London
NW3 3RP
Director Name | Mr Jeremy Alfred Franks |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ladbroke Square London W11 3NB |
Director Name | Charles De Chezelles |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Egerton Crescent London SW3 2EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2003) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Secretary Name | Hampstead Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 July 2017) |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Registered Address | 55 Maresfield Gardens London NW3 5TE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Ely Place Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2017 | Termination of appointment of Hampstead Accountants Limited as a secretary on 28 July 2017 (1 page) |
---|---|
28 July 2017 | Notification of Lyndon Worrall as a person with significant control on 15 September 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
12 July 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
25 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
31 July 2010 | Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages) |
31 July 2010 | Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages) |
31 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
12 February 2010 | Appointment of Mr Lyndon Matthew Worrall as a director (2 pages) |
12 February 2010 | Termination of appointment of Charles De Chezelles as a director (1 page) |
6 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
19 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 891 finchley road golders green london NW11 8RR (1 page) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
27 April 2004 | Return made up to 19/05/03; full list of members; amend
|
30 December 2003 | Registered office changed on 30/12/03 from: 32 ladbroke square london W11 3NB (1 page) |
22 December 2003 | Return made up to 19/05/03; full list of members
|
12 December 2003 | Registered office changed on 12/12/03 from: 5 great college street london SW1P 3SJ (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Director's particulars changed (1 page) |
24 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
28 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
14 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 May 1999 | Incorporation (18 pages) |