Andover House 9a Eton Avenue
London
NW3 3EL
Director Name | Mr Leonard Morris Gold |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mr Andrew Charles Kaufman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2005(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Ms Joanne Denise Edelman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mrs Jane Lindsey Callaghan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 8 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mrs Lilian Patricia Bloch |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Andover House 9a Eton Avenue London NW3 3EL |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 09 August 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mrs Suzanne Rosalind Gold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Bereavement Counsellor |
Country of Residence | England |
Correspondence Address | Flat 8 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mr Leonard Morris Gold |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Andover House 9a Eton Avenue London NW3 3EL |
Secretary Name | Stanley Michael Brecker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Andover House 9a Eton Avenue South Hampstead London NW3 3EL |
Director Name | Ms Katherine Susan Silverman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 January 2012) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 5 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Michael Clifford Sulkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 13 Eaton Avenue London NW3 3EL |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2005) |
Role | Company Director |
Correspondence Address | 2 Porchester Gardens London W2 6JL |
Director Name | Mr David Lawrence Morrison |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2005) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mrs Margaret Elizabeth Weale |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Prof Robert Alexander Weale |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2012) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3 Andover House 9a Eton Avenue London NW3 3EL |
Secretary Name | Mr Leonard Morris Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2005(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mr Cedric Leonard Jeffay |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 8 Andover House 9a Eton Avenue London NW3 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
2 at £1 | Debbie Boggard 12.50% Ordinary |
---|---|
2 at £1 | Joanne Edelman 12.50% Ordinary |
2 at £1 | Lilian Bloch 12.50% Ordinary |
2 at £1 | Linda Petti 12.50% Ordinary |
2 at £1 | Mr Andrew Kaufman & Mrs Susan Elizabeth Kaufman 12.50% Ordinary |
2 at £1 | Mr Jeffay & Mrs Jeffay 12.50% Ordinary |
2 at £1 | Mr Leonard Morris Gold & Mrs Suzy Gold 12.50% Ordinary |
2 at £1 | Stanley Michael Brecker 12.50% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
7 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
26 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
13 August 2018 | Appointment of Mrs Lilian Patricia Bloch as a director on 9 August 2018 (2 pages) |
10 August 2018 | Appointment of Ms Joanne Denise Edelman as a director on 9 August 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Jane Lindsey Callaghan as a director on 9 August 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Edelle Carr as a secretary on 9 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Cedric Leonard Jeffay as a director on 9 August 2018 (2 pages) |
11 May 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Termination of appointment of Katherine Silverman as a director (1 page) |
7 January 2013 | Termination of appointment of Margaret Weale as a director (1 page) |
7 January 2013 | Termination of appointment of Katherine Silverman as a director (1 page) |
7 January 2013 | Termination of appointment of Margaret Weale as a director (1 page) |
7 January 2013 | Termination of appointment of Robert Weale as a director (1 page) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Termination of appointment of Robert Weale as a director (1 page) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Register inspection address has been changed from C/O N R Pulver & Co 191 Sparrows Herne Bushey Heath London Herts WD23 1AJ (1 page) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Register inspection address has been changed from C/O N R Pulver & Co 191 Sparrows Herne Bushey Heath London Herts WD23 1AJ (1 page) |
20 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Prof Robert Alexander Weale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Prof Robert Alexander Weale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Leonard Morris Gold on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Susan Elizabeth Kaufman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Prof Robert Alexander Weale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Charles Kaufman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Margaret Elizabeth Weale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Leonard Morris Gold on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Katherine Susan Silverman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Leonard Morris Gold on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Katherine Susan Silverman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Katherine Susan Silverman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Charles Kaufman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Charles Kaufman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Susan Elizabeth Kaufman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Margaret Elizabeth Weale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Susan Elizabeth Kaufman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Margaret Elizabeth Weale on 5 January 2010 (2 pages) |
24 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
14 December 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
14 December 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (13 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (13 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members
|
3 February 2006 | Return made up to 29/12/05; full list of members
|
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: lane house 24 parsons green lane london SW6 4HS (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: lane house 24 parsons green lane london SW6 4HS (1 page) |
12 October 2005 | Secretary resigned (1 page) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
12 January 2005 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 8 andover house 9A eton avenue london NW3 3EL (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 8 andover house 9A eton avenue london NW3 3EL (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
28 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
15 January 2001 | Return made up to 29/12/00; full list of members (10 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (10 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
7 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Ad 29/12/98-06/01/99 £ si 16@1=16 £ ic 2/18 (2 pages) |
11 January 1999 | Ad 29/12/98-06/01/99 £ si 16@1=16 £ ic 2/18 (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Incorporation (19 pages) |
29 December 1998 | Incorporation (19 pages) |