London
N2 9PJ
Secretary Name | Ms Olivia Rennie |
---|---|
Status | Current |
Appointed | 01 July 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 26 High Road High Road London N2 9PJ |
Director Name | Mr Julien David Hofer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gassons View Filkins Gloucestershire GL7 3RJ Wales |
Secretary Name | Sylvia Mutevelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 717 Green Lanes London N21 3RX |
Director Name | Anthony Fitzmaurice |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Quant Analyst |
Correspondence Address | Top Floor Flat 7 Ainger Road London NW3 3AR |
Director Name | Cathleen Gene Adams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2004(4 years after company formation) |
Appointment Duration | 15 years (resigned 12 July 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ainger Road Flat 3 London NW3 3AR |
Director Name | Nicholas Luke Hodges |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2007) |
Role | Investment Banker |
Correspondence Address | Flat 2 No 5 Ainger Road London Middlesex NW3 3AR |
Director Name | Mr Nathan Zen Briner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 May 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2-3 Ainger Road London NW3 3AR |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Simon Harry Hildebrand |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2011) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Edgware Middlesex HA8 6QX |
Director Name | Miss Sharon Nelkin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2010) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ainger Road London NW3 3AR |
Director Name | Mrs Joanna Chesher |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2010(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 3 Ainger Road London NW3 3AR |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Sandrove Brahams & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2011) |
Correspondence Address | 19-20 Grosvenor Street London W1K 4QH |
Secretary Name | Parkwood Management Company (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 2016) |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Registered Address | 26 High Road High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anthony Fitzmaurice 8.33% Ordinary |
---|---|
2 at £1 | Caroline Binham & Jason Warren 8.33% Ordinary |
2 at £1 | Caroline York 8.33% Ordinary |
2 at £1 | Cathleen Gene Adams 8.33% Ordinary |
2 at £1 | D. Buckley 8.33% Ordinary |
2 at £1 | Green Geiko Investment LTD 8.33% Ordinary |
2 at £1 | I.m. Vaughan-buckley 8.33% Ordinary |
2 at £1 | Joanna Chesher 8.33% Ordinary |
2 at £1 | Morgan Kavanagh 8.33% Ordinary |
2 at £1 | Nathan Briner 8.33% Ordinary |
2 at £1 | Ruth Eastwood Krief 8.33% Ordinary |
2 at £1 | Sharon Alison Nelkin 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,205 |
Net Worth | £24 |
Cash | £16,390 |
Current Liabilities | £19,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 July 2019 | Cessation of Cathleen Gene Adams as a person with significant control on 12 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Cathleen Gene Adams as a director on 12 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 July 2018 | Appointment of Ms Olivia Rennie as a secretary on 1 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Notification of Cathleen Gene Adams as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Sharon Nelkin as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Notification of Sharon Nelkin as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Notification of Cathleen Gene Adams as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 August 2016 | Director's details changed for Miss Sharon Nelkin on 18 April 2016 (2 pages) |
2 August 2016 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 18 April 2016 (1 page) |
2 August 2016 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 18 April 2016 (1 page) |
2 August 2016 | Director's details changed for Miss Sharon Nelkin on 18 April 2016 (2 pages) |
2 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 July 2016 | Registered office address changed from Crystal House Queens Parade Close London N11 3FY to 26 High Road High Road London N2 9PJ on 30 July 2016 (1 page) |
30 July 2016 | Registered office address changed from Crystal House Queens Parade Close London N11 3FY to 26 High Road High Road London N2 9PJ on 30 July 2016 (1 page) |
16 July 2015 | Appointment of Miss Sharon Nelkin as a director on 10 July 2015 (3 pages) |
16 July 2015 | Appointment of Miss Sharon Nelkin as a director on 10 July 2015 (3 pages) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 May 2015 | Termination of appointment of Joanna Chesher as a director on 13 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Joanna Chesher as a director on 13 May 2015 (2 pages) |
27 January 2015 | Director's details changed for Mrs Joanna Chesher on 16 December 2014 (3 pages) |
27 January 2015 | Director's details changed for Mrs Joanna Chesher on 16 December 2014 (3 pages) |
9 September 2014 | Registered office address changed from Crystal House Queens Parade Close London N11 3FY to Crystal House Queens Parade Close London N11 3FY on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Crystal House Queens Parade Close London N11 3FY to Crystal House Queens Parade Close London N11 3FY on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Crystal House Queens Parade Close London N11 3FY to Crystal House Queens Parade Close London N11 3FY on 9 September 2014 (2 pages) |
7 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 August 2012 | Director's details changed (2 pages) |
14 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Director's details changed (2 pages) |
14 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Ms Joanna Kaye on 12 February 2012 (2 pages) |
13 August 2012 | Director's details changed for Ms Joanna Kaye on 12 February 2012 (2 pages) |
10 October 2011 | Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages) |
10 October 2011 | Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages) |
6 October 2011 | Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 6 October 2011 (2 pages) |
26 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Termination of appointment of Nathan Briner as a director (1 page) |
26 September 2011 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Sandrove Brahams & Associates Limited as a secretary (1 page) |
26 September 2011 | Termination of appointment of Simon Hildebrand as a secretary (1 page) |
26 September 2011 | Termination of appointment of Nathan Briner as a director (1 page) |
26 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Sandrove Brahams & Associates Limited as a secretary (1 page) |
26 September 2011 | Termination of appointment of Simon Hildebrand as a secretary (1 page) |
7 September 2011 | Solvency statement dated 02/05/11 (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
7 September 2011 | Statement by directors (1 page) |
7 September 2011 | Solvency statement dated 02/05/11 (1 page) |
7 September 2011 | Statement by directors (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Secretary's details changed for Sandrove Brahams & Associates Limited on 30 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Sandrove Brahams & Associates Limited on 30 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Sharon Nelkin as a director (1 page) |
12 May 2010 | Termination of appointment of Sharon Nelkin as a director (1 page) |
12 May 2010 | Appointment of Ms Joanna Kaye as a director (2 pages) |
12 May 2010 | Appointment of Ms Joanna Kaye as a director (2 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 22 November 2005
|
15 February 2010 | Statement of capital following an allotment of shares on 22 November 2005
|
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 November 2008 | Director appointed miss sharon nelkin (1 page) |
18 November 2008 | Director appointed miss sharon nelkin (1 page) |
28 October 2008 | Secretary appointed sandrove brahams & associates LIMITED (1 page) |
28 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
28 October 2008 | Secretary appointed mr simon harry hildebrand (1 page) |
28 October 2008 | Secretary appointed mr simon harry hildebrand (1 page) |
28 October 2008 | Appointment terminated director nicholas hodges (1 page) |
28 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
28 October 2008 | Secretary appointed sandrove brahams & associates LIMITED (1 page) |
28 October 2008 | Appointment terminated director nicholas hodges (1 page) |
5 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: hathaway house popes drive fincley london N3 1QF (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: hathaway house popes drive fincley london N3 1QF (1 page) |
7 January 2008 | Secretary resigned (1 page) |
20 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
20 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 717 green lanes winchmore hill london N21 3RX (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 717 green lanes winchmore hill london N21 3RX (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 June 2004 | Ad 30/05/04--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
9 June 2004 | Ad 30/05/04--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members
|
16 June 2003 | Return made up to 31/05/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
14 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
14 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
9 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: flat 3 5 ainger road london NW3 3AR (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: flat 3 5 ainger road london NW3 3AR (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
31 May 2000 | Incorporation (20 pages) |
31 May 2000 | Incorporation (20 pages) |