London
NW6 3PH
Director Name | Mr Mark Wolfenden |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Greencroft Gardens London NW6 3PH |
Director Name | Mr Yonathan Dital |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | 108 Greencroft Gardens Flat 1 London NW6 3PH |
Secretary Name | Mr Yonathan Dital |
---|---|
Status | Current |
Appointed | 12 January 2022(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 108 Greencroft Gardens London NW6 3PH |
Director Name | Mrs Pelin Yazgan Yeniay |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 108 Greencroft Gardens London NW6 3PH |
Director Name | Mr Da Liu |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 27 June 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Regional Finance Leader |
Country of Residence | England |
Correspondence Address | 108 Greencroft Gardens Flat 5 London NW6 3PH |
Director Name | Mr Peter David Evans |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | Flat 3 108 Greencroft Gardens London NW6 3PH |
Secretary Name | Mrs Amanda Deborah Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 108 Greencroft Gardens London NW6 3PH |
Secretary Name | Mr Peter David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 23 years, 9 months (resigned 12 January 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 108 Greencroft Gardens London NW6 3PH |
Director Name | Kerry Jane Musgrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 December 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 2 108 Greencroft Gardens London NW6 3PH |
Director Name | Michelle Maria Bereaux |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 01 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 August 2008) |
Role | Investment Banker |
Correspondence Address | 43 Hermitage Lane London NW2 2HE |
Director Name | Yvonne Achnitz Von Weiss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 108 Greencroft Gardens London NW6 3PH |
Director Name | Mr Jay Paul Wagner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2010) |
Role | Environmental Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Greencroft Gardens Flat 2 London NW6 3PH |
Director Name | Mr Nicholas Timothy Hart |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 108 Greencroft Gardens London NW6 3PH |
Director Name | Mr Egemen Edgu |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 September 2013(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 June 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 108 Greencroft Gardens London NW6 3PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 79351762 |
---|---|
Telephone region | London |
Registered Address | 108 Greencroft Gardens London NW6 3PH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
2 at £1 | Peter David Evans 40.00% Ordinary |
---|---|
1 at £1 | Amanda Deborah Glass 20.00% Ordinary |
1 at £1 | Mark Wolfenden 20.00% Ordinary |
1 at £1 | Nazli Konac & Edgu Egemen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Current Liabilities | £11,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 June 2023 | Appointment of Miss Valerie Rachel Paisner as a director on 3 June 2023 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
16 June 2023 | Termination of appointment of Mark Wolfenden as a director on 3 June 2023 (1 page) |
29 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 July 2022 | Appointment of Mr Da Liu as a director on 27 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Egemen Edgu as a director on 27 June 2022 (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
12 May 2022 | Second filing of Confirmation Statement dated 1 April 2022 (3 pages) |
10 May 2022 | Appointment of Mrs Pelin Yazgan Yeniay as a director on 10 May 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 1 April 2022 with updates
|
12 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 January 2022 | Termination of appointment of Peter David Evans as a secretary on 12 January 2022 (1 page) |
12 January 2022 | Termination of appointment of Peter David Evans as a director on 12 January 2022 (1 page) |
12 January 2022 | Appointment of Mr Yonathan Dital as a secretary on 12 January 2022 (2 pages) |
4 October 2021 | Appointment of Mr Yonathan Dital as a director on 30 September 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
6 July 2017 | Director's details changed for Amanda Deborah Glass on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Amanda Deborah Glass on 1 July 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 December 2013 | Appointment of Mr Egemen Edgu as a director (2 pages) |
2 December 2013 | Appointment of Mr Egemen Edgu as a director (2 pages) |
30 November 2013 | Termination of appointment of Nicholas Hart as a director (1 page) |
30 November 2013 | Termination of appointment of Nicholas Hart as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Timothy Hart on 1 January 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Timothy Hart on 1 January 2012 (2 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Timothy Hart on 1 January 2012 (2 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
4 January 2011 | Appointment of Mr Mark Wolfenden as a director (2 pages) |
4 January 2011 | Appointment of Mr Mark Wolfenden as a director (2 pages) |
27 April 2010 | Director's details changed for Amanda Deborah Glass on 1 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Timothy Hart on 1 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Timothy Hart on 1 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Jay Wagner as a director (1 page) |
27 April 2010 | Director's details changed for Amanda Deborah Glass on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter David Evans on 1 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Jay Wagner as a director (1 page) |
27 April 2010 | Director's details changed for Peter David Evans on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter David Evans on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Timothy Hart on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Amanda Deborah Glass on 1 March 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
28 January 2009 | Director appointed mr nicholas timothy hart (1 page) |
28 January 2009 | Director appointed mr nicholas timothy hart (1 page) |
10 January 2009 | Appointment terminated director michelle bereaux (1 page) |
10 January 2009 | Appointment terminated director michelle bereaux (1 page) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
6 May 2008 | Director appointed jay paul wagner (2 pages) |
6 May 2008 | Director appointed jay paul wagner (2 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (2 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (2 pages) |
20 December 2007 | Total exemption full accounts made up to 30 April 2006 (2 pages) |
20 December 2007 | Total exemption full accounts made up to 30 April 2006 (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members
|
8 May 2006 | Return made up to 01/04/06; full list of members
|
8 September 2005 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
8 September 2005 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2004 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
13 May 2004 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
8 December 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
8 December 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 May 2002 | Return made up to 01/04/02; full list of members (8 pages) |
5 May 2002 | Return made up to 01/04/02; full list of members (8 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
10 July 2000 | Full accounts made up to 30 April 2000 (3 pages) |
10 July 2000 | Full accounts made up to 30 April 2000 (3 pages) |
7 April 2000 | Return made up to 01/04/00; full list of members
|
7 April 2000 | Return made up to 01/04/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
22 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
22 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
22 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 01/04/98; full list of members
|
12 June 1998 | Return made up to 01/04/98; full list of members
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (18 pages) |
1 April 1997 | Incorporation (18 pages) |