London
NW10 5LJ
Director Name | Mr Justin Henry David Selig |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Gabriels Road London NW2 4DS |
Secretary Name | Mr Denis Ian Jacobson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 17 Orwell Park Rathgar Dublin 6 Irish |
Secretary Name | Tamara Jacqueline Lange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 3/12 Lingfield Gardens Hampstead London Nw3 |
Secretary Name | Daphne Maureen Selig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | Apt 3 Ruskin Lodge 2 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7a Wellington Road London NW10 5LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.7k at £1 | Broome Estates LTD 66.60% Ordinary |
---|---|
3.3k at £1 | Ivan Selig 33.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,879 |
Cash | £10,694 |
Current Liabilities | £15,654 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
---|---|
28 September 2017 | Termination of appointment of Justin Henry David Selig as a director on 28 September 2017 (1 page) |
28 September 2017 | Appointment of Ms Daniella Scorah as a director on 28 September 2017 (2 pages) |
28 September 2017 | Cessation of Justin Henry David Selig as a person with significant control on 28 September 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
16 January 2013 | Registered office address changed from 13 St Gabriels Road London NW2 4DS on 16 January 2013 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Daphne Selig as a secretary (1 page) |
26 November 2012 | Termination of appointment of Daphne Selig as a secretary (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Secretary's details changed for Daphne Maureen Selig on 28 April 2011 (2 pages) |
9 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Director's details changed for Justin Henry David Selig on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Justin Henry David Selig on 2 October 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 December 2008 | Secretary's change of particulars / daphne selig / 01/09/2008 (1 page) |
23 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 219 goldhurst terrace london NW6 3EP (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
23 June 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 101 white lion street london N1 9PF (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 January 2005 | Return made up to 24/11/04; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2004 | Return made up to 24/11/03; full list of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 219 goldhurst terrace london NW6 3EP (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | £ nc 10000/30000 20/11/98 (1 page) |
21 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 5 ivory house clove hitch quay platation wharf london SW11 3TN (1 page) |
31 July 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
20 March 1998 | Ad 20/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | £ nc 1000/10000 20/02/98 (1 page) |
9 January 1998 | Memorandum and Articles of Association (8 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
16 December 1997 | Company name changed quoteposed LIMITED\certificate issued on 17/12/97 (2 pages) |
24 November 1997 | Incorporation (12 pages) |