London
NW3 3AH
Director Name | Mr Johnnie Walker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 50 Ainger Road Ainger Road London NW3 3AH |
Director Name | Prof Massimo Benedettelli |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 October 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Professor Of Law |
Country of Residence | Italy |
Correspondence Address | Piazza Mondadori N.1 Piazza Mondadori N. 1 Milan 20122 |
Director Name | Ms Jayne-Ann Tenggren |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Mrs Suzanne Nicola Buffin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Mr Andreas Berndt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Miss Jane Margaret Helen Henry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Secretary Name | David William Preest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Whitefield Avenue Purley Surrey CR8 4BG |
Director Name | Mr Craig Ross Downie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 March 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Edis Street London NW1 8LE |
Director Name | Mr Rodney Keith Gundersen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 January 2007) |
Role | Quantity Surveyor |
Correspondence Address | Flat 1 50 Ainger Road Primrose Hill London SW3 3AH |
Director Name | Michael Moody |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 24 March 2013) |
Role | Business Consultant |
Correspondence Address | 52 Granville Road Tunbridge Wells Kent TN1 2NU |
Director Name | Jill Curtis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 08 January 2020) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ainger Road London NW3 3AH |
Director Name | David Dubow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ainger Road London NW3 3AH |
Secretary Name | Deborah Lawson Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | 50 Ainger Road London NW3 3AH |
Director Name | Benjamin George Mountifield |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 2008) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | Flat 5 50 Ainger Road London NW3 3AH |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(7 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Tiggy Jarvis Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(12 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 25 February 2021) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 50 Ainger Road London NW3 3AH |
Director Name | Michael Stewart Symons |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2012) |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 49-50 Ainger Road London NW3 3AH |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2004) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Registered Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | David Dubow 28.57% Ordinary |
---|---|
2 at £1 | Helen Gundersen & Rodney Gundersen 28.57% Ordinary |
1 at £1 | Benjamin Mountfield 14.29% Ordinary |
1 at £1 | Christopher Curtis & Jill Curtis 14.29% Ordinary |
1 at £1 | Michael Moody & Deborah Lawson Moody 14.29% Ordinary |
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 | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
23 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
30 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
15 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
1 March 2021 | Appointment of Mr Andreas Berndt as a director on 1 March 2021 (2 pages) |
25 February 2021 | Appointment of Ms Jayne-Ann Tenggren as a director on 25 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Tiggy Jarvis Walker as a director on 25 February 2021 (1 page) |
25 February 2021 | Appointment of Mrs Suzanne Nicola Buffin as a director on 25 February 2021 (2 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 April 2020 | Termination of appointment of David Dubow as a director on 3 April 2020 (1 page) |
8 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
8 January 2020 | Termination of appointment of Jill Curtis as a director on 8 January 2020 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Professor Massimo Benedettelli as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Professor Massimo Benedettelli as a director on 6 October 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Jill Curtis on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Jill Curtis on 15 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 19 December 2014 Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 December 2014 Statement of capital on 2015-02-05
|
29 October 2014 | Appointment of Mr Johnnie Walker as a director on 15 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Johnnie Walker as a director on 15 October 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
21 March 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-03-21
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 August 2013 | Appointment of Catherine Ficha Jane (Kate) Newton as a director (3 pages) |
7 August 2013 | Appointment of Catherine Ficha Jane (Kate) Newton as a director (3 pages) |
19 April 2013 | Termination of appointment of Michael Moody as a director (2 pages) |
19 April 2013 | Termination of appointment of Michael Moody as a director (2 pages) |
16 January 2013 | Director's details changed for Michael Moody on 18 December 2012 (3 pages) |
16 January 2013 | Director's details changed for Michael Moody on 18 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (16 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (16 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 February 2012 | Annual return made up to 19 December 2011 (17 pages) |
4 February 2012 | Annual return made up to 19 December 2011 (17 pages) |
26 January 2012 | Secretary's details changed for Edward John Stanley on 19 December 2011 (3 pages) |
26 January 2012 | Termination of appointment of Michael Symons as a director (2 pages) |
26 January 2012 | Termination of appointment of Michael Symons as a director (2 pages) |
26 January 2012 | Secretary's details changed for Edward John Stanley on 19 December 2011 (3 pages) |
26 January 2012 | Director's details changed for Michael Moody on 19 December 2011 (3 pages) |
26 January 2012 | Director's details changed for Michael Moody on 19 December 2011 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 19 December 2010 (17 pages) |
3 February 2011 | Annual return made up to 19 December 2010 (17 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
8 March 2010 | Appointment of Michael Stewart Symons as a director (3 pages) |
8 March 2010 | Appointment of Michael Stewart Symons as a director (3 pages) |
22 February 2010 | Appointment of Tiggy Jarvis Walker as a director (3 pages) |
22 February 2010 | Appointment of Tiggy Jarvis Walker as a director (3 pages) |
6 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
6 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
14 August 2009 | Return made up to 16/01/09; no change of members (6 pages) |
14 August 2009 | Appointment terminated director benjamin mountifield (1 page) |
14 August 2009 | Return made up to 16/01/09; no change of members (6 pages) |
14 August 2009 | Appointment terminated director benjamin mountifield (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
28 January 2008 | Return made up to 19/12/07; no change of members (8 pages) |
28 January 2008 | Return made up to 19/12/07; no change of members (8 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 19/12/06; full list of members (10 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (10 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (10 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (10 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
8 February 2005 | Return made up to 19/12/04; full list of members
|
8 February 2005 | Return made up to 19/12/04; full list of members
|
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 349 royal college street london NW1 9QS (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 349 royal college street london NW1 9QS (1 page) |
2 September 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
2 September 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
12 January 2004 | Return made up to 19/12/03; full list of members (10 pages) |
12 January 2004 | Return made up to 19/12/03; full list of members (10 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
30 January 2003 | Return made up to 19/12/02; full list of members
|
30 January 2003 | Return made up to 19/12/02; full list of members
|
26 January 2003 | Registered office changed on 26/01/03 from: 50 ainger road london NW3 3AH (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 50 ainger road london NW3 3AH (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 19/12/00; full list of members
|
9 January 2001 | Return made up to 19/12/00; full list of members
|
2 August 2000 | Registered office changed on 02/08/00 from: 6 saint andrew street london EC4A 3AE (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 6 saint andrew street london EC4A 3AE (1 page) |
2 August 2000 | Secretary resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 154 fleet street bouverie house (4TH floor) london EC4A 2HX (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 154 fleet street bouverie house (4TH floor) london EC4A 2HX (1 page) |
22 December 1999 | Return made up to 19/12/99; full list of members (10 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members (10 pages) |
22 October 1999 | Ad 28/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
22 October 1999 | Ad 28/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 January 1999 | Return made up to 19/12/98; full list of members
|
20 January 1999 | Return made up to 19/12/98; full list of members
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
17 February 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
19 December 1997 | Incorporation (20 pages) |
19 December 1997 | Incorporation (20 pages) |