London
NW3 2UL
Secretary Name | Marja Leena Hayes |
---|---|
Nationality | Finnish/British |
Status | Current |
Appointed | 04 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Retired |
Correspondence Address | 39a Upper Park Road London NW3 2UL |
Director Name | Mr Arasnath Kimis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Upper Maisonette 39 Upper Park Road London NW3 2UL |
Director Name | Sharon Hardwick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2001) |
Role | Marketing |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Director Name | Michael John Hayes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 39a Upper Park Road London NW3 2UL |
Director Name | Ms Tabassum Rizwan Ahmad |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 July 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Secretary Name | Sharon Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2001) |
Role | Marketing |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 39 Upper Park Road London NW3 2UL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
1 at £1 | Jacqueline De Beer 33.33% Ordinary |
---|---|
1 at £1 | Marja-leena Hayes 33.33% Ordinary |
1 at £1 | Tabassum Ahmad 33.33% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
3 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
22 April 2023 | Termination of appointment of Marja Leena Hayes as a secretary on 22 November 2022 (1 page) |
22 April 2023 | Cessation of Jacqueline De Beer as a person with significant control on 2 November 2022 (1 page) |
22 April 2023 | Appointment of Ms Joanne Winston as a director on 2 November 2022 (2 pages) |
22 April 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
22 April 2023 | Appointment of Joanne Winston as a secretary on 2 November 2022 (2 pages) |
22 April 2023 | Notification of Joanne Winston as a person with significant control on 2 November 2022 (2 pages) |
12 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
4 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
14 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
7 April 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
3 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
26 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 September 2015 | Appointment of Mr Arasnath Kimis as a director on 5 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Arasnath Kimis as a director on 5 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Tabassum Rizwan Ahmad as a director on 5 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Tabassum Rizwan Ahmad as a director on 5 July 2015 (1 page) |
7 September 2015 | Appointment of Mr Arasnath Kimis as a director on 5 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Tabassum Rizwan Ahmad as a director on 5 July 2015 (1 page) |
6 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
30 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Tabassum Rizwan Ahmad on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Tabassum Rizwan Ahmad on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Marja Leena Hayes on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Tabassum Rizwan Ahmad on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Marja Leena Hayes on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Marja Leena Hayes on 3 March 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 September 2008 | Return made up to 18/02/08; no change of members (5 pages) |
19 September 2008 | Return made up to 18/02/08; no change of members (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 March 2007 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
13 March 2007 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
29 June 2005 | Return made up to 18/02/05; full list of members (7 pages) |
29 June 2005 | Return made up to 18/02/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 28 February 2004 (2 pages) |
25 February 2005 | Total exemption full accounts made up to 28 February 2004 (2 pages) |
28 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
28 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 18/02/03; full list of members
|
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 18/02/03; full list of members
|
24 February 2004 | Director resigned (1 page) |
23 February 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 18/02/02; full list of members (8 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 July 2002 | Return made up to 18/02/02; full list of members (8 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
18 February 2000 | Incorporation (18 pages) |
18 February 2000 | Incorporation (18 pages) |