London
NW8 7QP
Director Name | Mr Bryan Anthony Baldrey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Peter Whalley Cunliffe |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Edmunds Terrace London NW8 7QP |
Director Name | Andreas Dafnomilis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Edmunds Terrace London NW8 7QP |
Director Name | Toni Zekaria |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crossfield Road London NW3 4NT |
Director Name | Mrs Sarah Catherine O'Shea |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Brand Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Edward Gerald Hopkins |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 14 March 2006) |
Role | Landscape Gardener |
Correspondence Address | 32 Saint Johns Wood Terrace London NW8 6JL |
Director Name | Elizabeth Ann Hopkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 May 2006) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Saint Edmunds Terrace London NW8 7QP |
Secretary Name | Elizabeth Ann Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 December 2009) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Saint Edmunds Terrace London NW8 7QP |
Director Name | Ian Alex Harvey Dench |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 October 2021) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 11 St Edmund's Terrace London NW8 7QP |
Secretary Name | Ian Alex Harvey Dench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 June 2012) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Edmund's Terrace London NW8 7QP |
Secretary Name | Elizabeth Ann Hopkins |
---|---|
Status | Resigned |
Appointed | 21 June 2012(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | 11 St. Edmunds Terrace London NW8 7QP |
Director Name | Mrs Pamela Diane Silver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 November 2014(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 11 St Edmunds Terrace London NW8 7QP |
Secretary Name | Mr Michael O'Shea |
---|---|
Status | Resigned |
Appointed | 17 September 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Hopkins 20.00% Ordinary |
---|---|
1 at £1 | Georgina Dafnomilis 20.00% Ordinary |
1 at £1 | Harvey Dench 20.00% Ordinary |
1 at £1 | Pamela Silver 20.00% Ordinary |
1 at £1 | Sarah Catherine O'shea 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (10 months from now) |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 September 2023 | Termination of appointment of Elizabeth Ann Hopkins as a director on 9 November 2021 (1 page) |
25 September 2023 | Registered office address changed from 2 Tower House Tower Centre Hoddesdon EN11 8UR England to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 25 September 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
1 December 2022 | Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 1 December 2022 (1 page) |
31 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
9 December 2021 | Termination of appointment of Ian Alex Harvey Dench as a director on 30 October 2021 (1 page) |
9 December 2021 | Appointment of Mr Bryan Anthony Baldrey as a director on 9 December 2021 (2 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 March 2021 | Termination of appointment of Michael O'shea as a secretary on 1 February 2020 (1 page) |
10 March 2021 | Termination of appointment of Sarah Catherine O'shea as a director on 1 February 2021 (1 page) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 September 2019 | Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 19 September 2019 (1 page) |
8 March 2019 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 8 March 2019 (1 page) |
21 January 2019 | Director's details changed for Sarah Catherine O'shea on 3 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 January 2019 | Director's details changed for Ian Alex Harvey Dench on 3 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Elizabeth Ann Hopkins as a secretary on 17 September 2018 (1 page) |
15 January 2019 | Appointment of Mr Michael O'shea as a secretary on 17 September 2018 (2 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Pamela Diane Silver as a director on 14 November 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Pamela Diane Silver as a director on 14 November 2014 (2 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Director's details changed for Elizabeth Ann Hopkin on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Elizabeth Ann Hopkin on 21 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Ian Dench as a secretary (1 page) |
21 June 2012 | Director's details changed for Sarah Catherine O'shea on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Sarah Catherine O'shea on 21 June 2012 (2 pages) |
21 June 2012 | Appointment of Elizabeth Ann Hopkins as a secretary (2 pages) |
21 June 2012 | Appointment of Elizabeth Ann Hopkins as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Ian Dench as a secretary (1 page) |
12 June 2012 | Registered office address changed from Outmoor Barn Hale House Lane Churt Farnham Surrey GU10 2NG England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Outmoor Barn Hale House Lane Churt Farnham Surrey GU10 2NG England on 12 June 2012 (1 page) |
29 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2011 | Termination of appointment of Andreas Dafnomilis as a director (1 page) |
5 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
5 March 2011 | Termination of appointment of Andreas Dafnomilis as a director (1 page) |
5 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Termination of appointment of Peter Cunliffe as a director (1 page) |
17 December 2010 | Registered office address changed from Outmoor Hale House Lane Churt Farnham Surrey GU10 2NG on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Outmoor Hale House Lane Churt Farnham Surrey GU10 2NG on 17 December 2010 (1 page) |
17 December 2010 | Termination of appointment of Peter Cunliffe as a director (1 page) |
15 November 2010 | Director's details changed for Elizabeth Ann Hopkin on 13 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Elizabeth Ann Hopkin on 13 November 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Director's details changed for Elizabeth Ann Hopkin on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Sarah Catherine O'shea on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Andreas Dafnomilis on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Sarah Catherine O'shea on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Ian Alex Harvey Dench on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Whalley Cunliffe on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Whalley Cunliffe on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Andreas Dafnomilis on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Elizabeth Ann Hopkin on 20 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Director's details changed for Ian Alex Harvey Dench on 20 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Elizabeth Hopkins as a secretary (1 page) |
17 December 2009 | Termination of appointment of Elizabeth Hopkins as a secretary (1 page) |
16 November 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (6 pages) |
1 June 2009 | Director appointed elizabeth ann hopkin (2 pages) |
1 June 2009 | Director appointed elizabeth ann hopkin (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Return made up to 20/12/07; full list of members (6 pages) |
24 December 2008 | Return made up to 20/12/07; full list of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 20/12/06; full list of members (4 pages) |
22 March 2007 | Return made up to 20/12/06; full list of members (4 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 58-60 berners street london W1T 3JS (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 58-60 berners street london W1T 3JS (1 page) |
14 June 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | Return made up to 20/12/04; full list of members (4 pages) |
28 June 2005 | Return made up to 20/12/04; full list of members (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
9 May 2001 | Return made up to 20/12/00; full list of members (9 pages) |
9 May 2001 | Return made up to 20/12/00; full list of members (9 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 11 saint edmunds terrace london NW8 7QP (1 page) |
18 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 11 saint edmunds terrace london NW8 7QP (1 page) |
18 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 March 2000 | Ad 29/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 March 2000 | Ad 29/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Resolutions
|
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Resolutions
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Memorandum and Articles of Association (14 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Memorandum and Articles of Association (14 pages) |
27 January 2000 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (20 pages) |
20 December 1999 | Incorporation (20 pages) |