London
W9 1ES
Director Name | Ms Susan Sharona Zalcman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat D 163 Sutherland Avenue London W9 1ES |
Director Name | Ms Libby Young |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian,Irish |
Status | Current |
Appointed | 20 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Financial Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 163 Sutherland Avenue London W9 1ES |
Director Name | Dr Toby Primo Call |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 17 May 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 163d Sutherland Avenue London W9 1ES |
Secretary Name | Denise Shear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Sandwick Close Mill Hill London NW7 2AX |
Secretary Name | Ms Penelope Ruth Gostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 120 Brent Street London NW4 2DT |
Director Name | Victoria Varshavskaya |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 May 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 163 Sutherland Avenue London W9 1ES |
Director Name | Damien Andrew Walker |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2006(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 163b Sutherland Avenue London W9 1ES |
Director Name | Mr Michael Klimbacher |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 December 2021) |
Role | Banking |
Country of Residence | Qatar |
Correspondence Address | Flat D 163 Sutherland Avenue London W9 1ES |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2020) |
Correspondence Address | 51 Brent Street London NW4 2EA |
Registered Address | Flat D 163 Sutherland Avenue London W9 1ES |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Michael Klimbacher 25.00% Ordinary |
---|---|
1 at £1 | Ms Stephanie Roeg 25.00% Ordinary |
1 at £1 | Ms Susan Zalcman 25.00% Ordinary |
1 at £1 | Peter Young 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
11 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
11 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
17 May 2022 | Appointment of Dr. Toby Primo Call as a director on 17 May 2022 (2 pages) |
17 May 2022 | Notification of Toby Primo Call as a person with significant control on 17 May 2022 (2 pages) |
12 April 2022 | Cessation of Michael Klimbacher as a person with significant control on 24 December 2021 (1 page) |
12 April 2022 | Termination of appointment of Michael Klimbacher as a director on 24 December 2021 (1 page) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 June 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2020 | Notification of Michael Klimbacher as a person with significant control on 6 April 2016 (2 pages) |
23 October 2020 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to Flat D 163 Sutherland Avenue London W9 1ES on 23 October 2020 (1 page) |
23 October 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
14 February 2020 | Termination of appointment of Abc Block Management Limited as a secretary on 1 January 2020 (1 page) |
14 February 2020 | Cessation of Abc Block Management Limited as a person with significant control on 1 January 2020 (1 page) |
14 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 April 2018 | Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Director's details changed for Stephanie Roeg on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Susan Sharona Zalcman on 16 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Michael Klimbacher on 16 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Stephanie Roeg on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Michael Klimbacher on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Susan Sharona Zalcman on 16 March 2015 (2 pages) |
30 January 2015 | Registered office address changed from 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES England to C/O Abc Estates 51 Brent Street London NW4 2EA on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES England to C/O Abc Estates 51 Brent Street London NW4 2EA on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Abc Block Management Limited as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Abc Block Management Limited as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Abc Block Management Limited as a secretary on 1 January 2015 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 October 2014 | Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES on 14 October 2014 (1 page) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Mr Michael Klimbacher as a director (2 pages) |
10 April 2014 | Appointment of Mr Michael Klimbacher as a director (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Termination of appointment of Victoria Varshavskaya as a director (1 page) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Termination of appointment of Victoria Varshavskaya as a director (1 page) |
19 March 2013 | Termination of appointment of Victoria Varshavskaya as a director (1 page) |
19 March 2013 | Termination of appointment of Victoria Varshavskaya as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Appointment of Ms Libby Young as a director (2 pages) |
20 January 2012 | Appointment of Ms Libby Young as a director (2 pages) |
1 December 2011 | Termination of appointment of Damien Walker as a director (1 page) |
1 December 2011 | Termination of appointment of Damien Walker as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Victoria Varshavskaya on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 163 Sutherland Avenue Maida Vale London W9 1ES England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 163 Sutherland Avenue Maida Vale London W9 1ES England on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Susan Sharona Zalcman on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Damien Andrew Walker on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Susan Sharona Zalcman on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Damien Andrew Walker on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 163 Sutherland Avenue Maida Vale London W9 1ES England on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Victoria Varshavskaya on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Damien Andrew Walker on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Susan Sharona Zalcman on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Victoria Varshavskaya on 7 April 2011 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
23 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
26 March 2010 | Registered office address changed from 120 Brent Street London NW4 2DT U.K. on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Penelope Gostyn as a secretary (1 page) |
26 March 2010 | Registered office address changed from 120 Brent Street London NW4 2DT U.K. on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Penelope Gostyn as a secretary (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 23 cyprus avenue london N3 1SS (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 23 cyprus avenue london N3 1SS (1 page) |
19 March 2008 | Location of register of members (1 page) |
18 March 2008 | Secretary's change of particulars / penelope gostyn / 17/03/2008 (1 page) |
18 March 2008 | Secretary's change of particulars / penelope gostyn / 17/03/2008 (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 June 2007 | Return made up to 15/03/07; full list of members (9 pages) |
6 June 2007 | Return made up to 15/03/07; full list of members (9 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
22 September 2006 | Return made up to 15/03/05; full list of members (9 pages) |
22 September 2006 | Return made up to 15/03/05; full list of members (9 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 August 2006 | Ad 16/11/02-20/07/04 £ si 3@1 (2 pages) |
11 August 2006 | Return made up to 15/03/06; full list of members
|
11 August 2006 | Return made up to 15/03/06; full list of members
|
11 August 2006 | Ad 16/11/02-20/07/04 £ si 3@1 (2 pages) |
23 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: howards middle street nazeing essex EN9 2LH (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: howards middle street nazeing essex EN9 2LH (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 18 hand court high holborn london WC1V 6JF (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 18 hand court high holborn london WC1V 6JF (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
27 January 2003 | Ad 06/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 January 2003 | Ad 06/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 July 2002 | Ad 15/03/01--------- £ si 2@1 (2 pages) |
24 July 2002 | Ad 15/03/01--------- £ si 2@1 (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
8 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (13 pages) |
15 March 2001 | Incorporation (13 pages) |