London
NW5 1DA
Director Name | Camilla Beatrice Brett-Miller |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 71 Chetwynd Road London NW5 1DA |
Secretary Name | Mr Hakim Sheikh |
---|---|
Status | Current |
Appointed | 18 January 2018(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Regus Business Centre Park Road Cardinal Point Rickmansworth WD3 1RE |
Director Name | Miss Elizabeth Clare Mitchell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Currently Unemployed With Private Income |
Country of Residence | England |
Correspondence Address | 71 B 71b Chetwynd Road Dartmouth Park London NW5 1DA |
Director Name | Christine Theres Newson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Personal Assistant Architects |
Correspondence Address | 71 B Chetwynd Road London NW5 1DA |
Director Name | Nicholas Richard Moss |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Fund Management |
Correspondence Address | 71c Chetwynd Road London NW5 1DA |
Secretary Name | Christine Theres Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Photographic Library Manager |
Correspondence Address | 71 B Chetwynd Road London NW5 1DA |
Director Name | Nicholas Richard Moss |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 2003) |
Role | Property Management |
Correspondence Address | 71c Chetwynd Road London NW5 1DA |
Director Name | Patrick James |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2005) |
Role | Roperty Manager |
Correspondence Address | 71b Chetwynd Road London NW5 1DA |
Secretary Name | Nicholas Richard Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 2003) |
Role | Property Management |
Correspondence Address | 71c Chetwynd Road London NW5 1DA |
Director Name | Frances Jean Winter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 71a Chetwynd Road London NW5 1DA |
Secretary Name | Frances Jean Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 71a Chetwynd Road London NW5 1DA |
Director Name | Russell Scullion |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 March 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 71c Chetwynd Road London NW5 1DA |
Director Name | Steven Michael Pasek |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2018) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71b Chetwynd Road London NW5 1DA |
Secretary Name | Steven Michael Pasek |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 May 2017) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71b Chetwynd Road London NW5 1DA |
Secretary Name | Mr Hakim Sheikh |
---|---|
Status | Resigned |
Appointed | 23 May 2017(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | Regus Business Centre Park Road Rickmansworth WD3 1RE |
Director Name | Ms Sarah Catherine Palframan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B, 71 Chetwynd Road, London Chetwynd Road London NW5 1DA |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Chetwynd Road London NW5 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Elizabeth Caroline Henson 33.33% Ordinary |
---|---|
1 at £1 | Matthew Peter Ilchyshyn & Camilla Beatrice Brett-miller 33.33% Ordinary |
1 at £1 | Steven Michael Pasek 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,555 |
Cash | £736 |
Current Liabilities | £681 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
12 April 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
8 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
30 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
5 September 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
21 May 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
27 May 2020 | Notification of Elizabeth Clare Mitchell as a person with significant control on 27 May 2020 (2 pages) |
20 May 2020 | Appointment of Miss Elizabeth Clare Mitchell as a director on 19 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 January 2020 | Cessation of Sarah Catherine Palframan as a person with significant control on 3 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Sarah Catherine Palframan as a director on 3 January 2020 (1 page) |
16 June 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 April 2018 | Cessation of Steven Michael Pasek as a person with significant control on 26 May 2017 (1 page) |
27 April 2018 | Notification of Sarah Catherine Palframan as a person with significant control on 26 May 2017 (2 pages) |
28 February 2018 | Termination of appointment of Steven Michael Pasek as a director on 28 February 2018 (1 page) |
18 January 2018 | Appointment of Mr Hakim Sheikh as a secretary on 18 January 2018 (2 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Termination of appointment of Hakim Sheikh as a secretary on 3 January 2018 (1 page) |
5 September 2017 | Secretary's details changed for Mr Hakim Sheikh on 1 September 2017 (1 page) |
5 September 2017 | Secretary's details changed for Mr Hakim Sheikh on 1 September 2017 (1 page) |
20 July 2017 | Appointment of Miss Sarah Catherine Palframan as a director on 26 May 2017 (2 pages) |
20 July 2017 | Appointment of Miss Sarah Catherine Palframan as a director on 26 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Hakim Sheikh as a secretary on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Hakim Sheikh as a secretary on 23 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Steven Michael Pasek as a secretary on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Steven Michael Pasek as a secretary on 23 May 2017 (1 page) |
9 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
9 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 February 2016 | Appointment of Elizabeth Henson as a director on 1 February 2016 (2 pages) |
15 February 2016 | Appointment of Elizabeth Henson as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Camilla Beatrice Brett-Miller as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Camilla Beatrice Brett-Miller as a director on 1 February 2016 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Russell Scullion as a director (1 page) |
4 March 2013 | Termination of appointment of Russell Scullion as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Russell Scullion on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Russell Scullion on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Steven Michael Pasek on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Steven Michael Pasek on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
7 April 2006 | New secretary appointed;new director appointed (1 page) |
7 April 2006 | New secretary appointed;new director appointed (1 page) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
22 November 2001 | Ad 05/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 November 2001 | Ad 05/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 April 2000 | Return made up to 23/03/00; full list of members
|
22 April 2000 | Return made up to 23/03/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1998 | New director appointed (2 pages) |
23 March 1998 | Incorporation (19 pages) |
23 March 1998 | Incorporation (19 pages) |