Hampstead
London
NW3 5PL
Director Name | Prof Peter Crome |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(14 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 16 Thurlow Road London NW3 5PL |
Director Name | Ms Patricia Elizabeth Godfrey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 March 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thurlow Road Flat 1 London NW3 5PL |
Director Name | Jay Edge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Denning Road London NW3 1ST |
Director Name | Dr Roger Louis Wolman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Doctor |
Correspondence Address | Flat 7 16 Thurlow Road Hampstead London NW3 5PL |
Secretary Name | Mr Graham Neville Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highcroft Gardens London NW11 0LX |
Director Name | Mr Robert Andrew Simkin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 June 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Garden Flat 16 Thurlow Road London NW3 5PL |
Secretary Name | Mr Robert Andrew Simkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Garden Flat 16 Thurlow Road London NW3 5PL |
Director Name | Yoke Peng Soong |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Crown House 265 Kentish Town Road London NW5 2TP |
Director Name | Kevin Francis Cumiskey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2005) |
Role | Banking |
Correspondence Address | Flat 2 16 Thurlow Road London NW3 5PL |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 164 Sandy Lane Cheam Surrey SM2 7ES |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Oak 11 Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 30 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 5YD |
Director Name | Oak Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 30 Frederick Sanger Road The Surrey Research Park Guildford Surrey GU2 5YD |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Crown House 265 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 |
1 at £1 | Kevin Cumiskey 14.29% Ordinary |
---|---|
1 at £1 | Miss Yoke Peng Soong 14.29% Ordinary |
1 at £1 | Peterkin Estates LTD 14.29% Ordinary |
1 at £1 | Richard Humphreys 14.29% Ordinary |
1 at £1 | Robert Andrew Simkin & Margot Simkin 14.29% Ordinary |
1 at £1 | Roger Wolman 14.29% Ordinary |
1 at £1 | Tat Koh 14.29% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
24 December 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
18 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
8 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
28 October 2020 | Termination of appointment of Yoke Peng Soong as a director on 18 June 2019 (1 page) |
28 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
3 December 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Ms Patricia Elizabeth Godfrey as a director on 23 March 2018 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Robert Andrew Simkin as a director on 19 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Robert Andrew Simkin as a director on 19 June 2017 (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Yoke Peng Soong on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Yoke Peng Soong on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 January 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 April 2014 | Annual return made up to 19 January 2014 Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 January 2014 Statement of capital on 2014-04-03
|
5 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 February 2013 | Annual return made up to 19 January 2013 (15 pages) |
14 February 2013 | Annual return made up to 19 January 2013 (15 pages) |
9 May 2012 | Total exemption full accounts made up to 29 February 2012 (4 pages) |
9 May 2012 | Total exemption full accounts made up to 29 February 2012 (4 pages) |
7 March 2012 | Appointment of Professor Peter Crome as a director (3 pages) |
7 March 2012 | Appointment of Professor Peter Crome as a director (3 pages) |
22 February 2012 | Appointment of Michael Gordon Toppin as a director (3 pages) |
22 February 2012 | Appointment of Michael Gordon Toppin as a director (3 pages) |
31 January 2012 | Annual return made up to 19 January 2012 (14 pages) |
31 January 2012 | Annual return made up to 19 January 2012 (14 pages) |
22 December 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 August 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
31 August 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
12 February 2010 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
12 February 2010 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
6 February 2010 | Annual return made up to 19 January 2010 (14 pages) |
6 February 2010 | Annual return made up to 19 January 2010 (14 pages) |
27 January 2009 | Return made up to 19/01/09; no change of members (10 pages) |
27 January 2009 | Return made up to 19/01/09; no change of members (10 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (4 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (4 pages) |
6 September 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
6 September 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
4 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
4 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (9 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (9 pages) |
6 January 2006 | Director resigned (2 pages) |
6 January 2006 | Director resigned (2 pages) |
24 June 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
24 June 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption full accounts made up to 29 February 2004 (4 pages) |
5 July 2004 | Total exemption full accounts made up to 29 February 2004 (4 pages) |
23 February 2004 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
23 February 2004 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
9 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
9 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
25 April 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
25 April 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
9 March 2002 | Return made up to 13/02/02; full list of members (9 pages) |
9 March 2002 | Return made up to 13/02/02; full list of members (9 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: garden flat 16 thurlow road london NW3 5PL (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: garden flat 16 thurlow road london NW3 5PL (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 13/02/01; full list of members (10 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (10 pages) |
27 December 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
27 December 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (9 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (9 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: harben house harben parade finchley road london NW3 6LH (1 page) |
5 January 2000 | Location of register of members (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Location of register of members (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: harben house harben parade finchley road london NW3 6LH (1 page) |
5 January 2000 | Secretary resigned (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
3 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
3 December 1999 | Resolutions
|
3 April 1999 | New secretary appointed;new director appointed (2 pages) |
3 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Return made up to 13/02/99; full list of members
|
9 March 1999 | Return made up to 13/02/99; full list of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Ad 14/02/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Ad 14/02/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
13 February 1998 | Incorporation (14 pages) |
13 February 1998 | Incorporation (14 pages) |