71 Priory Road
London
NW6 3NH
Director Name | Claudia Shenkin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 71 Priory Road London NW6 3NH |
Director Name | Ms Cornelia Maria Stangenberg-Haverkamp |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Independent Mental Health Advocate |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2019(21 years, 9 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Jacqueline Anne Steers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 20 Cromwell Avenue Highgate London N6 5HL |
Director Name | Karen Wernicke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Advertising |
Correspondence Address | Flat 3 Parsons Lodge 71 Priory Road London NW6 3NH |
Director Name | Freda Marion Cowell |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 71 Priory Road London NW6 3NH |
Secretary Name | Jacqueline Anne Steers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 20 Cromwell Avenue Highgate London N6 5HL |
Director Name | Joseph Hollander |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 71 Priory Road London NW6 3NH |
Secretary Name | Newton Mark Gatoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2001) |
Role | Property Manager |
Correspondence Address | 40 Park Way London N20 0XP |
Director Name | Thilbault Rene Flarie D'Orlan De Poligute |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 January 2006) |
Role | Sales Director |
Correspondence Address | 1/5 Buller St Bellevue Hill Sydney Nsw 2023 Foreign |
Secretary Name | Mr Martin Alexander Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Secretary Name | Noemi Blager |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 71 Priory Road London NW6 3NH |
Director Name | Sally Minchella |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2010) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 6 71 Priory Road London NW6 3NH |
Director Name | Mr Travis Murdoch |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 April 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2016) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,374 |
Cash | £10,867 |
Current Liabilities | £956 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 June 2023 | Director's details changed for Claudia Shenkin on 20 June 2023 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 June 2023 | Director's details changed for Noemi Blager on 20 June 2023 (2 pages) |
6 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
17 April 2019 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 17 April 2019 (1 page) |
16 April 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 15 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Noemi Blager as a secretary on 15 April 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Ms Cornelia Maria Stangenberg-Haverkamp as a director on 25 April 2018 (2 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
29 November 2017 | Director's details changed for Claudia Kendal on 28 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Claudia Kendal on 28 November 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 November 2016 | Termination of appointment of Travis Murdoch as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Travis Murdoch as a director on 1 November 2016 (1 page) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 November 2015 | Appointment of Mr Travis Murdoch as a director on 8 April 2015 (2 pages) |
9 November 2015 | Appointment of Mr Travis Murdoch as a director on 8 April 2015 (2 pages) |
9 November 2015 | Appointment of Mr Travis Murdoch as a director on 8 April 2015 (2 pages) |
15 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
15 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
15 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
14 July 2015 | Termination of appointment of Freda Marion Cowell as a director on 8 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Freda Marion Cowell as a director on 8 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Freda Marion Cowell as a director on 8 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Flat 4 71 Priory Road London NW6 3NH to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Flat 4 71 Priory Road London NW6 3NH to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
15 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
15 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
20 August 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
20 August 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
6 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
6 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 August 2010 | Director's details changed for Claudia Kendal on 2 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Freda Marion Cowell on 2 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Sally Minchella on 3 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
19 August 2010 | Director's details changed for Claudia Kendal on 2 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
19 August 2010 | Termination of appointment of Sally Minchella as a director (1 page) |
19 August 2010 | Director's details changed for Sally Minchella on 3 July 2010 (2 pages) |
19 August 2010 | Termination of appointment of Sally Minchella as a director (1 page) |
19 August 2010 | Director's details changed for Sally Minchella on 3 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Freda Marion Cowell on 2 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
19 August 2010 | Director's details changed for Claudia Kendal on 2 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Freda Marion Cowell on 2 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 July 2009 | Annual return made up to 03/07/09 (3 pages) |
16 July 2009 | Annual return made up to 03/07/09 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 September 2008 | Annual return made up to 03/07/08 (5 pages) |
5 September 2008 | Annual return made up to 03/07/08 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 August 2007 | Annual return made up to 03/07/07 (5 pages) |
16 August 2007 | Annual return made up to 03/07/07 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
31 August 2006 | Annual return made up to 03/07/06 (4 pages) |
31 August 2006 | Annual return made up to 03/07/06 (4 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2005 | Annual return made up to 03/07/05 (4 pages) |
3 August 2005 | Annual return made up to 03/07/05 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 November 2004 | Annual return made up to 03/07/04
|
30 November 2004 | Annual return made up to 03/07/04
|
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 July 2003 | Annual return made up to 03/07/03
|
16 July 2003 | Annual return made up to 03/07/03
|
9 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
9 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
30 July 2002 | Annual return made up to 03/07/02
|
30 July 2002 | Annual return made up to 03/07/02
|
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page) |
16 October 2001 | Annual return made up to 03/07/01
|
16 October 2001 | Annual return made up to 03/07/01
|
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
25 August 2000 | Annual return made up to 03/07/00
|
25 August 2000 | Annual return made up to 03/07/00
|
17 July 2000 | Registered office changed on 17/07/00 from: 1346 high road whetstone london N20 9HJ (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 1346 high road whetstone london N20 9HJ (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
22 July 1999 | Annual return made up to 03/07/99
|
22 July 1999 | Annual return made up to 03/07/99
|
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
3 July 1997 | Incorporation (18 pages) |
3 July 1997 | Incorporation (18 pages) |