London
NW6 3SJ
Director Name | Sarah Joanne Needleman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 26 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Andrew John Scott Forsyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2000(3 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Asaf Akiva Zimmerman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Quantitive Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Fairhazel Gardens London NW6 3SJ |
Director Name | Oliver James Lewis |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 26 Fairhazel Gardens London NW6 3SJ |
Director Name | Jennifer Anne Phillips |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 26 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Oliver James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 26 Fairhazel Gardens London NW6 3SJ |
Director Name | Andre Rosario |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British/ Swiss |
Status | Resigned |
Appointed | 19 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 1999) |
Role | Derivatives Broker |
Correspondence Address | Chemin De Savy Givrins 1271 Vaud Switzerland |
Director Name | Orith Grosso |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 1998) |
Role | Optician |
Correspondence Address | 21 The Ridgeway Golders Green London NW11 8TD |
Director Name | Nigel William Howorth |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2000) |
Role | Solicitor |
Correspondence Address | Flat 1 26 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Nigel William Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2000) |
Role | Company Director |
Correspondence Address | Flat 1 26 Fairhazel Gardens London NW6 3SJ |
Director Name | Alison Fiona Craggs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 50 Fairhazel Gardens London NW6 3SJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Flat 3,26 Fairhazel Gardens London NW6 3SJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,000 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
24 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
27 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
27 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 September 2011 | Appointment of Asaf Akiva Zimmerman as a director (3 pages) |
5 September 2011 | Appointment of Asaf Akiva Zimmerman as a director (3 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
31 July 2011 | Termination of appointment of Alison Craggs as a director (1 page) |
31 July 2011 | Termination of appointment of Alison Craggs as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Director's details changed for Andrew John Scott Forsyth on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Sarah Joanne Needleman on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jennifer Anne Phillips on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Sarah Joanne Needleman on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrew John Scott Forsyth on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jennifer Anne Phillips on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Sarah Joanne Needleman on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Jennifer Anne Phillips on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrew John Scott Forsyth on 9 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 August 2007 | Return made up to 09/07/07; no change of members (8 pages) |
12 August 2007 | Return made up to 09/07/07; no change of members (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
11 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2004 | Return made up to 09/07/04; full list of members (9 pages) |
11 August 2004 | Return made up to 09/07/04; full list of members (9 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members
|
12 August 2003 | Return made up to 09/07/03; full list of members
|
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: flat 1 26 fairhazel gardens london NW6 3SJ (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: flat 1 26 fairhazel gardens london NW6 3SJ (1 page) |
8 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: flat 2 26 fairhazel gardens london NW6 3SJ (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: flat 2 26 fairhazel gardens london NW6 3SJ (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (1 page) |
19 July 1999 | Return made up to 09/07/99; change of members
|
19 July 1999 | Return made up to 09/07/99; change of members
|
29 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
6 November 1997 | Ad 19/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 November 1997 | Ad 19/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
9 July 1997 | Incorporation (17 pages) |
9 July 1997 | Incorporation (17 pages) |