St Johns Wood
London
NW8 0DL
Director Name | Mr Howard Greenfield |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Secretary Name | Mr Graham Stuart Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Alessandro Corradi |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Simon Peter Agace |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | 27 Chemin De La Gradelle 1223 Cologny Geneva Foreign |
Secretary Name | Emma Kate Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 106 Cloudesley Road London N1 0EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Mr Graham Stuart Gold 5.00% Ordinary A |
---|---|
50 at £1 | Mr Howard Greenfield 5.00% Ordinary A |
450 at £1 | Mrs D. Gold 45.00% Ordinary B |
450 at £1 | Mrs S. Greenfield 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £94,770 |
Cash | £117,450 |
Current Liabilities | £151,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 October 2019 | Statement by Directors (1 page) |
14 October 2019 | Statement of capital on 14 October 2019
|
14 October 2019 | Solvency Statement dated 24/09/19 (1 page) |
14 October 2019 | Resolutions
|
29 April 2019 | Change of share class name or designation (2 pages) |
27 April 2019 | Resolutions
|
6 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
4 February 2019 | Change of details for Mr Graham Stuart Gold as a person with significant control on 6 April 2016 (2 pages) |
4 February 2019 | Cessation of Debra Gold as a person with significant control on 18 June 2018 (1 page) |
4 February 2019 | Cessation of Sara Greenfield as a person with significant control on 18 June 2018 (1 page) |
4 February 2019 | Change of details for Mr Howard Greenfield as a person with significant control on 6 April 2016 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2018 | Change of share class name or designation (2 pages) |
24 July 2018 | Resolutions
|
12 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Secretary's details changed for Graham Stuart Gold on 2 March 2011 (1 page) |
11 March 2011 | Director's details changed for Graham Stuart Gold on 2 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Graham Stuart Gold on 2 March 2011 (1 page) |
11 March 2011 | Secretary's details changed for Graham Stuart Gold on 2 March 2011 (1 page) |
11 March 2011 | Director's details changed for Howard Greenfield on 2 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Howard Greenfield on 2 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Graham Stuart Gold on 2 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Howard Greenfield on 2 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Graham Stuart Gold on 2 March 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 03/03/08; full list of members (6 pages) |
22 May 2008 | Return made up to 03/03/08; full list of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 03/03/05; full list of members (8 pages) |
15 June 2005 | Return made up to 03/03/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 March 1999 | Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1999 | Return made up to 03/03/99; full list of members
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Return made up to 03/03/99; full list of members
|
23 March 1999 | Resolutions
|
30 September 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
10 May 1998 | Memorandum and Articles of Association (16 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Memorandum and Articles of Association (16 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
7 April 1998 | Memorandum and Articles of Association (17 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
25 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
19 March 1998 | Company name changed winkworth residential investment consultants LIMITED\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed winkworth residential investment consultants LIMITED\certificate issued on 20/03/98 (2 pages) |
7 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (3 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | New director appointed (3 pages) |
24 April 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 March 1997 | Company name changed dewdata LIMITED\certificate issued on 18/03/97 (2 pages) |
17 March 1997 | Company name changed dewdata LIMITED\certificate issued on 18/03/97 (2 pages) |
3 March 1997 | Incorporation (20 pages) |
3 March 1997 | Incorporation (20 pages) |