Nw1 8bb
London
NW1 8BB
Director Name | Mr David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 1a Chalk Farm Parade, Adelaide Road London NW3 2BN |
Secretary Name | Dr Patricia Kenyon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Attorney |
Correspondence Address | 15 Keats Grove London NW3 2RS |
Secretary Name | Giulia Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 69 Primrose Hill Court King Henrys Road London NW3 3QT |
Director Name | Ms Lauren Aarons |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Regents Park Road London NW1 8BB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 1a, Chalk Farm Parade Adelaide Road London NW3 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
1 at £1 | David Aarons 50.00% Ordinary |
---|---|
1 at £1 | Mouloud Chennouffi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,965 |
Cash | £1,728 |
Current Liabilities | £12,956 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 December 2023 | Second filing of Confirmation Statement dated 19 March 2023 (3 pages) |
14 December 2023 | Notification of Quintet Investments Limited as a person with significant control on 28 June 2022 (2 pages) |
14 December 2023 | Cessation of Chalk Farm Investments Limited as a person with significant control on 28 June 2022 (1 page) |
24 March 2023 | Registered office address changed from 1a Chalk Farm Parade Adelaide Rd London NW3 2BN United Kingdom to 1a, Chalk Farm Parade Adelaide Road London NW3 2BN on 24 March 2023 (1 page) |
24 March 2023 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
24 March 2023 | Confirmation statement made on 19 March 2023 with no updates
|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
24 March 2021 | Notification of Chalk Farm Investments Limited as a person with significant control on 19 March 2021 (2 pages) |
24 March 2021 | Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 19 March 2021 (1 page) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
23 September 2020 | Notification of Vanessa Scarlett Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages) |
23 September 2020 | Withdrawal of a person with significant control statement on 23 September 2020 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2019 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
2 October 2019 | Notification of a person with significant control statement (2 pages) |
2 October 2019 | Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page) |
2 October 2019 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
2 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
2 October 2019 | Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
20 September 2016 | Director's details changed for David Anthony Aarons on 10 September 2016 (2 pages) |
20 September 2016 | Director's details changed for David Anthony Aarons on 10 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Lauren Aarons as a director on 10 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Lauren Aarons as a director on 10 September 2016 (1 page) |
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
14 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Rd London NW3 2BN on 14 November 2015 (1 page) |
14 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Rd London NW3 2BN on 14 November 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Director's details changed for Ms Lauren Aarons on 2 January 2014 (2 pages) |
15 January 2014 | Appointment of Ms Vanessa Aarons as a director (2 pages) |
15 January 2014 | Appointment of Ms Vanessa Aarons as a director (2 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Ms Lauren Aarons on 2 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Ms Lauren Aarons on 2 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 August 2011 | Appointment of Ms Lauren Aarons as a director (2 pages) |
18 August 2011 | Appointment of Ms Lauren Aarons as a director (2 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary giulia bryson (1 page) |
7 May 2008 | Appointment terminated secretary giulia bryson (1 page) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
8 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members
|
5 January 2005 | Return made up to 21/12/04; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Return made up to 21/12/03; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Return made up to 21/12/03; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page) |
16 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 152-160 city road london EC1V 2NX (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 152-160 city road london EC1V 2NX (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (9 pages) |
21 December 2000 | Incorporation (9 pages) |