Golders Green
London
NW11 7PE
Director Name | Antoine Villard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 January 2010(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Mowbray Road London NW6 7QX |
Director Name | Ms Lisa Francine Ryde |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(17 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 923 Finchley Road Golders Green London NW11 7PE |
Director Name | Mr Michael Crews Gamer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road Golders Green London NW11 7PE |
Director Name | Mr James Benedict Sweetman |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road Golders Green London NW11 7PE |
Director Name | Rebecca Jane Benwell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2002) |
Role | Civil Servant |
Correspondence Address | Flat 5 3 Mowbray Road Willesden London NW6 7QX |
Director Name | Roger Graham Coe-Salazar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 02 October 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 5 3 Mowbray Road Brondesbury London NW6 7QX |
Director Name | Paul Christie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 4 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Director Name | Nathalie Darinka Maletic |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Office Manager |
Correspondence Address | Flat 1 3 Mowbray Road London NW6 7QX |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | David George Venni |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2007) |
Role | Photographer |
Correspondence Address | Flat 1 3 Mowbray Road London NW6 7QX |
Director Name | Joshua Gideon Graff |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2013) |
Role | Bus Dev |
Correspondence Address | Flat 1 3 Mowbray Road London NW6 7QX |
Director Name | Mr Stephen John Cartwright |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2020) |
Role | Film Director Freelance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 3 Mowbray Road Brondesbury London NW6 7QX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Compton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1998) |
Correspondence Address | 90/92 Parkway Regents Park London NW1 7AN |
Secretary Name | Management Company Support Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 1999) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Antoine Villard 20.00% Ordinary |
---|---|
1 at £1 | Lisa Francine Ryde 20.00% Ordinary |
1 at £1 | Roger Alan Mcmahon 20.00% Ordinary |
1 at £1 | Roger Graham Coe 20.00% Ordinary |
1 at £1 | Stephen John Cartwright 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,249 |
Current Liabilities | £4,221 |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
11 November 2020 | Appointment of Mr James Benedict Sweetman as a director on 30 September 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Stephen John Cartwright as a director on 30 September 2020 (1 page) |
3 November 2020 | Director's details changed for Ms Lisa Francine Ryde on 3 November 2020 (2 pages) |
3 May 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 25 December 2019 (7 pages) |
18 October 2019 | Termination of appointment of Roger Graham Coe-Salazar as a director on 2 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Michael Crews Gamer as a director on 2 October 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 25 December 2018 (7 pages) |
3 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 25 December 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
19 April 2016 | Registered office address changed from C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE United Kingdom to 923 Finchley Road Golders Green London NW11 7PE on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE United Kingdom to 923 Finchley Road Golders Green London NW11 7PE on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Director's details changed for Roger Alan Mcmahon on 12 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Roger Graham Coe-Salazar on 12 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Stephen John Cartwright on 15 January 2014 (2 pages) |
18 April 2016 | Director's details changed for Ms Lisa Francine Ryde on 14 April 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
18 April 2016 | Director's details changed for Roger Graham Coe-Salazar on 12 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Stephen John Cartwright on 15 January 2014 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
18 April 2016 | Director's details changed for Roger Alan Mcmahon on 12 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Ms Lisa Francine Ryde on 14 April 2016 (2 pages) |
15 February 2016 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE on 15 February 2016 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 25 December 2014 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 25 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 October 2014 | Director's details changed for Roger Alan Mcmahon on 3 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Roger Alan Mcmahon on 3 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Roger Graham Coe on 3 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Roger Alan Mcmahon on 3 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Roger Graham Coe on 3 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Roger Graham Coe on 3 September 2014 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
8 August 2014 | Termination of appointment of Joshua Gideon Graff as a director on 19 November 2013 (1 page) |
8 August 2014 | Termination of appointment of Joshua Gideon Graff as a director on 19 November 2013 (1 page) |
18 June 2014 | Appointment of Mr Stephen John Cartwright as a director on 15 January 2014
|
18 June 2014 | Appointment of Mr Stephen John Cartwright as a director (2 pages) |
18 June 2014 | Appointment of Lisa Francine Ryde as a director (2 pages) |
18 June 2014 | Appointment of Mr Stephen John Cartwright as a director on 15 January 2014
|
18 June 2014 | Appointment of Lisa Francine Ryde as a director (2 pages) |
2 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
18 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
17 January 2014 | Appointment of Stephen John Cartwright as a director (2 pages) |
17 January 2014 | Appointment of Stephen John Cartwright as a director (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 December 2012 (1 page) |
21 December 2012 | Secretary's details changed for Mr Edward John Stanley on 26 November 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Mr Edward John Stanley on 26 November 2012 (2 pages) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 December 2012 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Secretary's details changed for Mr Edward John Stanley on 5 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Mr Edward John Stanley on 5 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Mr Edward John Stanley on 5 January 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page) |
25 February 2010 | Appointment of Antoine Villard as a director (3 pages) |
25 February 2010 | Appointment of Antoine Villard as a director (3 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
6 October 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
2 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 25 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 25 December 2007 (4 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
26 November 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
5 December 2006 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
19 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
11 June 2004 | Return made up to 14/04/04; full list of members (3 pages) |
11 June 2004 | Return made up to 14/04/04; full list of members (3 pages) |
4 October 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (4 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (4 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
13 September 2002 | Total exemption small company accounts made up to 25 December 2001 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 25 December 2001 (4 pages) |
8 May 2002 | Return made up to 14/04/02; full list of members (3 pages) |
8 May 2002 | Return made up to 14/04/02; full list of members (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 25 December 2000 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 25 December 2000 (4 pages) |
17 May 2001 | Return made up to 14/04/01; full list of members (3 pages) |
17 May 2001 | Return made up to 14/04/01; full list of members (3 pages) |
17 October 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
9 October 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
4 April 2000 | Full accounts made up to 30 April 1999 (8 pages) |
4 April 2000 | Full accounts made up to 30 April 1999 (8 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: unit 4 chapmans yard standon ware hertfordshire SG11 1LR (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: unit 4 chapmans yard standon ware hertfordshire SG11 1LR (1 page) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 25/12/99 (1 page) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 25/12/99 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
28 April 1999 | Return made up to 14/04/99; full list of members (5 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members (5 pages) |
3 February 1999 | Company name changed midwatch LIMITED\certificate issued on 04/02/99 (2 pages) |
3 February 1999 | Company name changed midwatch LIMITED\certificate issued on 04/02/99 (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 90-92 parkway regents park london NW1 7AN (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 90-92 parkway regents park london NW1 7AN (1 page) |
19 January 1999 | Ad 08/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Ad 08/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
21 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 3 garden walk london EC2A 3EQ (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 3 garden walk london EC2A 3EQ (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
14 April 1997 | Incorporation (16 pages) |
14 April 1997 | Incorporation (16 pages) |