London
NW6 3DD
Director Name | Mr Thierry Joseph Groell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 April 2006(8 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Secretary Name | Mr Matthew Stuart Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2007(9 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Director Name | Mr Henry Spethmann |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 January 2024(25 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 22 October 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Secretary Name | Danielle Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 22 October 1998) |
Role | Housewife |
Correspondence Address | 4 Amberden Avenue London N3 3BJ |
Director Name | Ljiljana Radenkovic |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2003) |
Role | Banker |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Director Name | Fiona Jean Wellenreiter |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Secretary Name | Mr Matthew Stuart Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2004) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Secretary Name | Ljiljana Radenkovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Director Name | Craig Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2006) |
Role | Banker |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Secretary Name | Fiona Jean Wellenreiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Director Name | Mr Anthony Edward Wellenreiter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 January 2024) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Old Bruns Farm Old Bruns Farm Arrewig Lane St Leonards, Tring HP23 6NR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 41 Compayne Gardens London NW6 3DD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | Anne Louise Fox & Matthew Fox 33.33% Ordinary |
---|---|
1 at £1 | Anthony Wellenreiter 33.33% Ordinary |
1 at £1 | Thierry Joseph Groell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 3 weeks from now) |
10 March 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
---|---|
21 January 2024 | Termination of appointment of Anthony Edward Wellenreiter as a director on 15 January 2024 (1 page) |
21 January 2024 | Cessation of Anthony Edward Wellenreiter as a person with significant control on 20 December 2023 (1 page) |
21 January 2024 | Notification of Henry Spethmann as a person with significant control on 21 January 2024 (2 pages) |
21 January 2024 | Appointment of Mr Henry Spethmann as a director on 21 January 2024 (2 pages) |
1 May 2023 | Total exemption full accounts made up to 31 March 2023 (1 page) |
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 March 2022 (2 pages) |
20 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
27 February 2021 | Change of details for Mr Matthew Stuart Fox as a person with significant control on 27 February 2021 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 31 March 2020 (1 page) |
8 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 March 2018 (1 page) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
14 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Director's details changed for Mr Anthony Edward Wellenreiter on 6 February 2013 (2 pages) |
6 February 2013 | Appointment of Mr Anthony Edward Wellenreiter as a director (2 pages) |
6 February 2013 | Termination of appointment of Fiona Wellenreiter as a director (1 page) |
6 February 2013 | Director's details changed for Mr Anthony Edward Wellenreiter on 6 February 2013 (2 pages) |
6 February 2013 | Termination of appointment of Fiona Wellenreiter as a director (1 page) |
6 February 2013 | Appointment of Mr Anthony Edward Wellenreiter as a director (2 pages) |
6 February 2013 | Director's details changed for Mr Anthony Edward Wellenreiter on 6 February 2013 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
7 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 March 2010 | Director's details changed for Thierry Joseph Groell on 6 March 2010 (2 pages) |
7 March 2010 | Director's details changed for Thierry Joseph Groell on 6 March 2010 (2 pages) |
7 March 2010 | Director's details changed for Fiona Jean Wellenreiter on 6 March 2010 (2 pages) |
7 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 March 2010 | Director's details changed for Fiona Jean Wellenreiter on 6 March 2010 (2 pages) |
7 March 2010 | Director's details changed for Thierry Joseph Groell on 6 March 2010 (2 pages) |
7 March 2010 | Director's details changed for Fiona Jean Wellenreiter on 6 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
10 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
26 March 2007 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
16 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
23 March 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 March 2002 | Return made up to 04/03/02; full list of members (8 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (8 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
13 March 2001 | Return made up to 04/03/01; full list of members
|
13 March 2001 | Return made up to 04/03/01; full list of members
|
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
9 March 2000 | Return made up to 04/03/00; full list of members (8 pages) |
9 March 2000 | Return made up to 04/03/00; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 04/03/99; full list of members
|
16 April 1999 | Return made up to 04/03/99; full list of members
|
22 October 1998 | New director appointed (3 pages) |
22 October 1998 | New director appointed (3 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
27 April 1998 | Company name changed eroic LIMITED\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed eroic LIMITED\certificate issued on 28/04/98 (2 pages) |
4 March 1998 | Incorporation (14 pages) |
4 March 1998 | Incorporation (14 pages) |