8 Salisbury Square
London
EC87 8BB
Director Name | Mr Richard Peter Farr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Oak Hill Park Mews London NW3 7LH |
Director Name | Mrs Varshika Manji |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5/47 Maresfield Gardens London NW3 5TE |
Secretary Name | The Heathgate Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 105 Heath Street London NW3 6SS |
Director Name | Michael David Preston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2004) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 8 Oakhill Park Mews London NW3 7LH |
Director Name | Hon Nicholas Edward Bridges |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 09 June 2008) |
Role | Architect |
Correspondence Address | 6 Oak Hill Park Mews London NW3 7LH |
Director Name | Cecil Noble |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 1 Oakhill Park Mews London NW3 7LH |
Director Name | Alexander Medawar Garland |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | New Zealnder/British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2005) |
Role | Writer |
Correspondence Address | 4 Oak Hill Park Mews London NW3 7LH |
Secretary Name | Susan Bridges |
---|---|
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 6 Oak Hill Park Mews London NW3 7LH |
Director Name | Ron Andrew Dimant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2010) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 4 Oakhill Park London NW3 7LG |
Director Name | James Sebastian Faulkner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2012) |
Role | Actor Co Dir |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oak Hill Park Mews London NW3 7LH |
Director Name | Igal Dimant |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2010) |
Role | Retired None |
Country of Residence | Israel |
Correspondence Address | 4 Oakhill Park London NW3 7LG |
Secretary Name | Mr Richard Peter Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Oak Hill Park Mews London NW3 7LH |
Director Name | Mr Andrew Lugg |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 28 October 2020) |
Role | Administrator |
Country of Residence | Switzerland |
Correspondence Address | 21 Chrummwisstrasse Kuesnacht 8700 |
Director Name | Mr Richard Henry Newman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Oak Hill Park Mews London NW3 7LH |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Telephone | 07 776187735 |
---|---|
Telephone region | Mobile |
Registered Address | 105 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
Cash | £7,099 |
Current Liabilities | £14,442 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
7 November 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 October 2020 | Termination of appointment of Andrew Lugg as a director on 28 October 2020 (1 page) |
14 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Mrs Varshika Manji as a director on 31 October 2019 (2 pages) |
13 May 2020 | Termination of appointment of Richard Henry Newman as a director on 31 October 2019 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Appointment of The Heathgate Group Limited as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Richard Farr as a secretary (1 page) |
28 November 2012 | Appointment of Mr. Richard Henry Newman as a director (2 pages) |
28 November 2012 | Appointment of The Heathgate Group Limited as a secretary (2 pages) |
28 November 2012 | Registered office address changed from 8 Oak Hill Park Mews London NW3 7LH United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Richard Farr as a secretary (1 page) |
28 November 2012 | Registered office address changed from C/O the Heathgate Practice 105 Heath Street London NW3 6SS England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 8 Oak Hill Park Mews London NW3 7LH United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Mr. Richard Henry Newman as a director (2 pages) |
28 November 2012 | Registered office address changed from C/O the Heathgate Practice 105 Heath Street London NW3 6SS England on 28 November 2012 (1 page) |
22 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
22 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Termination of appointment of James Faulkner as a director (1 page) |
26 April 2012 | Termination of appointment of James Faulkner as a director (1 page) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Appointment of Mr. Andrew Lugg as a director (2 pages) |
4 November 2010 | Appointment of Mr. Andrew Lugg as a director (2 pages) |
29 October 2010 | Termination of appointment of Igal Dimant as a director (1 page) |
29 October 2010 | Termination of appointment of Ron Dimant as a director (1 page) |
29 October 2010 | Termination of appointment of Igal Dimant as a director (1 page) |
29 October 2010 | Termination of appointment of Ron Dimant as a director (1 page) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Director's details changed for Igal Dimant on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Rees Aronson on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Rees Aronson on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ron Andrew Dimant on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for James Sebastian Faulkner on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for James Sebastian Faulkner on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Igal Dimant on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ron Andrew Dimant on 11 April 2010 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
23 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 8 oak hill park mews london NW3 7LH (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 8 oak hill park mews london NW3 7LH (1 page) |
23 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
14 August 2008 | Appointment terminated director nicholas bridges (1 page) |
14 August 2008 | Appointment terminated director nicholas bridges (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (7 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (7 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 oak hill park mews london NW3 7LH (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 oak hill park mews london NW3 7LH (1 page) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Return made up to 11/04/06; full list of members (4 pages) |
5 June 2006 | Return made up to 11/04/06; full list of members (4 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
25 May 2005 | Return made up to 11/04/05; full list of members (10 pages) |
25 May 2005 | Return made up to 11/04/05; full list of members (10 pages) |
14 July 2004 | Return made up to 11/04/04; full list of members (10 pages) |
14 July 2004 | Return made up to 11/04/04; full list of members (10 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
16 September 2003 | Ad 09/12/01--------- £ si 1@1 (2 pages) |
16 September 2003 | Ad 09/12/01--------- £ si 1@1 (2 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
15 May 2003 | Return made up to 11/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 11/04/03; full list of members (9 pages) |
9 October 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
9 October 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
22 June 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
22 June 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
12 June 2001 | Return made up to 11/04/01; full list of members
|
12 June 2001 | Return made up to 11/04/01; full list of members
|
6 June 2000 | Ad 22/05/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
6 June 2000 | Ad 22/05/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
11 April 2000 | Incorporation (22 pages) |
11 April 2000 | Incorporation (22 pages) |