London
NW3 3HL
Secretary Name | Georges Memmi |
---|---|
Status | Current |
Appointed | 31 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 5 Eton Avenue London NW3 3HL |
Director Name | Mrs Penny Marks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2014(14 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Flat 1 32 Eton Avenue London NW3 3HL |
Director Name | Five Cities Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Colman Consolidated Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Anthony Hugh Brinsley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grosvenor Avenue Torquay Devon TQ2 7JZ |
Director Name | Dennis Marks |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Art Gallery |
Country of Residence | England |
Correspondence Address | Flat 1 32 Eton Avenue London NW3 3HL |
Director Name | Philip Shaw |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 4 17-19 John Adam Street London WC2N 6JG |
Secretary Name | Dennis Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 32 Eton Avenue London NW3 3HL |
Director Name | Mr Neil Lyndon Marc Blair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Hollycroft Avenue London NW3 7QN |
Director Name | Mr Edward John Seago |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 5 32 Eton Avenue London NW3 3HL |
Director Name | Mervyn Donald Couve |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2018) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willow Walk London N1 8BH |
Director Name | Mrs Anouck Leuwenkroon |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2016) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 32 Eton Avenue London NW3 3HL |
Director Name | Jonathan Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(15 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2016) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Eton Avenue London NW3 3HL |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Garden Flat 32 Eton Avenue London NW3 3HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
2 at £1 | Penny Marks 40.00% Ordinary |
---|---|
1 at £1 | Anouck Leuwenkroon 20.00% Ordinary |
1 at £1 | Georges Memmi 20.00% Ordinary |
1 at £1 | Mervyn Couve 20.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
27 November 2020 | Director's details changed for Colman Consolidated Properties Limited on 27 November 2020 (1 page) |
---|---|
27 November 2020 | Director's details changed for Five Cities Management Limited on 27 November 2020 (1 page) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 May 2019 | Termination of appointment of Mervyn Donald Couve as a director on 31 October 2018 (1 page) |
14 May 2019 | Appointment of Colman Consolidated Properties Limited as a director on 31 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
23 February 2017 | Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL to Garden Flat 32 Eton Avenue London NW3 3HL on 23 February 2017 (1 page) |
16 November 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 November 2016 | Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page) |
15 November 2016 | Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page) |
15 November 2016 | Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page) |
15 November 2016 | Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page) |
14 November 2016 | Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page) |
14 November 2016 | Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page) |
14 November 2016 | Appointment of Five Cities Management Limited as a director on 9 May 2016 (2 pages) |
14 November 2016 | Appointment of Five Cities Management Limited as a director on 9 May 2016 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 May 2016 | Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page) |
9 May 2016 | Appointment of Jonathan Colman as a director on 9 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page) |
9 May 2016 | Appointment of Jonathan Colman as a director on 9 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from Flat 3-32 Eton Avenue London NW3 3HL to Flat 5 32 Eton Avenue London NW3 3HL on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from Flat 3-32 Eton Avenue London NW3 3HL to Flat 5 32 Eton Avenue London NW3 3HL on 18 August 2014 (1 page) |
16 August 2014 | Appointment of Mrs Anouck Leuwenkroon as a director on 13 December 2011 (2 pages) |
16 August 2014 | Appointment of Mrs Penny Marks as a director on 16 August 2014 (2 pages) |
16 August 2014 | Appointment of Mrs Penny Marks as a director on 16 August 2014 (2 pages) |
16 August 2014 | Appointment of Mrs Anouck Leuwenkroon as a director on 13 December 2011 (2 pages) |
31 May 2014 | Termination of appointment of Dennis Marks as a director (1 page) |
31 May 2014 | Termination of appointment of Dennis Marks as a director (1 page) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 October 2013 | Director's details changed for Dennis Marks on 4 September 2013 (2 pages) |
26 October 2013 | Termination of appointment of Dennis Marks as a secretary (1 page) |
26 October 2013 | Termination of appointment of Dennis Marks as a secretary (1 page) |
26 October 2013 | Director's details changed for Dennis Marks on 4 September 2013 (2 pages) |
26 October 2013 | Director's details changed for Dennis Marks on 4 September 2013 (2 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 August 2013 | Appointment of Georges Memmi as a secretary (2 pages) |
9 August 2013 | Appointment of Georges Memmi as a secretary (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Termination of appointment of Anthony Brinsley as a director (2 pages) |
21 March 2012 | Termination of appointment of Anthony Brinsley as a director (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL England on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL England on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL England on 9 August 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 May 2011 | Appointment of Mervyn Donald Couve as a director (3 pages) |
4 May 2011 | Appointment of Mervyn Donald Couve as a director (3 pages) |
13 April 2011 | Appointment of Georges Memmi as a director (3 pages) |
13 April 2011 | Appointment of Georges Memmi as a director (3 pages) |
13 January 2011 | Termination of appointment of Edward Seago as a director (2 pages) |
13 January 2011 | Termination of appointment of Edward Seago as a director (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Anthony Hugh Brinsley on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dennis Marks on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Anthony Hugh Brinsley on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dennis Marks on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Anthony Hugh Brinsley on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dennis Marks on 9 August 2010 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / edward seago / 01/09/2009 (2 pages) |
1 September 2009 | Director's change of particulars / edward seago / 01/09/2009 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 32A eton avenue london NW3 3HL (1 page) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 32A eton avenue london NW3 3HL (1 page) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 09/08/07; full list of members (3 pages) |
29 October 2007 | Return made up to 09/08/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
12 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
2 September 2005 | Return made up to 09/08/05; full list of members
|
2 September 2005 | Return made up to 09/08/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
1 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
15 August 2003 | Return made up to 09/08/03; full list of members
|
15 August 2003 | Return made up to 09/08/03; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
13 September 2002 | Return made up to 09/08/02; full list of members
|
13 September 2002 | Return made up to 09/08/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
16 August 2001 | Return made up to 09/08/01; full list of members
|
16 August 2001 | Return made up to 09/08/01; full list of members
|
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Ad 16/07/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
27 July 2001 | Ad 16/07/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
27 July 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Ad 01/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 November 2000 | Ad 01/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
9 August 2000 | Incorporation (18 pages) |
9 August 2000 | Incorporation (18 pages) |