16 Kidderpore Gardens
London
NW3 7SR
Secretary Name | Mr Robert Alan Payman |
---|---|
Status | Current |
Appointed | 18 July 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1 16 Kidderpore Gardens London NW3 7SR |
Director Name | Jacinto Jose Marques Pinto Monteiro |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Tv Helena Vieira Da Silva 164-3 Esq 4450-716 Leca Da Palmeira Portugal |
Secretary Name | Mr Robert Alan Payman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 16 Kidderpore Gardens London NW3 7SR |
Director Name | Wesley Edward Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2006) |
Role | Sales Agent |
Correspondence Address | P O B 669 307 Marietta 3066 0106 Georgia Foreign |
Secretary Name | Kwok Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2013) |
Role | Accountant |
Correspondence Address | 2 Regency Parade, Finchley Road London NW3 5EQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Flat 1 16 Kidderpore Gardens London NW3 7SR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
300 at £1 | Robert Alan Payman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,538 |
Cash | £776 |
Current Liabilities | £1,532 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Change of details for Mr Robert Alan Payman as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Robert Alan Payman as a person with significant control on 21 August 2017 (2 pages) |
16 August 2017 | Notification of Linda Janet Payman as a person with significant control on 20 October 2016 (2 pages) |
16 August 2017 | Notification of Linda Janet Payman as a person with significant control on 20 October 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Registered office address changed from 2 Regency Parade, Finchley Road London NW3 5EQ England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 2 Regency Parade, Finchley Road London NW3 5EQ England on 19 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Kwok Man as a secretary (1 page) |
18 July 2013 | Termination of appointment of Kwok Man as a secretary (1 page) |
18 July 2013 | Appointment of Mr Robert Alan Payman as a secretary (1 page) |
18 July 2013 | Appointment of Mr Robert Alan Payman as a secretary (1 page) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Registered office address changed from 1 Regency Parade Finchley Road London NW3 5EQ on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Registered office address changed from 1 Regency Parade Finchley Road London NW3 5EQ on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Secretary's details changed for Kwok Man on 29 December 2009 (1 page) |
19 January 2010 | Secretary's details changed for Kwok Man on 29 December 2009 (1 page) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Robert Alan Payman on 12 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Robert Alan Payman on 12 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 September 2006 | £ ic 1000/300 15/08/06 £ sr 700@1=700 (2 pages) |
11 September 2006 | £ ic 1000/300 15/08/06 £ sr 700@1=700 (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 29/12/05; full list of members
|
17 January 2006 | Return made up to 29/12/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
14 January 2002 | Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
14 January 2002 | Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Incorporation (15 pages) |
29 December 2000 | Incorporation (15 pages) |