Hampstead
London
NW3 6NT
Director Name | Mr Tuvi Orbach |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ravenscroft Avenue Golders Green London NW11 0SA |
Director Name | Dr Armand Jacob D'Angour |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 32 Belsize Park Gardens London NW3 4LH |
Director Name | Ms Sophy Dury |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Sculptress |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 106 Fitzjohns Avenue London NW3 6NT |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2009(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 106 Fitzjohns Avenue London NW3 6NT |
Director Name | Peter Sam Mennie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2004) |
Role | Portfolio Manager |
Correspondence Address | Flat 5 106 Fitzjohns Avenue London NW3 6NT |
Secretary Name | Miss Karin Frances Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Longmead Brynton Marlborough Wiltshire SN8 3SE |
Director Name | Mr Julian Harris |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 June 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 93 Chetwynd Road London NW5 1DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Milan Milojevic 16.67% Ordinary |
---|---|
1 at £1 | Mr Tuvi Orbach 16.67% Ordinary |
1 at £1 | Ms Eve Kimberling 16.67% Ordinary |
1 at £1 | Ms Jane Green 16.67% Ordinary |
1 at £1 | Ms Karen Cicliteria & Mr Armand D'angour 16.67% Ordinary |
1 at £1 | Ms Sophie-jane Dury 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
1 July 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
1 July 2022 | Cessation of Julian Harris as a person with significant control on 5 June 2019 (1 page) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
7 June 2019 | Appointment of Dr. Armand Jacob D'angour as a director on 5 June 2019 (2 pages) |
7 June 2019 | Director's details changed for Dr. Armand Jacob D'angour on 6 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Julian Harris as a director on 5 June 2019 (1 page) |
6 June 2019 | Appointment of Ms Sophy Dury as a director on 6 June 2019 (2 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
27 July 2017 | Notification of Tuvi Orbach as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Julian Harris as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 July 2017 | Notification of Julian Harris as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Jane Green as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Tuvi Orbach as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 July 2017 | Notification of Jane Green as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Director's details changed for Mr Julian Harris on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Julian Harris on 24 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 April 2017 (1 page) |
17 July 2017 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 April 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
4 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from C/O 1St Floor, Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O 1St Floor, Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 23 July 2014 (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Jane Green on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jane Green on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jane Green on 1 October 2009 (2 pages) |
11 December 2009 | Registered office address changed from Longmead Brunton Marlborough Wiltshire SN8 3SE on 11 December 2009 (1 page) |
11 December 2009 | Termination of appointment of Karin Watt as a secretary (1 page) |
11 December 2009 | Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Karin Watt as a secretary (1 page) |
11 December 2009 | Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages) |
11 December 2009 | Registered office address changed from Longmead Brunton Marlborough Wiltshire SN8 3SE on 11 December 2009 (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
26 November 2008 | Director appointed julian harris (1 page) |
26 November 2008 | Director appointed julian harris (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
29 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 14 & 15 craven street london WC2N 5AD (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 14 & 15 craven street london WC2N 5AD (1 page) |
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
10 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
30 July 2004 | Return made up to 27/06/04; full list of members (10 pages) |
30 July 2004 | Return made up to 27/06/04; full list of members (10 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
23 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
5 August 2002 | Return made up to 27/06/02; full list of members (8 pages) |
5 August 2002 | Return made up to 27/06/02; full list of members (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 27/06/01; full list of members
|
30 July 2001 | Return made up to 27/06/01; full list of members
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 July 2001 | Director resigned (1 page) |
8 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 September 2000 | Ad 27/06/00--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
12 September 2000 | Ad 27/06/00--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 July 2000 | Director resigned (1 page) |
27 June 2000 | Incorporation (15 pages) |
27 June 2000 | Incorporation (15 pages) |