16 Frognal
London
NW3 6AG
Director Name | Mr Paul Michael Share |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 5 16 Frognal London NW3 6AG |
Secretary Name | Mr Paul Michael Share |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1999(same day as company formation) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | Flat 5 16 Frognal London NW3 6AG |
Director Name | M/S Anna Reczuch Fahy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 16 Frognal London NW3 6AG |
Director Name | Dr Evis Sala |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 01 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 3 16 Frognal London NW3 6AG |
Director Name | Dr Gezim Selenica |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Flat 3 16 Frognal London NW3 6AG |
Director Name | Mrs Neema Talya Sofaer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 1160 High Road London N20 0RA |
Director Name | Mr Mauritius Fransiscus Kleijnen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 October 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Pharmaceutical Industry |
Country of Residence | England |
Correspondence Address | 1160 High Road London N20 0RA |
Director Name | Miss Chiemi Yoshida |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 November 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 16 Flat 1 Frognal London NW3 6AG |
Director Name | Achraf Borghol |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(3 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 December 2002) |
Role | Sales Manager |
Correspondence Address | Flat 6 16 Frognal London NW3 6AG |
Director Name | John Arnold Mynott |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 2009) |
Role | Retired |
Correspondence Address | Flat 7 16 Frognal Hampstead London Greater London NW3 6AG |
Director Name | William Rodney Stewart Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2006) |
Role | Barrister |
Correspondence Address | Flat 3 16 Frognal London NW3 6AG |
Director Name | Mr Sanjay Kumar Vidyarthi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(3 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 January 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 1 16 Frognal Hampstead London NW3 6AG |
Director Name | Abdulrahman Alameddine Alameddine |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 January 2002(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Flat 8 16 Frognal London Nw3 |
Director Name | Mr Oliver Stefan Howard |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 November 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Flat 1 Frognal London NW3 6AG |
Director Name | Ayelet Menahem Ben |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 08 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 Pattison Road London NW2 2HH |
Director Name | Mr Hadar Goldvag |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 08 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 Princes Park Avenue London NW11 0JP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1160 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ayelet Menahem Ben 5.26% Ordinary |
---|---|
1 at £1 | Dr Evis Sala 5.26% Ordinary |
1 at £1 | Dr Gezim Selonica 5.26% Ordinary |
1 at £1 | Hadar Goldvag 5.26% Ordinary |
5 at £1 | Marina De La Cruz 26.32% Ordinary |
4 at £1 | Paul Michael Share 21.05% Ordinary |
2 at £1 | Anna Reczuch-fahy 10.53% Ordinary |
2 at £1 | Oliver Stefan Howard 10.53% Ordinary |
2 at £1 | Shilla Amin 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£622 |
Cash | £2,774 |
Current Liabilities | £4,137 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
23 June 2023 | Termination of appointment of Evis Sala as a director on 12 June 2023 (1 page) |
---|---|
23 June 2023 | Termination of appointment of Gezim Selenica as a director on 12 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Chiemi Yoshida as a director on 12 June 2023 (1 page) |
5 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
7 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
1 March 2021 | Change of details for Mr Paul Michael Share as a person with significant control on 1 February 2021 (2 pages) |
19 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mrs Meena Talya Sofaer on 15 December 2019 (2 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 March 2018 | Appointment of Miss Chiemi Yoshida as a director on 15 November 2017 (2 pages) |
27 March 2018 | Appointment of Mrs Meena Talya Sofaer as a director on 31 October 2017 (2 pages) |
25 January 2018 | Appointment of Mr Mauritius Fransiscus Kleijnen as a director on 31 October 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Oliver Stefan Howard as a director on 15 November 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Hadar Goldvag as a director on 18 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Hadar Goldvag as a director on 18 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Ayelet Menahem Ben as a director on 18 December 2015 (1 page) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Ayelet Menahem Ben as a director on 18 December 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (12 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (12 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (12 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (12 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (12 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (12 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (12 pages) |
16 February 2011 | Director's details changed for Mr Oliver Stefan Howard on 4 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Oliver Stefan Howard on 4 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (12 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (12 pages) |
16 February 2011 | Director's details changed for Mr Oliver Stefan Howard on 4 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Ayelet Menahem Ben on 4 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Hadar Goldvag on 4 January 2011 (3 pages) |
15 February 2011 | Director's details changed for Hadar Goldvag on 4 January 2011 (3 pages) |
15 February 2011 | Termination of appointment of Sanjay Vidyarthi as a director (1 page) |
15 February 2011 | Director's details changed for Ayelet Menahem Ben on 4 January 2011 (2 pages) |
15 February 2011 | Termination of appointment of Sanjay Vidyarthi as a director (1 page) |
15 February 2011 | Director's details changed for Ayelet Menahem Ben on 4 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Hadar Goldvag on 4 January 2011 (3 pages) |
24 November 2010 | Appointment of Hadar Goldvag as a director (2 pages) |
24 November 2010 | Appointment of Hadar Goldvag as a director (2 pages) |
24 November 2010 | Appointment of Ayelet Menahem Ben as a director (2 pages) |
24 November 2010 | Appointment of Ayelet Menahem Ben as a director (2 pages) |
1 October 2010 | Appointment of Mr Oliver Stefan Howard as a director (2 pages) |
1 October 2010 | Appointment of Mr Oliver Stefan Howard as a director (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Director's details changed for Paul Michael Share on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Michael Share on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Sanjay Kumar Vidyarthi on 4 January 2010 (2 pages) |
4 February 2010 | Termination of appointment of John Mynott as a director (1 page) |
4 February 2010 | Director's details changed for Anna Reczuch Fahy on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Anna Reczuch Fahy on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Sanjay Kumar Vidyarthi on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Evis Sala on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Gezim Selenica on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Michael Share on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Marina De La Cruz on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Anna Reczuch Fahy on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Sanjay Kumar Vidyarthi on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Evis Sala on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Gezim Selenica on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Marina De La Cruz on 4 January 2010 (2 pages) |
4 February 2010 | Termination of appointment of John Mynott as a director (1 page) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Dr Evis Sala on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Marina De La Cruz on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Dr Gezim Selenica on 4 January 2010 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (7 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 March 2008 | Director appointed dr evis sala (2 pages) |
28 March 2008 | Director appointed dr gezim selenica (2 pages) |
28 March 2008 | Director appointed dr gezim selenica (2 pages) |
28 March 2008 | Director appointed dr evis sala (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
13 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (4 pages) |
20 April 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
2 February 2006 | Return made up to 04/01/06; full list of members (4 pages) |
2 February 2006 | Return made up to 04/01/06; full list of members (4 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (11 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (11 pages) |
22 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members
|
12 January 2004 | Return made up to 04/01/04; full list of members
|
20 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
20 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 04/01/03; full list of members
|
16 January 2003 | Return made up to 04/01/03; full list of members
|
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 1346 high road whetstone london N20 9HJ (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 1346 high road whetstone london N20 9HJ (1 page) |
28 February 2002 | Ad 21/02/02--------- £ si 19@1=19 £ ic 2/21 (3 pages) |
28 February 2002 | Ad 21/02/02--------- £ si 19@1=19 £ ic 2/21 (3 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
9 January 2001 | Return made up to 04/01/01; full list of members
|
9 January 2001 | Return made up to 04/01/01; full list of members
|
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
15 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
18 January 2000 | Return made up to 04/01/00; full list of members
|
18 January 2000 | Return made up to 04/01/00; full list of members
|
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
4 January 1999 | Incorporation (17 pages) |
4 January 1999 | Incorporation (17 pages) |