London
NW3 3EL
Director Name | Michael Clifford Sulkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eaton Avenue London NW3 3EL |
Director Name | Mr Stephen John Norton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Eton Avenue London NW3 3EL |
Secretary Name | Mr Stephen John Norton |
---|---|
Status | Current |
Appointed | 20 April 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 13 Eton Avenue London NW3 3EL |
Director Name | David Ian Butterworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Bond Trader |
Correspondence Address | Flat 4 13 Eton Avenue London NW3 3EL |
Director Name | David Nicholas Green |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Art Dealer |
Correspondence Address | Flat 2 13 Eton Avenue London NW3 3EL |
Director Name | Matthew Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Art Dealer |
Correspondence Address | Flat 1 13 Eton Avenue London NW3 3EL |
Director Name | Ms Deborah Jane Kay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Ordnance Mews St John's Wood London NW8 6PF |
Director Name | Chin Man Leung |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 5 13 Eton Avenue London NW3 3EL |
Director Name | Talya Emma Strauss |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 13 Eton Avenue London NW3 3EL |
Secretary Name | Matthew Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Art Dealer |
Correspondence Address | Flat 1 13 Eton Avenue London NW3 3EL |
Director Name | Susan Caroline Strauss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Wollaton Road Nottingham Nottinghamshire NG8 2AF |
Director Name | Stephen Sanderson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 September 2007) |
Role | CEO |
Correspondence Address | 1st Floor Flat 287 Elgin Avenue London NW3 3ET |
Director Name | Anthony Benjamin Simons |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | Flat 7 13 Eton Avenue London NW3 3EL |
Director Name | Mr James Pearson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queen Anne Street London W1G 9JJ |
Director Name | Norman Frederick Morris |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2008) |
Role | Gynaecologist |
Correspondence Address | Flat 3 13 Eton Avenue London NW3 3EL |
Secretary Name | Norman Frederick Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2008) |
Role | Gynaecologist |
Correspondence Address | Flat 3 13 Eton Avenue London NW3 3EL |
Director Name | Laurence Sulkin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2008) |
Role | Hotelier |
Correspondence Address | Flat 2 - 13 Eton Avenue London NW3 3EL |
Director Name | Lucy Morris |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 3 The Etons 13 Eton Avenue London NW3 3EL |
Secretary Name | Lucy Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 3 The Etons 13 Eton Avenue London NW3 3EL |
Director Name | Mr Lanny Stephen Strauss |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Wollaton Road Nottingham Nottinghamshire NG8 2AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Eton Avenue London NW3 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Mr Stephen John Norton as a secretary on 20 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr Stephen John Norton as a director on 20 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of James Pearson as a director on 10 April 2021 (1 page) |
25 February 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
8 August 2016 | Termination of appointment of Lucy Morris as a secretary on 3 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Lucy Morris as a secretary on 3 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Lucy Morris as a director on 3 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Lanny Stephen Strauss as a director on 3 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Lucy Morris as a director on 3 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Lanny Stephen Strauss as a director on 3 July 2016 (1 page) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 July 2015 | Register inspection address has been changed to Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page) |
17 July 2015 | Register inspection address has been changed to Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page) |
17 July 2015 | Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page) |
17 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
17 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
17 July 2015 | Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page) |
17 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
1 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
14 July 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
14 July 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
29 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
29 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
25 July 2013 | Appointment of Mr Lanny Stephen Strauss as a director (2 pages) |
25 July 2013 | Appointment of Mr Lanny Stephen Strauss as a director (2 pages) |
25 July 2013 | Termination of appointment of Susan Strauss as a director (1 page) |
25 July 2013 | Termination of appointment of Susan Strauss as a director (1 page) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 July 2012 | Annual return made up to 3 July 2012 no member list (7 pages) |
30 July 2012 | Annual return made up to 3 July 2012 no member list (7 pages) |
30 July 2012 | Annual return made up to 3 July 2012 no member list (7 pages) |
27 July 2012 | Director's details changed for Michael Clifford Sulkin on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Susan Caroline Strauss on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Lucy Morris on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Susan Caroline Strauss on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Lucy Morris on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Lucy Morris on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Susan Caroline Strauss on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Michael Clifford Sulkin on 3 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Michael Clifford Sulkin on 3 July 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
8 July 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
8 July 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Annual return made up to 3 July 2010 no member list (7 pages) |
19 August 2010 | Annual return made up to 3 July 2010 no member list (7 pages) |
19 August 2010 | Annual return made up to 3 July 2010 no member list (7 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Annual return made up to 03/07/09 (3 pages) |
15 September 2009 | Annual return made up to 03/07/09 (3 pages) |
14 April 2009 | Appointment terminated director anthony simons (1 page) |
14 April 2009 | Appointment terminated director anthony simons (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 October 2008 | Annual return made up to 03/07/08 (4 pages) |
24 October 2008 | Annual return made up to 03/07/08 (4 pages) |
4 June 2008 | Director and secretary appointed lucy morris (2 pages) |
4 June 2008 | Appointment terminated director stephen sanderson (1 page) |
4 June 2008 | Appointment terminated director and secretary norman morris (1 page) |
4 June 2008 | Director and secretary appointed lucy morris (2 pages) |
4 June 2008 | Director appointed derek wood (2 pages) |
4 June 2008 | Appointment terminated director and secretary norman morris (1 page) |
4 June 2008 | Appointment terminated director laurence sulkin (1 page) |
4 June 2008 | Appointment terminated director stephen sanderson (1 page) |
4 June 2008 | Director appointed derek wood (2 pages) |
4 June 2008 | Director appointed michael sulkin (2 pages) |
4 June 2008 | Appointment terminated director laurence sulkin (1 page) |
4 June 2008 | Director appointed michael sulkin (2 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 July 2007 | Annual return made up to 03/07/07 (6 pages) |
21 July 2007 | Annual return made up to 03/07/07 (6 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 August 2006 | Annual return made up to 03/07/06 (6 pages) |
3 August 2006 | Annual return made up to 03/07/06 (6 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 August 2005 | Annual return made up to 03/07/05
|
3 August 2005 | Amending form 288A (2 pages) |
3 August 2005 | Annual return made up to 03/07/05
|
3 August 2005 | Amending form 288A (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Annual return made up to 03/07/04 (6 pages) |
4 August 2004 | Annual return made up to 03/07/04 (6 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 July 2003 | Annual return made up to 03/07/03
|
18 July 2003 | Annual return made up to 03/07/03
|
4 December 2002 | New director appointed (3 pages) |
4 December 2002 | New director appointed (3 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 03/07/02
|
18 July 2002 | Annual return made up to 03/07/02
|
18 July 2002 | New director appointed (2 pages) |
11 July 2001 | Annual return made up to 03/07/01
|
11 July 2001 | Annual return made up to 03/07/01
|
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
11 September 2000 | Annual return made up to 03/07/00 (7 pages) |
11 September 2000 | Annual return made up to 03/07/00 (7 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
23 August 1999 | Annual return made up to 03/07/99
|
23 August 1999 | Annual return made up to 03/07/99
|
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 July 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
14 July 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
6 July 1999 | Full accounts made up to 31 July 1998 (9 pages) |
6 July 1999 | Full accounts made up to 31 July 1998 (9 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (22 pages) |
3 July 1997 | Incorporation (22 pages) |