London
NW6 3NH
Secretary Name | Mr Gregory Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(5 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 108 Priory Road London NW6 3NH |
Director Name | Lois Hart Bradfield |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 108c Priory Road London NW6 3NH |
Director Name | Master Rouben Housepian Ruby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Estimator |
Correspondence Address | 2929 Mary St Lacrescenta 91214 California United States |
Secretary Name | Laurence Brian Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | 108b Priory Road West Hampstead London NW6 3NS |
Secretary Name | Darius Mafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 108b Priory Road London NW6 3NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 108a Priory Road London NW6 3NS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aoife Waters & Jonthan Costello 25.00% Ordinary |
---|---|
1 at £1 | Gregory Edwards 25.00% Ordinary |
1 at £1 | Joanna Phillips & Rebecca Phillips 25.00% Ordinary |
1 at £1 | Tanya Rembaum 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £8,996 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
9 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
9 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
2 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
17 May 2021 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to 108a Priory Road Priory Road London NW6 3NS on 17 May 2021 (1 page) |
17 May 2021 | Registered office address changed from 108a Priory Road Priory Road London NW6 3NS England to 108a Priory Road London NW6 3NS on 17 May 2021 (1 page) |
26 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 October 2019 | Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to 843 Finchley Road London NW11 8NA on 1 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 November 2013 | Termination of appointment of Lois Bradfield as a director (1 page) |
4 November 2013 | Termination of appointment of Lois Bradfield as a director (1 page) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Director's details changed for Gregory Edwards on 31 December 2009 (2 pages) |
21 July 2010 | Director's details changed for Lois Hart Bradfield on 31 December 2009 (2 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Lois Hart Bradfield on 31 December 2009 (2 pages) |
21 July 2010 | Director's details changed for Gregory Edwards on 31 December 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 29A bridge street pinner middlesex HA5 3HR (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 29A bridge street pinner middlesex HA5 3HR (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 September 2007 | Return made up to 10/06/07; no change of members (7 pages) |
12 September 2007 | Return made up to 10/06/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 10/06/06; full list of members (8 pages) |
21 July 2006 | Return made up to 10/06/06; full list of members (8 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
16 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
1 August 2003 | Return made up to 10/06/03; full list of members
|
1 August 2003 | Return made up to 10/06/03; full list of members
|
27 May 2003 | Return made up to 10/06/02; full list of members
|
27 May 2003 | Registered office changed on 27/05/03 from: 108 priory road london NW6 3NS (2 pages) |
27 May 2003 | Return made up to 10/06/02; full list of members
|
27 May 2003 | Registered office changed on 27/05/03 from: 108 priory road london NW6 3NS (2 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 10/06/01; full list of members (8 pages) |
25 April 2002 | Return made up to 10/06/01; full list of members (8 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
16 May 2001 | Return made up to 10/06/00; full list of members (6 pages) |
16 May 2001 | Return made up to 10/06/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 May 2000 | Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 May 2000 | Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
10 June 1999 | Incorporation (18 pages) |
10 June 1999 | Incorporation (18 pages) |