17 Nassington Road
London
NW3 2TX
Director Name | Miss Camilla Mary Elizabeth Fisher Crouch |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17c Nassington Road London NW3 2TX |
Director Name | Mr Marc Stephen Bennett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2021(21 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 17 17b Nassington Road London NW3 2TX |
Director Name | Catherine Ellen Cummins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2000(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2002) |
Role | Editor |
Correspondence Address | 2 Parliament Street London SW1A 2LZ |
Director Name | Harold Michael Hall |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(5 days after company formation) |
Appointment Duration | 4 years (resigned 08 October 2004) |
Role | Retired Civil Servant |
Correspondence Address | 33 Shirlock Road London NW3 2HR |
Director Name | Diana Cassandra Mary Hopkins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(5 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 February 2020) |
Role | Retired Information Officer |
Country of Residence | England |
Correspondence Address | 17c Nassington Road London NW3 2TX |
Director Name | Angela Pauline King |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(5 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 January 2022) |
Role | Political Writer/Blogger |
Country of Residence | England |
Correspondence Address | 17d Nassington Road London NW3 2TX |
Secretary Name | Catherine Ellen Cummins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2000(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2002) |
Role | Editor |
Correspondence Address | 2 Parliament Street London SW1A 2LZ |
Secretary Name | Diana Cassandra Mary Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 17 years (resigned 17 October 2019) |
Role | Retired Information Officer |
Country of Residence | England |
Correspondence Address | 17c Nassington Road London NW3 2TX |
Director Name | Jessica Rosamonde Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2010) |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 17b Nassington Road London NW3 2TX |
Director Name | Miss Freya Louise Aysha Law |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 17 Nassington Road London NW3 2TX |
Director Name | Mr Boris Nicolaievich Telyatnikov |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Beaufort Mansions Beaufort Road London SW3 5AF |
Director Name | Mr Annan Thomson Galloway |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat B, 17 Nassington Road 17b Nassington Road London NW3 2TX |
Director Name | Ms Sylwia Anna Galloway |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 November 2015(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2021) |
Role | Banking (Derivative Analyst) |
Country of Residence | England |
Correspondence Address | 17b 17b Nassington Road London NW3 2TX |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Registered Address | 17c Nassington Road London NW3 2TX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Andriana Naidoo 25.00% Ordinary |
---|---|
1 at £1 | Angela Pauline King 25.00% Ordinary |
1 at £1 | Annan Galloway & Sylvia Zielinska 25.00% Ordinary |
1 at £1 | Diana Cassandra Mary Hopkins 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,477 |
Net Worth | £4 |
Cash | £2,896 |
Current Liabilities | £3,510 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
4 December 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
---|---|
7 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 July 2022 | Termination of appointment of Angela Pauline King as a director on 11 January 2022 (1 page) |
18 October 2021 | Appointment of Mr Marc Stephen Bennett as a director on 9 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
22 March 2021 | Termination of appointment of Sylwia Anna Galloway as a director on 22 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Annan Thomson Galloway as a director on 22 March 2021 (1 page) |
14 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
9 November 2020 | Appointment of Miss Camilla Mary Elizabeth Fisher Crouch as a director on 19 September 2020 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
17 February 2020 | Termination of appointment of Diana Cassandra Mary Hopkins as a director on 8 February 2020 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
30 October 2019 | Director's details changed for Ms Sylwia Anna Zielinska on 8 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 4 October 2019 with no updates (2 pages) |
24 October 2019 | Termination of appointment of Diana Cassandra Mary Hopkins as a secretary on 17 October 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Amended total exemption full accounts made up to 31 October 2016 (15 pages) |
12 October 2017 | Amended total exemption full accounts made up to 31 October 2016 (15 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 August 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
3 August 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
20 November 2015 | Appointment of Mr Annan Thomson Galloway as a director on 6 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Annan Thomson Galloway as a director on 6 November 2015 (2 pages) |
20 November 2015 | Appointment of Ms Sylwia Anna Zielinska as a director on 6 November 2015 (2 pages) |
20 November 2015 | Appointment of Ms Sylwia Anna Zielinska as a director on 6 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Andriana Naidoo on 6 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Andriana Naidoo on 6 November 2015 (2 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
29 July 2014 | Termination of appointment of Boris Nicolaievich Telyatnikov as a director on 26 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Boris Nicolaievich Telyatnikov as a director on 26 June 2014 (1 page) |
28 October 2013 | Director's details changed for Mr Boris Nicolaievich Telyatnikov on 24 August 2013 (2 pages) |
28 October 2013 | Director's details changed for Andriana Naidoo on 1 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Andriana Naidoo on 1 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Andriana Naidoo on 1 September 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Boris Nicolaievich Telyatnikov on 24 August 2013 (2 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Appointment of Mr Boris Nicolaievich Telyatnikov as a director (2 pages) |
20 September 2012 | Appointment of Mr Boris Nicolaievich Telyatnikov as a director (2 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
24 May 2012 | Termination of appointment of Freya Law as a director (1 page) |
24 May 2012 | Termination of appointment of Freya Law as a director (1 page) |
26 October 2011 | Director's details changed for Angela Pauline King on 5 January 2011 (2 pages) |
26 October 2011 | Director's details changed for Angela Pauline King on 5 January 2011 (2 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Director's details changed for Angela Pauline King on 5 January 2011 (2 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
18 February 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Appointment of Miss Freya Louise Aysha Law as a director (2 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Appointment of Miss Freya Louise Aysha Law as a director (2 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
12 March 2010 | Termination of appointment of Jessica Hall as a director (1 page) |
12 March 2010 | Termination of appointment of Jessica Hall as a director (1 page) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Diana Cassandra Mary Hopkins on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jessica Rosamonde Hall on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jessica Rosamonde Hall on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angela Pauline King on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angela Pauline King on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andriana Naidoo on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Diana Cassandra Mary Hopkins on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andriana Naidoo on 28 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
19 September 2008 | Director appointed andriana naidoo (2 pages) |
19 September 2008 | Director appointed andriana naidoo (2 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 November 2007 | Return made up to 04/10/07; change of members
|
13 November 2007 | Return made up to 04/10/07; change of members
|
3 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
3 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 November 2006 | Return made up to 04/10/06; full list of members (8 pages) |
7 November 2006 | Return made up to 04/10/06; full list of members (8 pages) |
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
1 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
29 October 2004 | Return made up to 04/10/04; full list of members
|
29 October 2004 | Return made up to 04/10/04; full list of members
|
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Ad 09/10/00--------- £ si 2@1=2 £ ic 2/4 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: comptons 90-92 parkway regents park london NW1 7AN (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: comptons 90-92 parkway regents park london NW1 7AN (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 09/10/00--------- £ si 2@1=2 £ ic 2/4 (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Incorporation (19 pages) |
4 October 2000 | Incorporation (19 pages) |