London
NW8 9QA
Director Name | Mr Robert Boas Arendt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 24 A Alma Square London NW8 9QA |
Director Name | Mr David Alan Sage |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150c Goldhurst Terrace London NW6 3HP |
Director Name | Prof Ronald Mervin Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Professor Of Medicine |
Correspondence Address | 24a Alma Square London NW8 9QA |
Secretary Name | Dr Caroline Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Alma Square St John's Wood London NW8 9QA |
Director Name | Dr Margaret Marshall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1999) |
Role | Retired Medical Practitioner |
Correspondence Address | 10 Dawn Gardens Winchester Hampshire SO22 4NS |
Director Name | Frederica Caroline Elinor Law Turner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2004) |
Role | Art Historian |
Correspondence Address | 24a Alma Square London NW8 9QA |
Director Name | Simon Marcus Ashworth Holmes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2004) |
Role | Project Manager |
Correspondence Address | 24a Alma Square London NW8 9QA |
Director Name | Wendy Louise Rodney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2002) |
Role | Solicitor |
Correspondence Address | Flat 4 24 Alma Square London NW8 9QA |
Secretary Name | Wendy Louise Rodney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1998) |
Role | Law Student |
Correspondence Address | Flat 4 24 Alma Square London NW8 9QA |
Director Name | Alissa Katharine Bell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 July 2003) |
Role | Solicitor |
Correspondence Address | Flat 3 24 Alma Square St Johns Wood London NW8 9QA |
Secretary Name | Simon Marcus Ashworth Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 24a Alma Square London NW8 9QA |
Director Name | Sarah Louise Martin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2003) |
Role | Pa Secretary |
Correspondence Address | 21 Reginald Street Mosman Sydney New South Wales Nsw 2088 |
Secretary Name | Alissa Katharine Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2003) |
Role | Solicitor |
Correspondence Address | Flat 3 24 Alma Square St Johns Wood London NW8 9QA |
Director Name | Amanda Jo Gosse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 October 2002) |
Role | Creative Artworker |
Correspondence Address | Flat 4 24 Alma Square London NW8 9QA |
Director Name | Nnenna Ansa Ilomechjina |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 August 2010) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Alma Square London NW8 9QA |
Director Name | Daniel Charles Mann |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Journalist |
Correspondence Address | Flat 3 24 Alma Square London NW8 9QA |
Director Name | Melissa Joanne Doggett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 24 Alma Square Ltd London NW8 9QA |
Secretary Name | Melissa Joanne Doggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 24 Alma Square Ltd London NW8 9QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24a Alma Square London NW8 9QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
2 at £1 | David Sage 40.00% Ordinary |
---|---|
2 at £1 | Rage Investments LTD 40.00% Ordinary |
1 at £1 | Robert Boas Arendt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,620 |
Current Liabilities | £973 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 24 March 2023 (5 pages) |
5 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 24 March 2022 (5 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 24 March 2021 (5 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 24 March 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 24 March 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 24 March 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
17 November 2016 | Micro company accounts made up to 24 March 2016 (5 pages) |
17 November 2016 | Micro company accounts made up to 24 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 December 2015 | Micro company accounts made up to 24 March 2015 (5 pages) |
17 December 2015 | Micro company accounts made up to 24 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 December 2014 | Micro company accounts made up to 24 March 2014 (5 pages) |
18 December 2014 | Micro company accounts made up to 24 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 March 2014 | Registered office address changed from C/O R B Arendt Flat 4 24 Alma Square London NW8 9QA England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O R B Arendt Flat 4 24 Alma Square London NW8 9QA England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O R B Arendt Flat 4 24 Alma Square London NW8 9QA England on 4 March 2014 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Registered office address changed from C/O R B Arendt Flat 2, 24 Alma Square London NW8 9QA United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from C/O R B Arendt Flat 2, 24 Alma Square London NW8 9QA United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Appointment of Mr David Alan Sage as a director (2 pages) |
3 February 2011 | Appointment of Mr David Alan Sage as a director (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
30 November 2010 | Termination of appointment of Nnenna Ilomechjina as a director (1 page) |
30 November 2010 | Termination of appointment of Nnenna Ilomechjina as a director (1 page) |
6 February 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
31 January 2010 | Director's details changed for Nnenna Ansa Ilomechjina on 31 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Nnenna Ansa Ilomechjina on 31 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Mr Robert Boas Arendt on 31 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Mr Robert Boas Arendt on 31 October 2009 (2 pages) |
31 January 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Registered office address changed from Flat3 24 Alma Square St John's Wood London NW8 9QA on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from Flat3 24 Alma Square St John's Wood London NW8 9QA on 13 January 2010 (1 page) |
12 January 2010 | Appointment of Mr Robert Boas Arendt as a secretary (1 page) |
12 January 2010 | Appointment of Mr Robert Boas Arendt as a secretary (1 page) |
1 October 2009 | Appointment terminate, director and secretary melissa joanne doggett logged form (1 page) |
1 October 2009 | Director appointed robert boas arendt (2 pages) |
1 October 2009 | Appointment terminate, director and secretary melissa joanne doggett logged form (1 page) |
1 October 2009 | Director appointed robert boas arendt (2 pages) |
5 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
9 July 2008 | Return made up to 26/02/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/02/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
3 April 2007 | Return made up to 26/02/07; full list of members (8 pages) |
3 April 2007 | Return made up to 26/02/07; full list of members (8 pages) |
27 January 2007 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
16 March 2006 | Return made up to 26/02/06; full list of members
|
16 March 2006 | Return made up to 26/02/06; full list of members
|
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
29 June 2004 | Return made up to 26/02/04; full list of members (9 pages) |
29 June 2004 | Return made up to 26/02/04; full list of members (9 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Return made up to 26/02/03; full list of members
|
18 April 2003 | Return made up to 26/02/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members
|
8 March 2002 | Return made up to 26/02/02; full list of members
|
18 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
28 March 2001 | Return made up to 26/02/01; full list of members
|
28 March 2001 | Return made up to 26/02/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 24 March 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 24 March 2000 (6 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
24 March 2000 | Return made up to 26/02/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 26/02/99; no change of members
|
1 April 1999 | Return made up to 26/02/99; no change of members
|
22 December 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
11 December 1998 | Accounting reference date extended from 28/02/98 to 24/03/98 (1 page) |
11 December 1998 | Accounting reference date extended from 28/02/98 to 24/03/98 (1 page) |
13 March 1998 | Return made up to 26/02/98; full list of members
|
13 March 1998 | Return made up to 26/02/98; full list of members
|
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
5 January 1998 | New director appointed (1 page) |
5 January 1998 | New director appointed (1 page) |
2 January 1998 | Ad 01/12/97--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 January 1998 | Ad 01/12/97--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 24 alma square st. Johns wood london NW8 (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 24 alma square st. Johns wood london NW8 (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Ad 02/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Ad 02/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
26 February 1997 | Incorporation (18 pages) |
26 February 1997 | Incorporation (18 pages) |