London
NW3 1SX
Secretary Name | Ms Joo Heoun Lee |
---|---|
Status | Current |
Appointed | 04 January 2011(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 29a Pilgrims Lane London NW3 1SX |
Director Name | Mr Neil Chappell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2012(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Senior Project Manager In Construction Fit Out |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pilgrims Lane London NW3 1SX |
Director Name | Mr Christopher Paul Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Queens Road Newbury RG14 7PA |
Director Name | Dinah Forbes Carthy |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 29a Pilgrims Lane London NW3 1SX |
Director Name | Jacqueline Mary Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Public Relations |
Correspondence Address | 29 Pilgrims Lane Hampstead London NW3 1SX |
Director Name | Julian Lessey |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 29c Pilgrims Lane London NW3 1SX |
Secretary Name | Julian Lessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29c Pilgrims Lane London NW3 1SX |
Director Name | Amedeo Perrone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2001(8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 June 2015) |
Role | Journalist |
Country of Residence | Italy |
Correspondence Address | Vle Pinturicchio - 214 Roma 00196 |
Director Name | Michael Muller |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | Wallstrasse 5 Oberursel 61440 Germany |
Secretary Name | Jacqueline Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2007) |
Role | Public Relations |
Correspondence Address | 29 Pilgrims Lane Hampstead London NW3 1SX |
Director Name | Miss Katherine Maria Gibbons |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 2013) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 29b Pilgrims Lane Hampstead London NW3 1SX |
Secretary Name | Miss Katherine Maria Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 2013) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 29b Pilgrims Lane Hampstead London NW3 1SX |
Director Name | Mr Anthony Simon Abrams |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2009) |
Role | Director L25 Investments Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oppidan Apartments 25 Linstead Street West Hampstead London NW6 2HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Pilgrims Lane London NW3 1SX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £18,616 |
Current Liabilities | £803 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 5 days from now) |
28 May 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
14 May 2023 | Appointment of Mr Sergei Senin as a director on 27 January 2023 (2 pages) |
5 March 2023 | Termination of appointment of Christopher Paul Howard as a director on 27 January 2023 (1 page) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
1 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
14 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 June 2017 | Director's details changed for Mr Christopher Paul Howard on 1 June 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
4 June 2017 | Director's details changed for Mr Christopher Paul Howard on 1 June 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
17 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
17 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 August 2015 | Secretary's details changed for Ms Joo Heoun Lee on 11 August 2015 (1 page) |
11 August 2015 | Secretary's details changed for Ms Joo Heoun Lee on 11 August 2015 (1 page) |
24 June 2015 | Termination of appointment of Amedeo Perrone as a director on 5 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Amedeo Perrone as a director on 5 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Amedeo Perrone as a director on 5 June 2015 (1 page) |
7 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
7 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
7 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
25 September 2014 | Director's details changed for Joo Heoun Lee on 12 January 2011 (2 pages) |
25 September 2014 | Director's details changed for Joo Heoun Lee on 12 January 2011 (2 pages) |
15 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
15 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
19 July 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
19 July 2013 | Termination of appointment of Katherine Gibbons as a secretary (1 page) |
19 July 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
19 July 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
19 July 2013 | Appointment of Mr Christopher Paul Howard as a director (2 pages) |
19 July 2013 | Termination of appointment of Katherine Gibbons as a secretary (1 page) |
19 July 2013 | Appointment of Mr Christopher Paul Howard as a director (2 pages) |
15 July 2013 | Termination of appointment of Katherine Gibbons as a director (1 page) |
15 July 2013 | Termination of appointment of Katherine Gibbons as a director (1 page) |
11 June 2013 | Total exemption full accounts made up to 30 November 2012 (5 pages) |
11 June 2013 | Total exemption full accounts made up to 30 November 2012 (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
6 June 2012 | Termination of appointment of Michael Muller as a director (1 page) |
6 June 2012 | Appointment of Mr Neil Chappell as a director (2 pages) |
6 June 2012 | Termination of appointment of Michael Muller as a director (1 page) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
6 June 2012 | Appointment of Mr Neil Chappell as a director (2 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
10 May 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
10 May 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
8 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
4 January 2011 | Appointment of Ms Joo Heoun Lee as a secretary (1 page) |
4 January 2011 | Appointment of Ms Joo Heoun Lee as a secretary (1 page) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
9 July 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
9 July 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
9 July 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
8 July 2010 | Director's details changed for Miss Katherine Maria Gibbons on 2 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Katherine Maria Gibbons on 2 June 2010 (1 page) |
8 July 2010 | Director's details changed for Michael Muller on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Amedeo Perrone on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Katherine Maria Gibbons on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Joo Heoun Lee on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Amedeo Perrone on 2 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Katherine Maria Gibbons on 2 June 2010 (1 page) |
8 July 2010 | Director's details changed for Joo Heoun Lee on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Amedeo Perrone on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Muller on 2 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Katherine Maria Gibbons on 2 June 2010 (1 page) |
8 July 2010 | Director's details changed for Joo Heoun Lee on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Muller on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Katherine Maria Gibbons on 2 June 2010 (2 pages) |
28 July 2009 | Annual return made up to 02/06/09 (6 pages) |
28 July 2009 | Annual return made up to 02/06/09 (6 pages) |
11 July 2009 | Appointment terminated director anthony abrams (1 page) |
11 July 2009 | Appointment terminated director anthony abrams (1 page) |
11 July 2009 | Director appointed joo heoun lee (2 pages) |
11 July 2009 | Director appointed joo heoun lee (2 pages) |
7 July 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
7 July 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
8 April 2009 | Annual return made up to 02/06/08 (6 pages) |
8 April 2009 | Director appointed anthony aprams (2 pages) |
8 April 2009 | Director appointed anthony aprams (2 pages) |
8 April 2009 | Annual return made up to 02/06/08 (6 pages) |
20 January 2009 | Appointment terminated director dinah carthy (1 page) |
20 January 2009 | Appointment terminated director dinah carthy (1 page) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 June 2007 | Annual return made up to 02/06/07 (4 pages) |
13 June 2007 | Annual return made up to 02/06/07 (4 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
7 December 2006 | Secretary resigned;director resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned;director resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
12 June 2006 | Annual return made up to 02/06/06 (5 pages) |
12 June 2006 | Annual return made up to 02/06/06 (5 pages) |
11 May 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
11 May 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
16 August 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
16 August 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
20 June 2005 | Annual return made up to 02/06/05 (5 pages) |
20 June 2005 | Annual return made up to 02/06/05 (5 pages) |
28 June 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
28 June 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
10 June 2004 | Annual return made up to 02/06/04 (5 pages) |
10 June 2004 | Annual return made up to 02/06/04 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
16 June 2003 | Annual return made up to 02/06/03
|
16 June 2003 | Annual return made up to 02/06/03
|
14 June 2002 | Annual return made up to 02/06/02 (5 pages) |
14 June 2002 | Annual return made up to 02/06/02 (5 pages) |
9 March 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
9 March 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
11 June 2001 | Annual return made up to 02/06/01 (4 pages) |
11 June 2001 | Annual return made up to 02/06/01 (4 pages) |
8 February 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
8 February 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Incorporation (21 pages) |
2 June 2000 | Incorporation (21 pages) |