London
NW3 7SR
Secretary Name | Mrs Farideh Bromfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2000(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 14 Kidderpore Gardens London NW3 7SR |
Director Name | Mr Amar Dani |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 June 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kidderpore Gardens London NW3 7SR |
Director Name | Margot Baum |
---|---|
Date of Birth | April 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | Ground Floor 14 Kidderpore Gardens London NW3 7SR |
Director Name | Mrs Angela Hammond |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kidderpore Gardens London NW3 7SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14 Kidderpore Gardens London NW3 7SR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Mr J. Hammond & Mrs J. Hammond 50.00% Ordinary |
---|---|
1 at £1 | Mrs Farideh Bromfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,384 |
Current Liabilities | £29,275 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
12 October 2022 | Notification of Amar Dani as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Cessation of Angela Hammond as a person with significant control on 12 October 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
17 June 2021 | Appointment of Mr Amar Dani as a director on 17 June 2021 (2 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
7 May 2021 | Termination of appointment of Angela Hammond as a director on 5 May 2021 (1 page) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2020 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 October 2015 | Registered office address changed from Flat 1 14 Kidderpore Gardens London NW3 7SR to 14 Kidderpore Gardens London NW3 7SR on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Flat 1 14 Kidderpore Gardens London NW3 7SR to 14 Kidderpore Gardens London NW3 7SR on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Flat 1 14 Kidderpore Gardens London NW3 7SR to 14 Kidderpore Gardens London NW3 7SR on 7 October 2015 (1 page) |
9 July 2015 | Appointment of Mrs Angela Hammond as a director on 29 May 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Angela Hammond as a director on 29 May 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 November 2011 | Registered office address changed from Flat 1 14 Kidderpore Gardens NW37SR NW3 7SR England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Flat 1 14 Kidderpore Gardens NW37SR NW3 7SR England on 24 November 2011 (1 page) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 November 2009 | Director's details changed for Mrs Farideh Bromfield on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mrs Farideh Bromfield on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 14 Kidderpore Gardens London NW3 7SR on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 14 Kidderpore Gardens London NW3 7SR on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mrs Farideh Bromfield on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mrs Farideh Bromfield on 11 November 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
6 November 2008 | Director and secretary's change of particulars / farideh bromfield / 06/11/2008 (2 pages) |
6 November 2008 | Director and secretary's change of particulars / farideh bromfield / 06/11/2008 (2 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated director margot baum (1 page) |
8 August 2008 | Appointment terminated director margot baum (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members
|
12 November 2004 | Return made up to 24/10/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
11 June 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
24 October 2000 | Incorporation (18 pages) |
24 October 2000 | Incorporation (18 pages) |