Harrow
Middlesex
HA1 2AW
Director Name | Mr Morten Viggo Jorgensen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 1 Heath Drive Hampstead London NW3 7SY |
Director Name | Christina Drews |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 July 2009) |
Role | Investment Banker |
Correspondence Address | Flat 3 1 Heath Drive London NW3 7SY |
Director Name | Rebecca Parkhill |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 September 2004) |
Role | Unitarian Minister |
Correspondence Address | 1149 Laurel Avenue Winnetka Il60093 United States |
Director Name | Deborah Sian Schild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2002) |
Role | Company Director |
Correspondence Address | Flat 1 1 Heath Drive London NW3 7SY |
Secretary Name | Christina Drews |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 July 2009) |
Role | Banker |
Correspondence Address | Flat 3 1 Heath Drive London NW3 7SY |
Secretary Name | Deborah Sian Schild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2002) |
Role | Company Director |
Correspondence Address | Flat 1 1 Heath Drive London NW3 7SY |
Director Name | Mr Daniel Steven Geey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2013) |
Role | Lawyer |
Correspondence Address | Flat 2 1 Heath Drive London NW3 7SY |
Secretary Name | Mr Daniel Steven Geey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2014) |
Role | Company Director |
Correspondence Address | Flat 2 1 Heath Drive London NW3 7SY |
Director Name | Mr Lindsay Paul Healy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Heath Drive Hampstead London NW3 7SY |
Director Name | Mr Matthew Nicholas Geey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 1 Heath Drive Hampstead London NW3 7SY |
Secretary Name | Mr Matthew Nicholas Geey |
---|---|
Status | Resigned |
Appointed | 18 May 2014(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Flat 2, 1 Heath Drive Hampstead London NW3 7SY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Jane Tomomi Kimura Jorgensen & Morten Viggo Jorgensen 50.00% Ordinary |
---|---|
1 at £1 | Deborah Sian Stainton 25.00% Ordinary |
1 at £1 | Matthew Nicholas Geey & David Simon Geey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,701 |
Cash | £10,990 |
Current Liabilities | £12,212 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Director's details changed for Ms Deborah Sian James on 1 October 2019 (2 pages) |
13 May 2020 | Director's details changed for Ms Deborah Sian James on 1 October 2019 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Director's details changed for Ms Deborah Sian Stainton on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Ms Deborah Sian Stainton on 2 March 2016 (2 pages) |
18 December 2015 | Termination of appointment of Matthew Nicholas Geey as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Matthew Nicholas Geey as a secretary on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Matthew Nicholas Geey as a secretary on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Matthew Nicholas Geey as a director on 18 December 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 August 2015 | Appointment of Mr Matthew Nicholas Geey as a secretary on 18 May 2014 (2 pages) |
6 August 2015 | Termination of appointment of Daniel Steven Geey as a secretary on 18 May 2014 (1 page) |
6 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Mr Matthew Nicholas Geey as a secretary on 18 May 2014 (2 pages) |
6 August 2015 | Termination of appointment of Daniel Steven Geey as a secretary on 18 May 2014 (1 page) |
6 August 2015 | Director's details changed for Deborah Sian Stainton on 17 May 2015 (2 pages) |
6 August 2015 | Director's details changed for Deborah Sian Stainton on 17 May 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 April 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England on 9 April 2014 (1 page) |
31 March 2014 | Appointment of Mr Morten Viggo Jorgensen as a director (2 pages) |
31 March 2014 | Appointment of Mr Morten Viggo Jorgensen as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 December 2013 | Termination of appointment of Lindsay Healy as a director (1 page) |
27 December 2013 | Termination of appointment of Lindsay Healy as a director (1 page) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Termination of appointment of Daniel Geey as a director (1 page) |
27 March 2013 | Termination of appointment of Daniel Geey as a director (1 page) |
27 March 2013 | Appointment of Mr Matthew Nicholas Geey as a director (2 pages) |
27 March 2013 | Appointment of Mr Matthew Nicholas Geey as a director (2 pages) |
4 March 2013 | Appointment of Mr Lindsay Paul Healy as a director (2 pages) |
4 March 2013 | Appointment of Mr Lindsay Paul Healy as a director (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 April 2010 | Registered office address changed from Flat 3 1 Heath Drive London NW3 7SY on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Flat 3 1 Heath Drive London NW3 7SY on 19 April 2010 (1 page) |
14 September 2009 | Secretary appointed mr daniel steven geey (1 page) |
14 September 2009 | Secretary appointed mr daniel steven geey (1 page) |
22 July 2009 | Director's change of particulars / deborah james / 14/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / deborah james / 14/07/2009 (1 page) |
17 July 2009 | Appointment terminated director and secretary christina drews (1 page) |
17 July 2009 | Appointment terminated director and secretary christina drews (1 page) |
16 June 2009 | Return made up to 17/05/09; no change of members (5 pages) |
16 June 2009 | Return made up to 17/05/09; no change of members (5 pages) |
5 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
25 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
21 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (8 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members
|
20 May 2005 | Return made up to 17/05/05; full list of members
|
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 17/05/04; full list of members
|
21 May 2004 | Return made up to 17/05/04; full list of members
|
14 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
14 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members
|
23 May 2003 | Return made up to 17/05/03; full list of members
|
3 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
30 July 2002 | Return made up to 26/05/02; full list of members (9 pages) |
30 July 2002 | Return made up to 26/05/02; full list of members (9 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 heath drive hampstead NW3 7SY (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 heath drive hampstead NW3 7SY (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: flat 3 1 heath drive london NW3 7SY (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: flat 3 1 heath drive london NW3 7SY (1 page) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
11 June 2001 | Memorandum and Articles of Association (13 pages) |
11 June 2001 | Memorandum and Articles of Association (13 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Resolutions
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 6-8 underwood street london N1 7JQ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 6-8 underwood street london N1 7JQ (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 September 2000 | Company name changed lemindike property management li mited\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed lemindike property management li mited\certificate issued on 22/09/00 (2 pages) |
26 May 2000 | Incorporation (18 pages) |
26 May 2000 | Incorporation (18 pages) |