London
N3 2UU
Director Name | Nailesh Kantilal Rambhai |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Dr Timothy John Sunnucks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mark Jonathon Tothill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Nicholas Panayi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(11 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Anthony Patrick Fitzpatrick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Ms Rita Mantler |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 11 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Lawrence Jacob Gerald Berg |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cholmeley Court London N6 5TD |
Director Name | Jonathan Mark Race |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 5 Cholmeley Court Southwood Lane London N6 5TD |
Director Name | Michael Leslie Bowden |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year after company formation) |
Appointment Duration | 2 years (resigned 03 April 2000) |
Role | Musician & Teacher |
Correspondence Address | 1 Cholmeley Court Southwood Lane Highgate London N6 5TD |
Director Name | Bryan Clerk |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Director Of Information Techno |
Correspondence Address | 4 Cholmeley Court Southwood Lane London N6 5TD |
Director Name | Mr Andrew Paul Flint |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 25 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Michael Anthony Platt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 Cholmeley Court Southwood Lane London N6 5TD |
Director Name | Claire Chalmers Watson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 July 2022) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Julie Broadbent |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2010) |
Role | Optometrist |
Correspondence Address | 4 Cholmeley Court Southwood Lane Highgate London N6 5TD |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Robert Bruce Wallace |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Andrew John Harris |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2021) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Jack Daley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Warmans (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 February 2005) |
Correspondence Address | 53 Islington Park Street Islington London N1 1QB |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 August 2022) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dr Claire Elizabeth Chalmers-watson & Mr Clifford Gary Fluet 12.50% Ordinary |
---|---|
1 at £1 | Mr Andrew Paul Flint & Mr Robert Wallace Laird 12.50% Ordinary |
1 at £1 | Mr Mark Tothill 12.50% Ordinary |
1 at £1 | Mr N. Rambhai 12.50% Ordinary |
1 at £1 | Ms Esme Katherine Chandler 12.50% Ordinary |
1 at £1 | Ms N.j. Richards & Mr Timothy John Sunnocks 12.50% Ordinary |
1 at £1 | Nicholas Panayi 12.50% Ordinary |
1 at £1 | Robert Bruce & Vanda Yvonne Sandra Wallace 12.50% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Appointment of Mr Andrew John Harris as a director on 1 September 2020 (2 pages) |
27 May 2020 | Accounts for a dormant company made up to 25 March 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
7 November 2019 | Termination of appointment of Robert Bruce Wallace as a director on 7 November 2019 (1 page) |
4 October 2019 | Accounts for a dormant company made up to 25 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
18 December 2018 | Accounts for a dormant company made up to 25 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mark Jonathon Tothill on 10 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mark Jonathon Tothill on 10 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Andrew Paul Flint on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Nicholas Panayi on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Esme Katherine Chandler on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Robert Bruce Wallace on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Claire Chalmers Watson on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Andrew Paul Flint on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Dr Timothy John Sunnucks on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Nailesh Kantilal Rambhai on 10 January 2018 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 25 March 2017 (8 pages) |
1 June 2017 | Accounts for a dormant company made up to 25 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
14 July 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
14 July 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page) |
18 November 2015 | Accounts for a dormant company made up to 25 March 2015 (7 pages) |
18 November 2015 | Accounts for a dormant company made up to 25 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Claire Chalmers Watson on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Nailesh Kantilal Rambhai on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Andrew Paul Flint on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Dr Timothy John Sunnucks on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mark Jonathon Tothill on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mark Jonathon Tothill on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Nicholas Panayi on 23 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Crabtree Pm Limited on 23 February 2015 (1 page) |
23 February 2015 | Director's details changed for Dr Timothy John Sunnucks on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Claire Chalmers Watson on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Andrew Paul Flint on 23 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Crabtree Pm Limited on 23 February 2015 (1 page) |
23 February 2015 | Director's details changed for Nailesh Kantilal Rambhai on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Nicholas Panayi on 23 February 2015 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 25 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 25 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (12 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (12 pages) |
10 August 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
10 August 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (12 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (12 pages) |
8 November 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
8 November 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
3 March 2011 | Termination of appointment of Terence White as a secretary (1 page) |
3 March 2011 | Appointment of Kelly Hobbs as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Terence White as a secretary (1 page) |
3 March 2011 | Appointment of Kelly Hobbs as a secretary (2 pages) |
30 November 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
30 November 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
2 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
24 June 2010 | Appointment of Robert Bruce Wallace as a director (3 pages) |
24 June 2010 | Appointment of Robert Bruce Wallace as a director (3 pages) |
7 May 2010 | Termination of appointment of Julie Broadbent as a director (2 pages) |
7 May 2010 | Termination of appointment of Julie Broadbent as a director (2 pages) |
21 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (18 pages) |
21 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (18 pages) |
5 January 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
5 January 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (12 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (12 pages) |
11 November 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
11 November 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
11 April 2008 | Director appointed nicholas panayi (2 pages) |
11 April 2008 | Director appointed nicholas panayi (2 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (11 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (11 pages) |
11 September 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
11 September 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
23 March 2007 | Return made up to 20/02/07; full list of members (11 pages) |
23 March 2007 | Return made up to 20/02/07; full list of members (11 pages) |
8 February 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
15 March 2006 | Return made up to 20/02/06; full list of members (13 pages) |
15 March 2006 | Return made up to 20/02/06; full list of members (13 pages) |
26 January 2006 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
6 April 2005 | Return made up to 20/02/05; full list of members (13 pages) |
6 April 2005 | Return made up to 20/02/05; full list of members (13 pages) |
14 March 2005 | Accounting reference date extended from 28/02/05 to 25/03/05 (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/05 to 25/03/05 (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: warmans 312 saint pauls road london N1 2LQ (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: warmans 312 saint pauls road london N1 2LQ (1 page) |
15 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
15 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (14 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (14 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
13 November 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
13 November 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
19 February 2003 | Return made up to 20/02/03; full list of members (13 pages) |
19 February 2003 | Return made up to 20/02/03; full list of members (13 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 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) |
26 September 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 20/02/02; full list of members (11 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 20/02/02; full list of members (11 pages) |
21 March 2002 | Director resigned (1 page) |
8 July 2001 | Return made up to 20/02/01; full list of members
|
8 July 2001 | Return made up to 20/02/01; full list of members
|
27 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
27 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (5 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (5 pages) |
15 April 2000 | Return made up to 20/02/00; full list of members
|
15 April 2000 | Return made up to 20/02/00; full list of members
|
24 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
22 March 1999 | Return made up to 20/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 20/02/99; full list of members (7 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
11 July 1997 | Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 July 1997 | Ad 20/02/97--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
11 July 1997 | Ad 20/02/97--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
11 July 1997 | Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
18 April 1997 | New secretary appointed (3 pages) |
18 April 1997 | New secretary appointed (3 pages) |
20 February 1997 | Incorporation (21 pages) |
20 February 1997 | Incorporation (21 pages) |