London
NW3 5RL
Director Name | Anne Isabel Meyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Netherhall Gardens Hampstead London NW3 5RL |
Director Name | James Gregory O'Connor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Netherhall Gardens London NW3 5RL |
Director Name | Rehana Raja |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 21 Netherhall Gardens Hampstead London NW3 5RL |
Director Name | Andrew Craige Curtis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 24 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Andrew Jolyon Garston |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | Flat 5 21 Netherhall Gardens London NW3 5RL |
Director Name | Margaret Philomena Humphreys |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 105 New Kings Road London SW6 4SJ |
Director Name | Frederika Houser |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Netherhall Gardens London NW3 5RL |
Director Name | Mr Ray Omoshebi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 21 Netherhall Gardens London NW3 5RL |
Secretary Name | Dr Caroline Formstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4, 21 Netherhall Gardens London NW3 5RL |
Director Name | Christopher John Wane |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2005) |
Role | Research Analyst |
Correspondence Address | Flat 5 21 Netherhall Gardens, Hampstead London NW3 5RL |
Director Name | Leonard Viner-Caudrey |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2003) |
Role | Retired |
Correspondence Address | 105 New Kings Road London SW6 4SJ |
Director Name | Leonard Viner Caudrey |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 105 New Kings Road London SW6 4ST |
Director Name | Mr Matthew Winston |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2023) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Flat 122 Alfred Road Polesworth House London W2 5HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Netherhall Gardens Hampstead London NW3 5RL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Caroline Formstone 8.33% Ordinary |
---|---|
1 at £1 | Ray Omoshebi 8.33% Ordinary |
2 at £1 | Anne Meyer 16.67% Ordinary |
2 at £1 | Daniel Aquinas Humphreys 16.67% Ordinary |
2 at £1 | David Anthony Clark 16.67% Ordinary |
2 at £1 | Frederika Houser 16.67% Ordinary |
2 at £1 | James Gregory O'connor 16.67% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
7 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
7 November 2023 | Termination of appointment of Matthew Winston as a director on 1 November 2023 (1 page) |
19 March 2023 | Termination of appointment of Caroline Formstone as a secretary on 19 March 2023 (1 page) |
22 January 2023 | Termination of appointment of Ray Omoshebi as a director on 20 January 2023 (1 page) |
22 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
1 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
27 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Mr Matthew Winston as a director on 30 May 2020 (2 pages) |
25 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 July 2019 | Termination of appointment of Leonard Viner Caudrey as a director on 26 July 2019 (1 page) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 January 2019 | Director's details changed for Anne Isabel Meyer on 20 January 2019 (2 pages) |
4 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
22 January 2018 | Appointment of Director Rehana Raja as a director on 20 January 2018 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of a director (1 page) |
1 February 2017 | Termination of appointment of a director (1 page) |
31 January 2017 | Termination of appointment of Frederika Houser as a director on 18 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Frederika Houser as a director on 18 January 2017 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Anne Isabel Meyer on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Anne Isabel Meyer on 7 March 2016 (2 pages) |
7 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
1 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (10 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (10 pages) |
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (10 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (10 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
1 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Frederika Houser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Anthony Clark on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for James Gregory O'connor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Isabel Meyer on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Anthony Clark on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Frederika Houser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Gregory O'connor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Leonard Viner Caudrey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Leonard Viner Caudrey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Anthony Clark on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Leonard Viner Caudrey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Frederika Houser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Gregory O'connor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Isabel Meyer on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Isabel Meyer on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 January 2006 | Return made up to 29/01/06; full list of members
|
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 29/01/06; full list of members
|
27 January 2006 | New director appointed (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (11 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (11 pages) |
13 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 29/01/04; full list of members
|
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 29/01/04; full list of members
|
19 March 2004 | New director appointed (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 February 2003 | Return made up to 29/01/03; full list of members (11 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (11 pages) |
20 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
20 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members
|
11 February 2002 | Return made up to 29/01/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (10 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (10 pages) |
18 January 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
18 January 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
15 March 2000 | Return made up to 11/02/00; full list of members
|
15 March 2000 | Return made up to 11/02/00; full list of members
|
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
11 February 1999 | Incorporation (16 pages) |
11 February 1999 | Incorporation (16 pages) |