London
NW3 2JY
Director Name | Margaret Ann Jackson-Roberts |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 1 30 Estelle Road London NW3 2JY |
Secretary Name | Marie-Christine Curtis |
---|---|
Nationality | French |
Status | Current |
Appointed | 03 March 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 30 Estelle Road London NW3 2JY |
Director Name | Francoise Hawkridge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 November 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 14 Redmayne Drive Chelmsford Essex CM2 9AG |
Director Name | Ms Jasmine Chiu |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 October 2023(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Actor/Performer |
Country of Residence | England |
Correspondence Address | 30 Estelle Road Flat 2 London NW3 2JY |
Director Name | Marzia Malcanglo-Perretti |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Scientist |
Correspondence Address | Flat 2 30 Estelle Road London NW3 2JY |
Director Name | Marcelle Hoff |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 30 Estelle Road London NW3 2JY |
Director Name | Dominic Bradbury |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Journalist |
Correspondence Address | Flat 2 30 Estelle Road London NW3 2JY |
Director Name | Ian Stuart Johnson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 30 Estelle Road London NW3 2JY |
Director Name | Danny Wagdy Mitry |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Estelle Road London NW3 2JY |
Director Name | Aoife Caitlin Molloy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Estelle Road London NW3 2JY |
Director Name | Tania Elizabeth Halban |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2014(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2023) |
Role | Creative Projects Tarisio |
Country of Residence | England |
Correspondence Address | 30 Estelle Road London NW3 2JY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 30 Estelle Road London NW3 2JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
1 at £1 | Francoise Hawkridge 33.33% Ordinary |
---|---|
1 at £1 | Margaret Ann Jackson-roberts 33.33% Ordinary |
1 at £1 | Tania Elizabeth Halban 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,127 |
Net Worth | £2,074 |
Cash | £2,074 |
Latest Accounts | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 1 week from now) |
3 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Appointment of Ms Jasmine Chiu as a director on 17 October 2023 (2 pages) |
15 October 2023 | Termination of appointment of Tania Elizabeth Halban as a director on 5 October 2023 (1 page) |
14 July 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
12 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
10 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 May 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
7 May 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 3 March 2016 Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 March 2016 Statement of capital on 2016-03-17
|
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 December 2014 | Appointment of Francoise Hawkridge as a director on 22 November 2014 (3 pages) |
15 December 2014 | Appointment of Tania Elizabeth Halban as a director on 22 November 2014 (3 pages) |
15 December 2014 | Appointment of Tania Elizabeth Halban as a director on 22 November 2014 (3 pages) |
15 December 2014 | Appointment of Francoise Hawkridge as a director on 22 November 2014 (3 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Termination of appointment of Danny Wagdy Mitry as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Danny Wagdy Mitry as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Aoife Caitlin Molloy as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Aoife Caitlin Molloy as a director on 31 October 2014 (1 page) |
19 May 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-05-19
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 3 March 2013 (16 pages) |
3 April 2013 | Annual return made up to 3 March 2013 (16 pages) |
3 April 2013 | Annual return made up to 3 March 2013 (16 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 3 March 2012 (16 pages) |
5 April 2012 | Annual return made up to 3 March 2012 (16 pages) |
5 April 2012 | Annual return made up to 3 March 2012 (16 pages) |
30 March 2012 | Annual return made up to 3 March 2011 with a full list of shareholders (13 pages) |
30 March 2012 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
30 March 2012 | Annual return made up to 3 March 2011 with a full list of shareholders (13 pages) |
30 March 2012 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
30 March 2012 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
30 March 2012 | Annual return made up to 3 March 2011 with a full list of shareholders (13 pages) |
9 February 2012 | Appointment of Aoife Caitlin Molloy as a director (2 pages) |
9 February 2012 | Appointment of Aoife Caitlin Molloy as a director (2 pages) |
30 January 2012 | Termination of appointment of Ian Johnson as a director (1 page) |
30 January 2012 | Termination of appointment of Ian Johnson as a director (1 page) |
25 January 2012 | Appointment of Danny Wagdy Mitry as a director (2 pages) |
25 January 2012 | Appointment of Danny Wagdy Mitry as a director (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
25 March 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Annual return made up to 3 March 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 3 March 2008 with a full list of shareholders (8 pages) |
2 December 2009 | Annual return made up to 3 March 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 3 March 2008 with a full list of shareholders (8 pages) |
2 December 2009 | Annual return made up to 3 March 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 3 March 2008 with a full list of shareholders (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 03/03/07; full list of members (4 pages) |
31 March 2008 | Return made up to 03/03/07; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
2 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
17 April 2001 | Ad 03/03/98--------- £ si 1@1 (2 pages) |
17 April 2001 | Return made up to 03/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 03/03/01; full list of members (7 pages) |
17 April 2001 | Ad 03/03/98--------- £ si 1@1 (2 pages) |
6 February 2001 | Amended full accounts made up to 31 March 1999 (4 pages) |
6 February 2001 | Amended full accounts made up to 31 March 1999 (4 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
10 March 1999 | Ad 01/07/98--------- £ si 3@1 (2 pages) |
10 March 1999 | Ad 01/07/98--------- £ si 3@1 (2 pages) |
5 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
5 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
7 July 1998 | Ad 01/07/98--------- £ si 2@1 (2 pages) |
7 July 1998 | Ad 01/07/98--------- £ si 2@1 (2 pages) |
3 March 1998 | Incorporation (20 pages) |
3 March 1998 | Incorporation (20 pages) |