London
W1T 6LQ
Director Name | David John Brennan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Hazel Green |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1998(11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Compliance Manager |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Hazel Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Ilan Rochman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 September 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45c Netherhall Gardens London NW3 5RL |
Director Name | Petros Christodoulou |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Banker |
Correspondence Address | Flat C 45 Netherhall Gardens Hampstead London NW3 5RL |
Director Name | Darren Dryer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 1 Greenaway Gardens London NW3 7DJ |
Secretary Name | Petros Christodoulou |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Banker |
Correspondence Address | Flat C 45 Netherhall Gardens Hampstead London NW3 5RL |
Director Name | John Crosfield |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 March 2012) |
Role | Retired |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David John Brennan 25.00% Ordinary |
---|---|
1 at £1 | Hazel Green 25.00% Ordinary |
1 at £1 | Mr Ilan Rochman & Mrs Michal Geyer Rochman 25.00% Ordinary |
1 at £1 | Ronald Adrian Baylin 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,239 |
Net Worth | £6 |
Cash | £9,651 |
Current Liabilities | £10,192 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
19 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Appointment of Mihir Samir Unadkat as a director on 24 June 2022 (2 pages) |
8 June 2022 | Termination of appointment of Hazel Green as a director on 26 February 2021 (1 page) |
8 June 2022 | Termination of appointment of Hazel Green as a secretary on 26 February 2021 (1 page) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Appointment of Ilan Rochman as a director on 17 September 2014 (2 pages) |
19 September 2014 | Appointment of Ilan Rochman as a director on 17 September 2014 (2 pages) |
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of John Crosfield as a director (1 page) |
10 December 2012 | Termination of appointment of John Crosfield as a director (1 page) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Secretary's details changed for Hazel Green on 5 March 2011 (1 page) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for John Crosfield on 5 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Ronald Adrian Baylin on 5 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for John Crosfield on 5 March 2011 (2 pages) |
28 March 2011 | Director's details changed for David John Brennan on 5 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Hazel Green on 5 March 2011 (1 page) |
28 March 2011 | Director's details changed for John Crosfield on 5 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Hazel Green on 5 March 2011 (1 page) |
28 March 2011 | Director's details changed for Hazel Green on 5 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Ronald Adrian Baylin on 5 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Ronald Adrian Baylin on 5 March 2011 (2 pages) |
28 March 2011 | Director's details changed for David John Brennan on 5 March 2011 (2 pages) |
28 March 2011 | Director's details changed for David John Brennan on 5 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Hazel Green on 5 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Hazel Green on 5 March 2011 (2 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: flat c 45 netherhall gardens hampstead london NW3 (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: flat c 45 netherhall gardens hampstead london NW3 (1 page) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
30 September 1999 | Return made up to 06/03/99; full list of members (7 pages) |
30 September 1999 | Return made up to 06/03/99; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
16 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 December 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
31 March 1998 | Return made up to 06/03/98; full list of members
|
31 March 1998 | Return made up to 06/03/98; full list of members
|
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
18 April 1997 | Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 April 1997 | Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Incorporation (14 pages) |
6 March 1997 | Incorporation (14 pages) |