London
NW3 2PH
Director Name | Lydia Sarah Hui Lee |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Student |
Correspondence Address | Flat D 1 Hampstead Hill Gardens Hampstead London NW3 2PH |
Director Name | Rory Patrick Sullivan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Emetullah Edhem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 1 Hampstead Hill Gardens Hampstead London NW3 2PH |
Director Name | Izumi Shaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 1c Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Izumi Shaw |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 23 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 1c Hampstead Hill Gardens London NW3 2PH |
Director Name | Leslie-Ann Santerre |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 2010) |
Role | Banking |
Correspondence Address | Flat B 1 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 265 Kentish Town Road London NW5 2TP |
Secretary Name | Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 265 Kentish Town Road London NW5 2TP |
Secretary Name | Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 265 Kentish Town Road London NW5 2TP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Annie Adams 16.67% Ordinary |
---|---|
1 at £1 | D.a. Bloomfield & D. Bloomfield 16.67% Ordinary |
1 at £1 | Massimo Giranzani 16.67% Ordinary |
1 at £1 | Miranda Jane Li 16.67% Ordinary |
1 at £1 | Raul Maranon & Annick Hiensch 16.67% Ordinary |
1 at £1 | Uzair Hasan Burney 16.67% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
2 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 July 2015 | Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page) |
9 July 2015 | Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page) |
9 July 2015 | Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page) |
9 July 2015 | Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 June 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
18 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
29 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (15 pages) |
29 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (15 pages) |
29 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (15 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 (14 pages) |
4 July 2012 | Annual return made up to 2 July 2012 (14 pages) |
4 July 2012 | Annual return made up to 2 July 2012 (14 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 August 2011 | Annual return made up to 2 July 2011 (14 pages) |
17 August 2011 | Annual return made up to 2 July 2011 (14 pages) |
17 August 2011 | Annual return made up to 2 July 2011 (14 pages) |
15 August 2011 | Termination of appointment of Izumi Shaw as a director (2 pages) |
15 August 2011 | Termination of appointment of Izumi Shaw as a director (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
3 May 2011 | Appointment of Mr Massimo Giranzani as a director (3 pages) |
3 May 2011 | Appointment of Mr Massimo Giranzani as a director (3 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Termination of appointment of Leslie-Ann Santerre as a director (2 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Termination of appointment of Leslie-Ann Santerre as a director (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 February 2010 | Termination of appointment of Izumi Shaw as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Izumi Shaw as a secretary (2 pages) |
15 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Appointment of Edward John Stanley as a secretary (3 pages) |
15 February 2010 | Appointment of Edward John Stanley as a secretary (3 pages) |
15 February 2010 | Appointment of Edward John Stanley as a secretary (3 pages) |
15 February 2010 | Appointment of Edward John Stanley as a secretary (3 pages) |
15 February 2010 | Registered office address changed from Crown House 265-267 Kentish Town Road London NW5 2TP on 15 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Izumi Shaw as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Izumi Shaw as a secretary (2 pages) |
15 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Registered office address changed from Crown House 265-267 Kentish Town Road London NW5 2TP on 15 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 1 Hampstead Hill Gardens Hampstead London NW3 2PH on 6 February 2010 (2 pages) |
6 February 2010 | Appointment of Edward John Stanley as a secretary (3 pages) |
6 February 2010 | Registered office address changed from 1 Hampstead Hill Gardens Hampstead London NW3 2PH on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 1 Hampstead Hill Gardens Hampstead London NW3 2PH on 6 February 2010 (2 pages) |
6 February 2010 | Appointment of Edward John Stanley as a secretary (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 July 2009 | Appointment terminated director lydia lee (1 page) |
30 July 2009 | Director appointed leslie-ann santerre (2 pages) |
30 July 2009 | Director appointed leslie-ann santerre (2 pages) |
30 July 2009 | Appointment terminated director lydia lee (1 page) |
24 April 2009 | Return made up to 04/06/08; no change of members (4 pages) |
24 April 2009 | Return made up to 04/06/08; no change of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 04/06/07; no change of members
|
25 September 2007 | Return made up to 04/06/07; no change of members
|
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Return made up to 04/06/06; full list of members; amend (8 pages) |
27 October 2006 | Return made up to 04/06/06; full list of members; amend (8 pages) |
18 August 2006 | Return made up to 04/06/06; full list of members (8 pages) |
18 August 2006 | Return made up to 04/06/06; full list of members (8 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (18 pages) |
4 June 2001 | Incorporation (18 pages) |