London
NW3 6TP
Director Name | Ms Agata Anna Giner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 27 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Prof Balbir Singh Barn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2011(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Jane Yael Weinstock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2001) |
Role | Teacher |
Correspondence Address | Flat 4 10 Hilltop Road West Hampstead London NW6 2PY |
Secretary Name | Jane Yael Weinstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1999) |
Role | Teacher |
Correspondence Address | Flat 4 10 Hilltop Road West Hampstead London NW6 2PY |
Director Name | Christine Black |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 2003) |
Role | Hr Professional |
Correspondence Address | Flat 2 10 Hilltop Road London NW6 2PY |
Secretary Name | Christine Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 2003) |
Role | Hr Professional |
Correspondence Address | Flat 2 10 Hilltop Road London NW6 2PY |
Director Name | Frederick Kong Tuck Foo |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 10 Hilltop Road West Hampstead London NW6 2PY |
Secretary Name | Carlton Earle Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 10 Hilltop Road West Hampstead London NW6 2PY |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 September 2022) |
Correspondence Address | 1 Castle Road London NW1 8PR |
Registered Address | 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Agata Anna Urbanska 33.33% Ordinary |
---|---|
1 at £1 | Carlton Earle Johnson 33.33% Ordinary |
1 at £1 | Mr Balbir Barn & Mrs Ravinder Barn 33.33% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
20 June 2023 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
1 September 2022 | Registered office address changed from 349 Royal College Street Candem Town London NW1 9QS to 13a Heath Street London NW3 6TP on 1 September 2022 (1 page) |
1 September 2022 | Termination of appointment of Ringley Limited as a secretary on 1 September 2022 (1 page) |
24 June 2022 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
19 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
26 June 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
11 October 2019 | Director's details changed for Carlton Earle Johnson on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Professor Balbir Singh Barn on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Ms Agata Anna Giner on 11 October 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 June 2017 | Director's details changed for Ms Agata Anna Urbanska on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Ms Agata Anna Urbanska on 21 June 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 June 2015 | Accounts for a dormant company made up to 29 September 2014 (3 pages) |
10 June 2015 | Accounts for a dormant company made up to 29 September 2014 (3 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 July 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
9 July 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Ms Agata Anna Giner on 26 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Ms Agata Anna Giner on 26 March 2014 (2 pages) |
26 June 2013 | Director's details changed for Ms Agata Anna Urbanska on 17 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Ms Agata Anna Urbanska on 17 June 2013 (3 pages) |
21 June 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
21 June 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 11 January 2012 (2 pages) |
11 November 2011 | Termination of appointment of Carlton Johnson as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Carlton Johnson as a secretary (2 pages) |
12 October 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
12 October 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
27 September 2011 | Appointment of Professor Balbir Singh Barn as a director (2 pages) |
27 September 2011 | Appointment of Professor Balbir Singh Barn as a director (2 pages) |
12 September 2011 | Termination of appointment of Frederick Foo as a director (1 page) |
12 September 2011 | Termination of appointment of Frederick Foo as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Appointment of Ms Agata Anna Urbanska as a director (2 pages) |
7 September 2010 | Appointment of Ms Agata Anna Urbanska as a director (2 pages) |
13 April 2010 | Director's details changed for Frederick Kong Tuck Foo on 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Carlton Earle Johnson on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Carlton Earle Johnson on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Frederick Kong Tuck Foo on 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
19 March 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
17 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 April 2009 | Total exemption full accounts made up to 29 September 2008 (6 pages) |
5 April 2009 | Total exemption full accounts made up to 29 September 2008 (6 pages) |
8 May 2008 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
28 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
9 May 2007 | Return made up to 25/03/07; full list of members (8 pages) |
9 May 2007 | Return made up to 25/03/07; full list of members (8 pages) |
18 April 2007 | Total exemption full accounts made up to 29 September 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 29 September 2006 (7 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
10 April 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
10 April 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
11 May 2005 | Return made up to 25/03/05; full list of members (8 pages) |
11 May 2005 | Return made up to 25/03/05; full list of members (8 pages) |
18 March 2005 | Total exemption full accounts made up to 29 September 2004 (6 pages) |
18 March 2005 | Total exemption full accounts made up to 29 September 2004 (6 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
28 February 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
28 February 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 10 hilltop road west hampstead london NW6 2PY (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 10 hilltop road west hampstead london NW6 2PY (1 page) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
30 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
15 May 2002 | Return made up to 25/03/02; full list of members
|
15 May 2002 | Return made up to 25/03/02; full list of members
|
22 March 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
22 March 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
9 July 2001 | Total exemption full accounts made up to 29 September 2000 (6 pages) |
9 July 2001 | Total exemption full accounts made up to 29 September 2000 (6 pages) |
9 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 29 September 1999 (6 pages) |
12 June 2000 | Full accounts made up to 29 September 1999 (6 pages) |
10 May 2000 | Return made up to 25/03/00; full list of members (7 pages) |
10 May 2000 | Return made up to 25/03/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
11 August 1999 | Return made up to 25/03/99; full list of members (6 pages) |
11 August 1999 | Return made up to 25/03/99; full list of members (6 pages) |
11 August 1999 | Accounting reference date shortened from 31/03/99 to 29/09/98 (1 page) |
11 August 1999 | Accounting reference date shortened from 31/03/99 to 29/09/98 (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (3 pages) |
4 July 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | Ad 26/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Ad 26/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
25 March 1998 | Incorporation (15 pages) |
25 March 1998 | Incorporation (15 pages) |