London
NW1 9QS
Director Name | Rebecca Chesworth |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 115 King Henrys Road London NW3 3RB |
Secretary Name | Mark Chesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 1 115 King Henrys Road London NW3 3RB |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Monique Burgess |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 115 King Henrys Road London NW3 3RB |
Director Name | Clive Farrell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 King Henrys Road London NW3 3RB |
Director Name | Jon Korn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 King Henrys Road London NW3 3RB |
Director Name | Thomas Alec Nisbett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 115 King Henrys Road London NW3 3RB |
Secretary Name | Monique Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 115 King Henrys Road London NW3 3RB |
Director Name | Martha Klein |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(5 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 1998) |
Role | Journalist |
Correspondence Address | Flat 1 115 King Henrys Road London NW3 3RB |
Secretary Name | Martha Klein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(5 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 1998) |
Role | American |
Correspondence Address | Flat 1 115 King Henrys Road London NW3 3RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 349 Royal College Street Camden London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alec Nisbett 25.00% Ordinary |
---|---|
1 at £1 | Emma Kenny 25.00% Ordinary |
1 at £1 | Mark Chesworth 25.00% Ordinary |
1 at £1 | Rebecca Jane Chesworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £283 |
Current Liabilities | £283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
4 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
12 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Ringley Limited on 29 January 2020 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 October 2015 | Director's details changed for Emma Kenny on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Emma Kenny on 15 October 2015 (2 pages) |
8 October 2015 | Appointment of Ringley Limited as a secretary on 29 May 2015 (3 pages) |
8 October 2015 | Appointment of Ringley Limited as a secretary on 29 May 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Registered office address changed from 336a Regents Park Road London N3 2LN to 349 Royal College Street Camden London NW1 9QS on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from 336a Regents Park Road London N3 2LN to 349 Royal College Street Camden London NW1 9QS on 22 July 2015 (2 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rebecca Chesworth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Thomas Alec Nisbett on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Rebecca Chesworth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Thomas Alec Nisbett on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Thomas Alec Nisbett on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Emma Kenny on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Emma Kenny on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Rebecca Chesworth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Emma Kenny on 3 February 2010 (2 pages) |
15 December 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Registered office address changed from 115 King Henrys Road London NW3 3RB on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 115 King Henrys Road London NW3 3RB on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 115 King Henrys Road London NW3 3RB on 3 December 2009 (2 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 December 2008 | Return made up to 28/01/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/01/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 September 2007 | Return made up to 28/01/07; full list of members
|
21 September 2007 | Return made up to 28/01/07; full list of members
|
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members
|
23 March 2006 | Return made up to 28/01/06; full list of members
|
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 February 2004 | Return made up to 28/01/04; full list of members
|
23 February 2004 | Return made up to 28/01/04; full list of members
|
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
20 February 2003 | Return made up to 28/01/03; full list of members
|
20 February 2003 | Return made up to 28/01/03; full list of members
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Return made up to 22/01/02; full list of members (8 pages) |
27 March 2002 | Return made up to 22/01/02; full list of members (8 pages) |
5 July 2001 | Return made up to 28/01/01; full list of members
|
5 July 2001 | Return made up to 28/01/01; full list of members
|
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 28/01/00; full list of members (8 pages) |
21 August 2000 | Return made up to 28/01/00; full list of members (8 pages) |
21 August 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 December 1999 (5 pages) |
17 January 2000 | Full accounts made up to 31 December 1999 (5 pages) |
17 January 2000 | Full accounts made up to 31 December 1998 (5 pages) |
17 January 2000 | Full accounts made up to 31 December 1998 (5 pages) |
7 May 1999 | Return made up to 28/01/99; full list of members (6 pages) |
7 May 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
7 May 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
7 May 1999 | Return made up to 28/01/99; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
28 January 1998 | Incorporation (19 pages) |
28 January 1998 | Incorporation (19 pages) |