London
NW3 5DA
Director Name | Jeffery Fauzi Beere |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 D Daleham Gardens London NW3 5DA |
Director Name | Mr Ronil Rajnikant Bavishi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2015(18 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Hill Winchmore Hill London N21 1HX |
Director Name | Mr Philipp Seifert |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 January 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12b Daleham Gardens London NW3 5DA |
Secretary Name | Dr Mazal Fortunee Cohen |
---|---|
Status | Current |
Appointed | 14 January 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 12a Daleham Gardens London NW3 5DA |
Director Name | Mr Arthur Vivian George |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glenbriars Cadmore Common High Wycombe Buckinghamshire HP14 3PS |
Director Name | Mr Andrew James Hawkins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Nicholas Gardens High Wycombe Buckinghamshire HP13 6JQ |
Secretary Name | Mr Arthur Vivian George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glenbriars Cadmore Common High Wycombe Buckinghamshire HP14 3PS |
Director Name | John McArthur Cameron |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 15 November 2001) |
Role | Accountant |
Correspondence Address | 12d Daleham Gardens Hampstead London NW3 5DA |
Director Name | Gordon Hector Maclean |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 January 2019) |
Role | Retired Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12b Daleham Gardens Hampstead London NW3 5DA |
Director Name | Suketu Shah |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 15 November 2001) |
Role | Banker |
Correspondence Address | 12c Daleham Gardens Hampstead London NW3 5DA |
Secretary Name | John McArthur Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 15 November 2001) |
Role | Accountant |
Correspondence Address | 12d Daleham Gardens Hampstead London NW3 5DA |
Director Name | Rodney James Olsen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 November 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 February 2007) |
Role | Retired |
Correspondence Address | 19 Burton Street Mosman Sydney Nsw 2088 Foreign |
Secretary Name | Jeffery Fauzi Beere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 D Daleham Gardens London NW3 5DA |
Director Name | Christopher Francis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2008) |
Role | Surveyor |
Correspondence Address | Flat C 12 Daleham Gardens London NW3 5DA |
Director Name | Damian Thomas Sumner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12c Daleham Gardens Hampstead London NW3 5DA |
Secretary Name | Ms Lysiane Wendy Bysh |
---|---|
Status | Resigned |
Appointed | 12 July 2010(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 12-B Daleham Gardens Hampstead London NW3 5DA |
Director Name | Ms Lysiane Wendy Bush |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(21 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 12 December 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 12b Daleham Gardens London NW3 5DA |
Registered Address | 12a Daleham Gardens London NW3 5DA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1.1k | Gordon Hector Maclean 25.00% Ordinary |
---|---|
1 at £1.1k | Mr Jeffrey Bernard Cohen 25.00% Ordinary |
1 at £1.1k | Mr Jeffrey Fauzi Beere 25.00% Ordinary |
1 at £1.1k | Ron Bavishi 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,128 |
Net Worth | £4,400 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
5 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 January 2020 | Appointment of Mr Philipp Seifert as a director on 12 January 2019 (2 pages) |
9 January 2020 | Termination of appointment of Lysiane Wendy Bush as a director on 12 December 2019 (1 page) |
8 December 2019 | Termination of appointment of Lysiane Wendy Bysh as a secretary on 1 January 2019 (1 page) |
9 May 2019 | Registered office address changed from C/O L W Bysh 12B Daleham Gardens Hampstead London NW3 5DA to 12a Daleham Gardens London NW3 5DA on 9 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
14 January 2019 | Appointment of Dr Mazal Fortunee Cohen as a secretary on 14 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Gordon Hector Maclean as a director on 12 January 2019 (1 page) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 January 2019 | Appointment of Ms Lysiane Wendy Bush as a director on 14 January 2019 (2 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Appointment of Mr Ronil Rajnikant Bavishi as a director on 10 May 2015 (2 pages) |
10 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Appointment of Mr Ronil Rajnikant Bavishi as a director on 10 May 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
12 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Termination of appointment of Jeffery Beere as a secretary (1 page) |
26 May 2011 | Registered office address changed from 12D Daleham Gardens London NW3 5DA on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 12D Daleham Gardens London NW3 5DA on 26 May 2011 (1 page) |
26 May 2011 | Termination of appointment of Damian Sumner as a director (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Termination of appointment of Jeffery Beere as a secretary (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Termination of appointment of Damian Sumner as a director (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Appointment of Ms Lysiane Wendy Bysh as a secretary (1 page) |
14 July 2010 | Appointment of Ms Lysiane Wendy Bysh as a secretary (1 page) |
9 June 2010 | Director's details changed for Damian Thomas Sumner on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Gordon Hector Maclean on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Jeffrey Bernard Cohen on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Damian Thomas Sumner on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Gordon Hector Maclean on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Damian Thomas Sumner on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Gordon Hector Maclean on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mr Jeffrey Bernard Cohen on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mr Jeffrey Bernard Cohen on 1 May 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 May 2009 | Appointment terminated director christopher francis (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 May 2009 | Appointment terminated director christopher francis (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
9 February 2009 | Director appointed damian thomas sumner (2 pages) |
9 February 2009 | Director appointed damian thomas sumner (2 pages) |
10 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 01/05/07; full list of members (3 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 01/05/07; full list of members (3 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 November 2006 | Return made up to 01/05/06; full list of members (3 pages) |
30 June 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
30 June 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
2 November 2005 | Return made up to 01/05/05; full list of members (9 pages) |
2 November 2005 | Return made up to 01/05/05; full list of members (9 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
23 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
28 August 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
28 August 2003 | Return made up to 01/05/03; full list of members (9 pages) |
28 August 2003 | Return made up to 01/05/03; full list of members (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
31 May 2002 | Return made up to 01/05/02; full list of members
|
31 May 2002 | Return made up to 01/05/02; full list of members
|
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (3 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
12 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
23 February 2001 | Return made up to 01/05/00; full list of members (8 pages) |
23 February 2001 | Return made up to 01/05/00; full list of members (8 pages) |
10 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
10 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (6 pages) |
1 June 1998 | Return made up to 01/05/98; full list of members
|
1 June 1998 | Return made up to 01/05/98; full list of members
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Ad 10/11/97--------- £ si 4@1100 (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Ad 10/11/97--------- £ si 4@1100 (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
1 May 1997 | Incorporation (28 pages) |
1 May 1997 | Incorporation (28 pages) |