London
NW3 4HT
Director Name | Gregory Jason Goorwitch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 6 Belsize Square London NW3 4HT |
Director Name | Amrita Narain |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6a Belsize Square London NW3 4HT |
Director Name | Miss Mehrnoosh Khadivi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 6 Belsize Square London NW3 4HT |
Director Name | Miss Jana Matysova |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 01 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Financial Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belsize Square London NW3 4HT |
Director Name | Mrs Wai Fang Julia Hamdorff |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Road Burton Lazars Melton Mowbray Leicestershire LE14 2UU |
Director Name | Andrew Edward Willock |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Property Manager |
Correspondence Address | 28 Twisden Road London NW5 1DN |
Director Name | Alessandra Papiri |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian Swiss |
Status | Resigned |
Appointed | 10 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2003) |
Role | Architect |
Correspondence Address | Flat 3 6 Belsize Square London NW3 4HT |
Director Name | Barbara Sinclair |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2007) |
Role | Retired |
Correspondence Address | Flat 1 6 Belsize Square London NW3 4HT |
Director Name | Matthew Clive Willock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2013) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 235 West 56th Street Apt. 15d New York 10019 United States |
Director Name | Holly Alexandra McGill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2010) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 6 Belsize Square London Greater London NW3 4HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 77947133 |
---|---|
Telephone region | London |
Registered Address | 6 Belsize Square London NW3 4HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | David Hamdorff 20.00% Ordinary |
---|---|
1 at £1 | Gregory J. Goorwitch 20.00% Ordinary |
1 at £1 | Jana Matysova 20.00% Ordinary |
1 at £1 | Kapil Narain & Amrita Narain 20.00% Ordinary |
1 at £1 | Mehrnoosh Khadivi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,764 |
Cash | £400 |
Current Liabilities | £400 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 October 2015 | Appointment of Mrs Wai Fang Julia Hamdorff as a director on 7 August 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Wai Fang Julia Hamdorff as a director on 7 August 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Wai Fang Julia Hamdorff as a director on 7 August 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Termination of appointment of Matthew Clive Willock as a director on 15 November 2013 (1 page) |
15 July 2014 | Termination of appointment of Matthew Clive Willock as a director on 15 November 2013 (1 page) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
29 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
4 March 2010 | Appointment of Miss Jana Matysova as a director (2 pages) |
4 March 2010 | Appointment of Miss Jana Matysova as a director (2 pages) |
3 March 2010 | Termination of appointment of Holly Mcgill as a director (1 page) |
3 March 2010 | Termination of appointment of Holly Mcgill as a director (1 page) |
3 November 2009 | Director's details changed for Matthew Clive Willock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Matthew Clive Willock on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Matthew Clive Willock on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Mehrnoosh Khadivi on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mehrnoosh Khadivi on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Amrita Narain on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gregory Jason Goorwitch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Holly Alexandra Mcgill on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gregory Jason Goorwitch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Holly Alexandra Mcgill on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Amrita Narain on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mehrnoosh Khadivi on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Holly Alexandra Mcgill on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Amrita Narain on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gregory Jason Goorwitch on 1 October 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
25 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 December 2007 | Return made up to 22/10/07; no change of members
|
21 December 2007 | Return made up to 22/10/07; no change of members
|
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (10 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (10 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 January 2006 | Return made up to 22/10/05; full list of members (10 pages) |
6 January 2006 | Return made up to 22/10/05; full list of members (10 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
26 November 2004 | Return made up to 22/10/04; full list of members
|
26 November 2004 | Return made up to 22/10/04; full list of members
|
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
21 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
7 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 January 2003 | Return made up to 22/10/02; full list of members (9 pages) |
10 January 2003 | Return made up to 22/10/02; full list of members (9 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
21 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
21 November 2000 | Ad 20/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 November 2000 | Ad 20/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
22 October 1999 | Incorporation (21 pages) |
22 October 1999 | Incorporation (21 pages) |