London
NW3 5JJ
Secretary Name | Yardena Landman |
---|---|
Status | Closed |
Appointed | 24 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 October 2018) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Miss Jane Stapleton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Miss Jane Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mrs Nadia Minkoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 108 - 110 Charles House Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1000 at £1 | Jamie Edward Thompson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
---|---|
8 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 November 2014 | Appointment of Yardena Landman as a secretary on 24 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Jamie Edward Thompson as a director on 24 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Jane Stapleton as a director on 24 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Jane Stapleton as a secretary on 24 October 2014 (1 page) |
31 October 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Nadia Minkoff as a director on 24 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 May 2013 | Director's details changed for Mr Jamie Edward Thompson on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Miss Jane Stapleton on 30 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Miss Jane Stapleton on 30 May 2013 (2 pages) |
11 January 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 11 January 2013 (1 page) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2011 | Particulars of variation of rights attached to shares (3 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 November 2009 | Director's details changed for Ms Jane Stapleton on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Ms Jane Stapleton on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Jamie Edward Thompson on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Ms Jane Stapleton on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Jamie Edward Thompson on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Ms Jane Stapleton on 1 October 2009 (1 page) |
30 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (5 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 November 2000 | Return made up to 28/09/00; full list of members (5 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 38 wigmore street london W1H 0LJ (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 38 wigmore street london W1H 0BX (1 page) |
20 July 2000 | Resolutions
|
14 January 2000 | Ad 28/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
6 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 September 1999 | Incorporation (16 pages) |