Garston
Watford
Hertfordshire
WD2 5LW
Director Name | Miss Vicki Frances Doe |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2009(11 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 6 Lymington Road London NW6 1HY |
Director Name | Ms Tatjana Vucanovic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 158 Granville Road London NW2 2LD |
Secretary Name | Ms Tatjana Vucanovic |
---|---|
Status | Current |
Appointed | 05 December 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 158 Granville Road Golders Green London NW2 2LD |
Director Name | Lakeridge Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2012(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 4 Totteridge Village London N20 8HP |
Director Name | Janina Barbara Maguire |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Flat B 6 Lymington Road London NW6 1HY |
Director Name | John Patrick Quinn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Commercial Director |
Correspondence Address | Flat A 6 Lymington Road London NW6 1HY |
Director Name | Lisa Aviva Sefton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Avenue Edgware Middlesex HA8 7RX |
Secretary Name | Lisa Aviva Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Miss Kathryn Jane Lord |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 December 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hall Farm Cottages Church Road West Beckham Holt Norfolk NR25 6NX |
Secretary Name | Miss Kathryn Jane Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 December 2015) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hall Farm Cottages Church Road West Beckham Holt Norfolk NR25 6NX |
Director Name | Moez Abdulkarim Kara |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 April 2000) |
Role | Trade Finance |
Correspondence Address | 34 Downs Side Cheam Surrey SM2 7EQ |
Director Name | Dr Gerald Silverman |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 December 2011) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Waverley Court Beaumont Street London W1G 6DH |
Director Name | Michael Charles Robinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2005) |
Role | Business Technology Manager |
Correspondence Address | Christon Horsebridge East Sussex BN27 4DH |
Director Name | Julien Jacques Senechal |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years after company formation) |
Appointment Duration | 4 years (resigned 09 April 2009) |
Role | Teacher |
Correspondence Address | 6b Lymington Road West Hampstead London NW6 1HY |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2017(19 years after company formation) |
Appointment Duration | 2 years (resigned 07 May 2019) |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Registered Address | 6 Lymington Road Lymington Road London NW6 1HX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £1 | Lakeridge Investments LTD 25.00% Ordinary |
---|---|
1 at £1 | Miss Kathryn Lord 25.00% Ordinary |
1 at £1 | Mrs Carol Ford 25.00% Ordinary |
1 at £1 | Vikki Frances Doe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,890 |
Cash | £28,237 |
Current Liabilities | £5,747 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
16 January 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
---|---|
14 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 6 Lymington Road Lymington Road London NW6 1HX on 7 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Urang Property Management Limited as a secretary on 7 May 2019 (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 July 2017 | Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 24 July 2017 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 April 2017 | Appointment of Urang Property Management Limited as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 April 2017 | Registered office address changed from 6 Lymington Road London NW6 1HY England to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Urang Property Management Limited as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from 6 Lymington Road London NW6 1HY England to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 10 April 2017 (1 page) |
10 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
9 December 2015 | Termination of appointment of Kathryn Jane Lord as a secretary on 5 December 2015 (1 page) |
9 December 2015 | Appointment of Ms Tatjana Vucanovic as a secretary on 5 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Kathryn Jane Lord as a secretary on 5 December 2015 (1 page) |
9 December 2015 | Appointment of Ms Tatjana Vucanovic as a secretary on 5 December 2015 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Termination of appointment of Kathryn Jane Lord as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Ms Tatjana Vucanovic as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Kathryn Jane Lord as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Ms Tatjana Vucanovic as a director on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 2 Hall Farm Cottages, Church Road, West Beckham Holt Norfolk NR25 6NX to 6 Lymington Road London NW6 1HY on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 2 Hall Farm Cottages, Church Road, West Beckham Holt Norfolk NR25 6NX to 6 Lymington Road London NW6 1HY on 3 December 2015 (1 page) |
6 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Director's details changed for Miss Kathryn Jane Lord on 9 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from 2 Hall Farm Cottages Church Lane West Beckham Holt Norfolk NR25 6NX England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 2 Hall Farm Cottages Church Lane West Beckham Holt Norfolk NR25 6NX England on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Miss Kathryn Jane Lord on 9 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Miss Kathryn Jane Lord on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 6 Lymington Road London NW6 1HY on 9 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Miss Kathryn Jane Lord on 28 December 2013 (1 page) |
9 January 2014 | Registered office address changed from 6 Lymington Road London NW6 1HY on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 6 Lymington Road London NW6 1HY on 9 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Miss Kathryn Jane Lord on 28 December 2013 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
6 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Termination of appointment of Gerald Silverman as a director (1 page) |
18 January 2012 | Termination of appointment of Gerald Silverman as a director (1 page) |
18 January 2012 | Appointment of Lakeridge Investments Ltd as a director (2 pages) |
18 January 2012 | Appointment of Lakeridge Investments Ltd as a director (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Director's details changed for Miss Vicki Frances Doe on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Miss Vicki Frances Doe on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Carol Ann Ford on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Carol Ann Ford on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Kathryn Jane Lord on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Kathryn Jane Lord on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Miss Vicki Frances Doe on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Gerald Silverman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Gerald Silverman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Kathryn Jane Lord on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Gerald Silverman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Carol Ann Ford on 2 April 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Director's details changed for Dr Gerald Silverman on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Gerald Silverman on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Gerald Silverman on 2 October 2009 (2 pages) |
1 May 2009 | Director appointed miss vicki frances doe (1 page) |
1 May 2009 | Director appointed miss vicki frances doe (1 page) |
24 April 2009 | Appointment terminated director julien senechal (1 page) |
24 April 2009 | Appointment terminated director julien senechal (1 page) |
27 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members
|
31 March 2004 | Return made up to 24/03/04; full list of members
|
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
19 May 2003 | Return made up to 24/03/03; full list of members
|
19 May 2003 | Return made up to 24/03/03; full list of members
|
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 24/03/00; full list of members
|
20 April 2000 | Return made up to 24/03/00; full list of members
|
16 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
16 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 24/03/99; full list of members (8 pages) |
23 June 1999 | Return made up to 24/03/99; full list of members (8 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Ad 09/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Ad 09/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Incorporation (17 pages) |
24 March 1998 | Incorporation (17 pages) |