London
NW3 1RX
Director Name | Mr Jonathan Upton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Carlingford Road London NW3 1RX |
Secretary Name | Mrs Vanessa Newey |
---|---|
Status | Current |
Appointed | 23 October 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Flat 2, 22 Carlingford Road London NW3 1RX |
Director Name | Ms Kwan Pui Julia Chan |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 3 22 Carlingford Road London NW3 1RX |
Director Name | Philippa Cruickshank |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Senior Conservation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Carlingford Road London NW3 1RX |
Director Name | Kim Eastwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 22 Carlingford Road Hampstead London NW3 1RX |
Director Name | Christopher John Hugh-Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1/22 Carlingford Road Hampstead London NW3 1RX |
Director Name | John Richard Philpott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 212 The Circle London SE1 2JN |
Secretary Name | Kim Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 22 Carlingford Road Hampstead London NW3 1RX |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | George Douglas Sharpes Gray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2004) |
Role | Accountant |
Correspondence Address | Flat 1 22 Carlingford Road London NW3 1RX |
Secretary Name | George Douglas Sharpes Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2004) |
Role | Accountant |
Correspondence Address | Flat 1 22 Carlingford Road London NW3 1RX |
Director Name | Herman Reiner Marnix Klein Wassink |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2004) |
Role | Banker |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Director Name | Linda Margaret Fletcher |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Garden Flat 22 Carlingford Road Hampstead London NW3 1RX |
Director Name | Mr Richard Gordon Drennan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belsize Park London NW3 4EH |
Secretary Name | Linda Margaret Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Garden Flat 22 Carlingford Road Hampstead London NW3 1RX |
Director Name | Tanya Shaw |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 2009) |
Role | Television Producer |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Secretary Name | Mr Richard Gordon Drennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Belsize Park London NW3 4EH |
Director Name | Chris Sussman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 October 2019) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Flat 2, 22 Carlingford Road London NW3 1RX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
20 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
19 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 December 2021 | Appointment of Ms Kwan Pui Julia Chan as a director on 22 December 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Philippa Cruickshank as a director on 23 November 2020 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 October 2019 | Termination of appointment of Chris Sussman as a director on 23 October 2019 (1 page) |
23 October 2019 | Appointment of Mrs Vanessa Newey as a secretary on 23 October 2019 (2 pages) |
14 August 2019 | Registered office address changed from C/O C. Sussman Flat 4 22 Carlingford Road London NW3 1RX to 22 Flat 2, 22 Carlingford Road London NW3 1RX on 14 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
16 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
25 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
11 January 2016 | Termination of appointment of Linda Margaret Fletcher as a director on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Jonathan Upton as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Jonathan Upton as a director on 1 January 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 January 2016 | Termination of appointment of Linda Margaret Fletcher as a director on 1 January 2016 (1 page) |
30 May 2015 | Annual return made up to 28 May 2015 no member list (5 pages) |
30 May 2015 | Annual return made up to 28 May 2015 no member list (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 May 2014 | Annual return made up to 28 May 2014 no member list (5 pages) |
31 May 2014 | Annual return made up to 28 May 2014 no member list (5 pages) |
23 July 2013 | Appointment of Benjamin Newey as a director (3 pages) |
23 July 2013 | Appointment of Benjamin Newey as a director (3 pages) |
17 July 2013 | Termination of appointment of Richard Drennan as a director (1 page) |
17 July 2013 | Termination of appointment of Richard Drennan as a secretary (1 page) |
17 July 2013 | Registered office address changed from 64 Belsize Park London NW3 4EH on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Richard Drennan as a secretary (1 page) |
17 July 2013 | Termination of appointment of Richard Drennan as a director (1 page) |
17 July 2013 | Registered office address changed from 64 Belsize Park London NW3 4EH on 17 July 2013 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 28 May 2013 no member list (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 28 May 2012 no member list (6 pages) |
28 May 2012 | Annual return made up to 28 May 2012 no member list (6 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
30 May 2011 | Annual return made up to 28 May 2011 no member list (6 pages) |
30 May 2011 | Secretary's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages) |
30 May 2011 | Annual return made up to 28 May 2011 no member list (6 pages) |
30 May 2011 | Secretary's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages) |
13 September 2010 | Registered office address changed from 1 Chamberlain Street London NW1 8XB on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 1 Chamberlain Street London NW1 8XB on 13 September 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 May 2010 | Director's details changed for Philippa Cruickshank on 28 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
30 May 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
30 May 2010 | Director's details changed for Linda Margaret Fletcher on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Chris Sussman on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Philippa Cruickshank on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Chris Sussman on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Linda Margaret Fletcher on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Richard Gordon Drennan on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Richard Gordon Drennan on 28 May 2010 (2 pages) |
9 October 2009 | Appointment of Chris Sussman as a director (2 pages) |
9 October 2009 | Termination of appointment of Tanya Shaw as a director (1 page) |
9 October 2009 | Appointment of Chris Sussman as a director (2 pages) |
9 October 2009 | Termination of appointment of Tanya Shaw as a director (1 page) |
7 June 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 June 2009 | Director and secretary's change of particulars / richard drennan / 02/06/2009 (1 page) |
2 June 2009 | Annual return made up to 28/05/09 (3 pages) |
2 June 2009 | Annual return made up to 28/05/09 (3 pages) |
2 June 2009 | Director and secretary's change of particulars / richard drennan / 02/06/2009 (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from drennan & co 64 belsize park london NW3 4EH (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from drennan & co 64 belsize park london NW3 4EH (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
4 June 2008 | Annual return made up to 28/05/08 (3 pages) |
4 June 2008 | Annual return made up to 28/05/08 (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: FLAT1 22 carlingford road london NW3 1RX (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: FLAT1 22 carlingford road london NW3 1RX (1 page) |
31 August 2007 | Secretary resigned (1 page) |
8 June 2007 | Annual return made up to 28/05/07 (5 pages) |
8 June 2007 | Annual return made up to 28/05/07 (5 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
21 June 2006 | Annual return made up to 28/05/06 (5 pages) |
21 June 2006 | Annual return made up to 28/05/06 (5 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
15 June 2005 | Annual return made up to 28/05/05 (5 pages) |
15 June 2005 | Annual return made up to 28/05/05 (5 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
29 June 2004 | Annual return made up to 28/05/04 (4 pages) |
29 June 2004 | Annual return made up to 28/05/04 (4 pages) |
8 May 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
8 May 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
28 June 2003 | Annual return made up to 28/05/03 (4 pages) |
28 June 2003 | Annual return made up to 28/05/03 (4 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
10 June 2002 | Annual return made up to 28/05/02
|
10 June 2002 | Annual return made up to 28/05/02
|
28 February 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
14 June 2001 | Annual return made up to 28/05/01 (4 pages) |
14 June 2001 | Annual return made up to 28/05/01 (4 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
21 June 2000 | Annual return made up to 28/05/00
|
21 June 2000 | Annual return made up to 28/05/00
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 June 1999 | Annual return made up to 28/05/99 (4 pages) |
15 June 1999 | Annual return made up to 28/05/99 (4 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
24 June 1998 | Registered office changed on 24/06/98 from: flat 22 carlingford road london NW3 (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: flat 22 carlingford road london NW3 (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
28 May 1998 | Incorporation (17 pages) |
28 May 1998 | Incorporation (17 pages) |