London
NW3 4HA
Director Name | David Anthony Griffiths |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1998(same day as company formation) |
Role | Retired Bank Official |
Country of Residence | France |
Correspondence Address | La Bergerie 6 Ave Des Chenes 06140 Vence France |
Director Name | Mr Mahmoud Pourghadiri |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(19 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | 10 Lancaster Drive First & Second Floor Flats, Pourghadiri/Griffiths London NW3 4HA |
Director Name | Mr Prajvin Prakash |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Lancaster Drive First & Second Floor Flats, Pourghadiri/Griffiths London NW3 4HA |
Secretary Name | Mr Prajvin Prakash |
---|---|
Status | Current |
Appointed | 07 October 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Lancaster Drive London NW3 4HA |
Director Name | Mr Bassil Petrakis Meramo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheddar Close London N11 3GR |
Director Name | Neal Anthony David Morgan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | First Floor Flat 10 Lancaster Drive London NW3 4HA |
Secretary Name | Shelley Anne Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Flat 10 Lancaster Drive London NW3 4HA |
Director Name | Spence Matthew Clunie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 2003) |
Role | Banker |
Correspondence Address | 1st Floor Flat 10 Lancaster Drive London NW3 4HA |
Secretary Name | Mildred Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 12 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ground Floor Flat 10 Lancaster Drive London NW3 4HA |
Director Name | Sarah Wells |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | Garden Flat 10 Lancaster Drive London NW3 4HA |
Director Name | Mrs Yulia Martynova |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 09 March 2018) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 10 Lancaster Drive London NW3 4HA |
Director Name | Dominic Joseph Philip Green |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 December 2018) |
Role | Business Development Manager |
Country of Residence | United States |
Correspondence Address | Garden Flat 10 Lancaster Drive London NW3 4HA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Telephone | 020 77946604 |
---|---|
Telephone region | London |
Registered Address | 10 Lancaster Drive First & Second Floor Flats, Pourghadiri/Griffiths London NW3 4HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | Dominic Philip Joseph Green & Karina Suzanne Wilsher 25.00% Ordinary |
---|---|
1 at £1 | Ingrid Griffiths & David Griffiths 25.00% Ordinary |
1 at £1 | Mildred Davidson 25.00% Ordinary |
1 at £1 | Yulia Martynova 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,195 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
21 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 October 2021 | Appointment of Mr Prajvin Prakash as a secretary on 7 October 2021 (2 pages) |
14 September 2021 | Registered office address changed from 10 Lancaster Drive Garden Flat Prakash/Pourghadiri/Griffiths London NW3 4HA England to 10 Lancaster Drive First & Second Floor Flats, Pourghadiri/Griffiths London NW3 4HA on 14 September 2021 (1 page) |
12 September 2021 | Registered office address changed from 10 Lancaster Drive London NW3 4HA to 10 Lancaster Drive Garden Flat/M Pourghadiri/D Griffiths London NW3 4HA on 12 September 2021 (1 page) |
12 September 2021 | Registered office address changed from 10 Lancaster Drive Garden Flat/M Pourghadiri/D Griffiths London NW3 4HA England to 10 Lancaster Drive Garden Flat Prakash/Pourghadiri/Griffiths London NW3 4HA on 12 September 2021 (1 page) |
12 September 2021 | Termination of appointment of Mildred Davidson as a secretary on 12 September 2021 (1 page) |
1 July 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
27 March 2019 | Appointment of Mister Prajvin Prakash as a director on 13 December 2018 (2 pages) |
18 March 2019 | Termination of appointment of Dominic Joseph Philip Green as a director on 13 December 2018 (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
30 April 2018 | Appointment of Mr Mahmoud Pourghadiri as a director on 30 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Yulia Martynova as a director on 9 March 2018 (1 page) |
8 January 2018 | Amended total exemption full accounts made up to 31 May 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
18 June 2012 | Director's details changed for Dominic Joseph Philip Green on 21 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Director's details changed for Dominic Joseph Philip Green on 21 May 2012 (2 pages) |
15 June 2012 | Director's details changed for Mildred Davidson on 21 May 2012 (2 pages) |
15 June 2012 | Director's details changed for Mildred Davidson on 21 May 2012 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (1 page) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Secretary's details changed for Mildred Davidson on 22 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Mildred Davidson on 22 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Dominic Joseph Philip Green on 22 May 2011 (2 pages) |
13 June 2011 | Director's details changed for David Anthony Griffiths on 22 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Director's details changed for David Anthony Griffiths on 22 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Dominic Joseph Philip Green on 22 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Mildred Davidson on 22 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Yulia Martynova on 22 May 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mildred Davidson on 22 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Yulia Martynova on 22 May 2011 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (16 pages) |
9 June 2010 | Director's details changed for Dominic Joseph Philip Green on 23 May 2010 (3 pages) |
9 June 2010 | Director's details changed for Dominic Joseph Philip Green on 23 May 2010 (3 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (16 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (10 pages) |
9 June 2009 | Director's change of particulars / david griffiths / 21/05/2009 (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (10 pages) |
9 June 2009 | Director's change of particulars / david griffiths / 21/05/2009 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
5 June 2008 | Return made up to 21/05/08; no change of members (8 pages) |
5 June 2008 | Return made up to 21/05/08; no change of members (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
17 June 2007 | Return made up to 21/05/07; change of members (8 pages) |
17 June 2007 | Return made up to 21/05/07; change of members (8 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
7 June 2006 | Return made up to 21/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members (9 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
10 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
7 June 2004 | Return made up to 21/05/04; full list of members (10 pages) |
7 June 2004 | Return made up to 21/05/04; full list of members (10 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
6 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
8 December 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
31 May 2002 | Return made up to 21/05/02; full list of members (9 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (9 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
7 June 2001 | Return made up to 21/05/01; full list of members
|
7 June 2001 | Return made up to 21/05/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 21/05/00; full list of members
|
21 June 2000 | Return made up to 21/05/00; full list of members
|
21 June 2000 | Ad 05/08/99-21/05/00 £ si 2@1=2 £ ic 2/4 (2 pages) |
21 June 2000 | Ad 05/08/99-21/05/00 £ si 2@1=2 £ ic 2/4 (2 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
21 May 1998 | Incorporation (13 pages) |
21 May 1998 | Incorporation (13 pages) |