21 Pond Street
London
NW3 2PN
Director Name | Jean Marguerite Trent |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pond Street Flat 1 London NW3 2PN |
Director Name | William David Welbank |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pond Street Flat 3 London NW3 2PN |
Secretary Name | Dominique Welbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Pond Street Flat 3 London NW3 2PN |
Director Name | Dr Christian William Pierce |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Mews London NW3 2PN |
Director Name | James Tenzer |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Software Support Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pond Street Flat 3 London NW3 2PN |
Director Name | Stephen Mark Jackson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2005) |
Role | Solicitor |
Correspondence Address | 14 Willerby Drive Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LL |
Director Name | Bridget Gabrielle Prior |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 September 2006) |
Role | Portfolio Trader |
Correspondence Address | Flat 2 21 Pond Street London NW3 2PN |
Secretary Name | Mr Jeffrey David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 21 Pond Street London NW3 2PN |
Director Name | Mrs Maxine Louise Wadhwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Mews Pond Street London NW3 2NW |
Director Name | Hasan Hameed |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2011) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Pond Street London NW3 2PN |
Director Name | Mr Sanjay Wadhwani |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Mews Pond Street Hampstead London NW3 2NW |
Director Name | Mrs Maxine Louise Wadhwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pond Street Flat 3 London NW3 2PN |
Director Name | Rachel Bosanquet |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(10 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Pond Street London NW3 2PN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2005) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 21 Pond Street Flat 3 London NW3 2PN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £5 |
Current Liabilities | £23,526 |
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 | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
9 December 2021 | Termination of appointment of Rachel Bosanquet as a director on 9 December 2021 (1 page) |
9 December 2021 | Appointment of James Tenzer as a director on 9 December 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
17 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (9 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 May 2012 | Appointment of Dr Christian William Pierce as a director (3 pages) |
30 May 2012 | Appointment of Dr Christian William Pierce as a director (3 pages) |
29 May 2012 | Appointment of Dr Christian William Pierce as a director (3 pages) |
29 May 2012 | Appointment of Dr Christian William Pierce as a director (3 pages) |
1 March 2012 | Termination of appointment of Maxine Wadhwani as a director (1 page) |
1 March 2012 | Termination of appointment of Maxine Wadhwani as a director (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
6 December 2011 | Appointment of Rachel Bosanquet as a director (3 pages) |
6 December 2011 | Appointment of Rachel Bosanquet as a director (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Termination of appointment of Hasan Hameed as a director (1 page) |
13 September 2011 | Termination of appointment of Hasan Hameed as a director (1 page) |
11 March 2011 | Appointment of Maxine Louise Wadhwani as a director (3 pages) |
11 March 2011 | Appointment of Maxine Louise Wadhwani as a director (3 pages) |
27 February 2011 | Termination of appointment of Sanjay Wadhwani as a director (1 page) |
27 February 2011 | Termination of appointment of Sanjay Wadhwani as a director (1 page) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 January 2010 | Director's details changed for William David Welbank on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jean Marguerite Trent on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Bonita Gold on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Sanjay Wadhwani on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Bonita Gold on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Hasan Hameed on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Mr Sanjay Wadhwani on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for William David Welbank on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jean Marguerite Trent on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Hasan Hameed on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Appointment terminated director maxine wadhwani (1 page) |
28 August 2008 | Director appointed sanjay wadhwani (3 pages) |
28 August 2008 | Director appointed sanjay wadhwani (3 pages) |
28 August 2008 | Appointment terminated director maxine wadhwani (1 page) |
20 March 2008 | Return made up to 24/01/08; full list of members (7 pages) |
20 March 2008 | Return made up to 24/01/08; full list of members (7 pages) |
11 March 2008 | Appointment terminated secretary jeffrey gold (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from jeffrey gold & co turnberry house 1414-1410 high road london N20 9BH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from jeffrey gold & co turnberry house 1414-1410 high road london N20 9BH (1 page) |
11 March 2008 | Secretary appointed dominique welbank (2 pages) |
11 March 2008 | Secretary appointed dominique welbank (2 pages) |
11 March 2008 | Appointment terminated secretary jeffrey gold (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 May 2007 | Return made up to 24/01/07; full list of members
|
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 24/01/07; full list of members
|
21 May 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 November 2006 | Memorandum and Articles of Association (11 pages) |
21 November 2006 | Memorandum and Articles of Association (11 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 May 2006 | Return made up to 24/01/06; full list of members
|
23 May 2006 | Return made up to 24/01/06; full list of members
|
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 34 newman street london W1T 1PZ (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 34 newman street london W1T 1PZ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
13 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
10 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
10 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 March 2002 | Ad 19/03/01-06/07/01 £ si 3@1 (2 pages) |
26 March 2002 | Ad 19/03/01-06/07/01 £ si 3@1 (2 pages) |
4 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
28 March 2001 | Memorandum and Articles of Association (3 pages) |
28 March 2001 | Memorandum and Articles of Association (3 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
5 March 2001 | Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2001 | Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
14 February 2001 | Company name changed fortcast LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed fortcast LIMITED\certificate issued on 14/02/01 (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
24 January 2001 | Incorporation (12 pages) |
24 January 2001 | Incorporation (12 pages) |