London
NW5 2NY
Secretary Name | Mr Judith Larsen |
---|---|
Nationality | British,Australian |
Status | Closed |
Appointed | 03 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 4 months (closed 05 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Leverton Street London NW5 2NY |
Director Name | Mr Judith Larsen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 01 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 05 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Leverton Street London NW5 2NY |
Director Name | Pia Julia Larsen |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2001(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2007) |
Role | Consultant |
Correspondence Address | 82 Leverton Street London NW5 2NY |
Director Name | Northfield Co Dir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 37 Harley Street London W1N 1DB |
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Registered Address | 55 Kentish Town Road London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Judith Eileen Larsen 66.67% Ordinary |
---|---|
100 at £1 | Flemming Kim Larsen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,230 |
Cash | £191,014 |
Current Liabilities | £59,756 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 November 2019 | Registered office address changed from 82 Leverton Street London NW5 2NY to 55 Kentish Town Road London NW1 8NX on 28 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
10 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Flemming Kim Larsen on 16 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Flemming Kim Larsen on 16 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Judith Eileen Larsen on 16 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Judith Eileen Larsen on 16 February 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Return made up to 25/11/07; full list of members (4 pages) |
24 July 2008 | Appointment terminated director pia larsen (1 page) |
24 July 2008 | Return made up to 25/11/07; full list of members (4 pages) |
24 July 2008 | Appointment terminated director pia larsen (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 8B corinne road london N19 5EY (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 8B corinne road london N19 5EY (1 page) |
13 June 2006 | Return made up to 25/11/05; full list of members (3 pages) |
13 June 2006 | Return made up to 25/11/05; full list of members (3 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Return made up to 25/11/03; full list of members
|
26 January 2004 | Return made up to 25/11/03; full list of members
|
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 55 kentish town road camden town london NW1 8NX (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 55 kentish town road camden town london NW1 8NX (1 page) |
25 April 2003 | Return made up to 25/11/02; full list of members (8 pages) |
25 April 2003 | Return made up to 25/11/02; full list of members (8 pages) |
29 August 2002 | Ad 19/12/01--------- £ si 101@1=101 £ ic 199/300 (2 pages) |
29 August 2002 | Ad 19/12/01--------- £ si 101@1=101 £ ic 199/300 (2 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
7 February 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
7 February 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
7 February 2002 | Return made up to 25/11/01; full list of members (11 pages) |
7 February 2002 | Return made up to 25/11/01; full list of members (11 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: mansfield & co 1ST floor 37 harley street london W1N 1DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: mansfield & co 1ST floor 37 harley street london W1N 1DB (1 page) |
15 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
15 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
25 September 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
25 September 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
28 October 1999 | Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
28 October 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
28 October 1999 | Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
25 November 1998 | Incorporation (14 pages) |
25 November 1998 | Incorporation (14 pages) |