Hampstead
London
NW3 6BT
Director Name | Mr Ryan Curtis Atkins |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Finchley Road Hampstead London NW3 6BT |
Director Name | Mr Melvyn John Baker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 176 Finchley Road Hampstead London NW3 6BT |
Secretary Name | Mr Andrew Murray Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 14 Dean Way Storrington West Sussex RH20 4QN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Dorchester Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 9 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.mbe.co.uk/londonhampstead |
---|---|
Telephone | 020 74354335 |
Telephone region | London |
Registered Address | 176 Finchley Road Hampstead London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Zagora Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,125 |
Cash | £133,396 |
Current Liabilities | £98,089 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
23 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
8 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Melvyn Baker as a director (1 page) |
28 May 2014 | Termination of appointment of Melvyn Baker as a director (1 page) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 December 2013 | Appointment of Mr Ryan Curtis Atkins as a director (2 pages) |
12 December 2013 | Appointment of Mr Ryan Curtis Atkins as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Director's details changed for Mr Arthur Kretov on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Arthur Kretov on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mel John Baker on 28 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Director's details changed for Mel John Baker on 28 April 2012 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Director's details changed for Melvyn John Baker on 28 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Melvyn John Baker on 28 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Andrew Small as a secretary (1 page) |
6 January 2010 | Termination of appointment of Andrew Small as a secretary (1 page) |
6 January 2010 | Appointment of Mr Arthur Kretov as a director (2 pages) |
6 January 2010 | Appointment of Mr Arthur Kretov as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / melvyn baker / 14/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / melvyn baker / 14/05/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 October 2004 | Return made up to 28/04/04; full list of members; amend (6 pages) |
22 October 2004 | Return made up to 28/04/04; full list of members; amend (6 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members
|
11 May 2004 | Return made up to 28/04/04; full list of members
|
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 July 2003 | Return made up to 28/04/03; full list of members
|
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Return made up to 28/04/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 April 2002 | Location of register of directors' interests (1 page) |
29 April 2002 | Location of register of members (1 page) |
29 April 2002 | Return made up to 28/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 28/04/02; full list of members (6 pages) |
29 April 2002 | Location of register of directors' interests (1 page) |
29 April 2002 | Location of register of members (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 47 highfield letchworth hertfordshire SG6 3PY (1 page) |
29 April 2002 | Location - directors service contracts and memoranda (1 page) |
29 April 2002 | Location - directors service contracts and memoranda (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 47 highfield letchworth hertfordshire SG6 3PY (1 page) |
20 February 2002 | Secretary's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
31 August 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
31 August 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
28 April 2000 | Incorporation (9 pages) |
28 April 2000 | Incorporation (9 pages) |