Heaton
Bradford
BD9 6NN
Director Name | Mr George Petrides |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | 22 Painshawfield Road Stocksfield NE43 7DZ |
Director Name | Ms Christina Caroline Hutchins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2023(26 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Property Landlord/Tutor |
Country of Residence | England |
Correspondence Address | 843 Finchley Raod London NW11 8NA |
Director Name | Mr David Stephen Seal |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 1998) |
Role | Solicitor |
Correspondence Address | 50 West Hill Way Totteridge London N20 8QS |
Secretary Name | Andrew Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 35 Park Place Ealing London W5 5NQ |
Director Name | David Thomas Phythian |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 1999) |
Role | Bank Manager |
Correspondence Address | 93 West End Lane London NW6 4SY |
Secretary Name | David Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Flat 93 West End Lane London NW6 4SY |
Director Name | David Mark Davies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2003) |
Role | Solicitor |
Correspondence Address | Flat 93 West End Lane London NW6 4SY |
Director Name | Carl George Leslie Steven Kelvin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2003) |
Role | Civil Servant |
Correspondence Address | Marshlands 37 Colvestone Crescent London E8 2LG |
Director Name | John Faridian |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2006) |
Role | Lcturer |
Correspondence Address | 145 Hanover Road Harlesden London NW10 3DN |
Director Name | Benjamin Joseph Golding |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 2008) |
Role | Civil Servant |
Correspondence Address | Flat 4 93 West End Lane London NW6 4SY |
Secretary Name | Katherine Louise Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | Flat 4 93 West End Lane London NW6 4SY |
Director Name | Mr Eitan Epstein |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Chancellor Court 114 Regents Park Road London N3 3JG |
Director Name | Jonathan Matthew Lewis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 93 Westend Lane West Hampstead London NW6 4SY |
Secretary Name | Claire Pascale Suzanne Mariette |
---|---|
Nationality | French British |
Status | Resigned |
Appointed | 21 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Flat 4 93 West End Lane West Hampstead London NW6 4SY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 843 Finchley Raod London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Altenmark LTD 25.00% Ordinary |
---|---|
1 at £1 | George Staires Petrides 25.00% Ordinary |
1 at £1 | Neil Barwick 25.00% Ordinary |
1 at £1 | Steven Epstein 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
21 November 2023 | Appointment of Ms Christina Caroline Hutchins as a director on 17 September 2023 (2 pages) |
---|---|
1 May 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
18 April 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
12 April 2023 | Change of details for Mr Neil Barwick as a person with significant control on 1 March 2023 (2 pages) |
12 April 2023 | Notification of George Petrides as a person with significant control on 1 March 2023 (2 pages) |
10 March 2023 | Appointment of Mr George Petrides as a director on 8 March 2023 (2 pages) |
22 September 2022 | Termination of appointment of Eitan Epstein as a director on 21 September 2022 (1 page) |
6 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
5 May 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
13 March 2021 | Director's details changed for Mr Eitan Epstein on 13 March 2021 (2 pages) |
13 March 2021 | Director's details changed for Mr Eitan Epstein on 13 March 2021 (2 pages) |
30 April 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 18 C P House Otterspool Way Watford Hertfordshire WD25 8HP to 843 Finchley Raod London NW11 8NA on 1 May 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 September 2013 | Total exemption full accounts made up to 30 April 2013 (17 pages) |
24 September 2013 | Total exemption full accounts made up to 30 April 2013 (17 pages) |
1 July 2013 | Appointment of Mr Neil Barwick as a director (2 pages) |
1 July 2013 | Appointment of Mr Neil Barwick as a director (2 pages) |
30 May 2013 | Termination of appointment of Claire Mariette as a secretary (1 page) |
30 May 2013 | Termination of appointment of Jonathan Lewis as a director (1 page) |
30 May 2013 | Termination of appointment of Jonathan Lewis as a director (1 page) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Claire Mariette as a secretary (1 page) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Director's details changed for Jonathan Matthew Lewis on 31 December 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Jonathan Matthew Lewis on 31 December 2009 (2 pages) |
22 April 2010 | Director's details changed for Eitan Epstein on 31 December 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Eitan Epstein on 31 December 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Return made up to 14/04/09; full list of members (5 pages) |
6 August 2009 | Return made up to 14/04/09; full list of members (5 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 93 west end lane london NW6 (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 93 west end lane london NW6 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Secretary appointed claire pascale suzanne mariette (2 pages) |
26 August 2008 | Secretary appointed claire pascale suzanne mariette (2 pages) |
26 August 2008 | Appointment terminated secretary katherine golding (1 page) |
26 August 2008 | Appointment terminated director benjamin golding (1 page) |
26 August 2008 | Director appointed jonathan matthew lewis (2 pages) |
26 August 2008 | Appointment terminated secretary katherine golding (1 page) |
26 August 2008 | Director appointed jonathan matthew lewis (2 pages) |
26 August 2008 | Appointment terminated director benjamin golding (1 page) |
22 April 2008 | Secretary's change of particulars / katherine moll / 02/06/2007 (1 page) |
22 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
22 April 2008 | Secretary's change of particulars / katherine moll / 02/06/2007 (1 page) |
22 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 14/04/07; change of members (7 pages) |
23 May 2007 | Return made up to 14/04/07; change of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members
|
9 May 2005 | Return made up to 14/04/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned;director resigned (1 page) |
19 January 2004 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
19 May 2003 | New director appointed (1 page) |
19 May 2003 | New director appointed (1 page) |
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 30 April 2001 (4 pages) |
5 June 2001 | Full accounts made up to 30 April 2001 (4 pages) |
5 June 2001 | Return made up to 14/04/01; full list of members
|
5 June 2001 | Return made up to 14/04/01; full list of members
|
20 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 30 April 2000 (4 pages) |
20 June 2000 | Full accounts made up to 30 April 2000 (4 pages) |
20 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
13 September 1999 | Full accounts made up to 30 April 1998 (4 pages) |
13 September 1999 | Full accounts made up to 30 April 1998 (4 pages) |
27 August 1999 | Return made up to 14/04/99; no change of members (4 pages) |
27 August 1999 | Return made up to 14/04/99; no change of members (4 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
26 August 1998 | Return made up to 14/04/98; full list of members
|
26 August 1998 | Return made up to 14/04/98; full list of members
|
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
4 February 1998 | Ad 19/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 February 1998 | Ad 19/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Memorandum and Articles of Association (11 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Nc inc already adjusted 19/11/97 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Nc inc already adjusted 19/11/97 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Memorandum and Articles of Association (11 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Company name changed estate management 32 LIMITED\certificate issued on 27/11/97 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 12 york place leeds LS1 2DS (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 12 york place leeds LS1 2DS (1 page) |
26 November 1997 | Company name changed estate management 32 LIMITED\certificate issued on 27/11/97 (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
14 April 1997 | Incorporation (17 pages) |
14 April 1997 | Incorporation (17 pages) |