road Whetstone London N20 9AE to 13 Pond Street London NW3 2PN on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mary Ann Richardson on 4 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from Prospect House 20 Athenaeum Road Whetstone London N20 9AE to 13 Pond Street London NW3 2PN on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mary Ann Richardson on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Ms Oya Ari Sezgin as a director on 4 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Hml Hathaways Limited as a secretary on 4 March 2016 (1 page) |
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Victoria Louise Shore as a director on 3 February 2016 (1 page) |
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Victoria Louise Shore as a director on 3 February 2016 (1 page) |
2 December 2015 | Termination of appointment of Pedro Alexander Rocha Webb as a director on 1 June 2015 (1 page) |
2 December 2015 | Termination of appointment of Pedro Alexander Rocha Webb as a director on 1 June 2015 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
22 April 2015 | Appointment of Justin Adam Simon as a director on 27 February 2015 (3 pages) |
22 April 2015 | Appointment of Justin Adam Simon as a director on 27 February 2015 (3 pages) |
1 April 2015 | Appointment of Victoria Louise Shore as a director on 27 February 2015 (3 pages) |
1 April 2015 | Appointment of Victoria Louise Shore as a director on 27 February 2015 (3 pages) |
27 March 2015 | Director's details changed for Mary Ann Richardson on 1 October 2014 (2 pages) |
27 March 2015 | Director's details changed for Mary Ann Richardson on 1 October 2014 (2 pages) |
27 March 2015 | Director's details changed for Mary Ann Richardson on 1 October 2014 (2 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Trevor Hewitt Simon as a director on 5 December 2014 (1 page) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Trevor Hewitt Simon as a director on 5 December 2014 (1 page) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Trevor Hewitt Simon as a director on 5 December 2014 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
12 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 November 2013 | Registered office address changed from 13 Pond Street London NW3 2PN United Kingdom on 25 November 2013 (3 pages) |
25 November 2013 | Appointment of Hml Hathaways Limited as a secretary (3 pages) |
25 November 2013 | Appointment of Hml Hathaways Limited as a secretary (3 pages) |
25 November 2013 | Registered office address changed from 13 Pond Street London NW3 2PN United Kingdom on 25 November 2013 (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 November 2012 | Registered office address changed from 2Nd Floor 111 Charterhouse Street London EC1M 6AW on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Russell Abrahams as a secretary (1 page) |
2 November 2012 | Termination of appointment of Russell Abrahams as a secretary (1 page) |
2 November 2012 | Registered office address changed from 2Nd Floor 111 Charterhouse Street London EC1M 6AW on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 2Nd Floor 111 Charterhouse Street London EC1M 6AW on 2 November 2012 (1 page) |
6 March 2012 | Director's details changed for Mary Ann Richardson on 5 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Director's details changed for Mary Ann Richardson on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mary Ann Richardson on 5 March 2012 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Pedro Alexander Rocha Webb on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mary Ann Richardson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Pedro Alexander Rocha Webb on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Trevor Simon on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mary Ann Richardson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Trevor Simon on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 February 2009 | Director appointed mary richardson (2 pages) |
13 February 2009 | Director appointed mary richardson (2 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated director amanda platell (1 page) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated director amanda platell (1 page) |
7 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
1 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
1 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
8 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
8 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
6 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
6 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 30 st johns lane london EC1M 4NB (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 30 st johns lane london EC1M 4NB (1 page) |
31 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
31 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
25 January 2003 | New secretary appointed (1 page) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | New secretary appointed (1 page) |
25 January 2003 | New director appointed (1 page) |
1 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 April 2001 | Return made up to 03/02/01; full list of members (7 pages) |
19 April 2001 | Return made up to 03/02/01; full list of members (7 pages) |
19 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
26 May 2000 | Return made up to 03/02/00; full list of members (7 pages) |
26 May 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
26 May 2000 | Return made up to 03/02/00; full list of members (7 pages) |
26 May 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 03/02/99; full list of members
|
25 February 1999 | Return made up to 03/02/99; full list of members
|
5 March 1998 | Return made up to 03/02/98; full list of members
|
5 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
5 March 1998 | Return made up to 03/02/98; full list of members
|
5 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 139-143 stoke newington high street london N16 0PA (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 139-143 stoke newington high street london N16 0PA (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
3 February 1997 | Incorporation (18 pages) |
3 February 1997 | Incorporation (18 pages) |