London
N8 8RJ
Director Name | Mr Jonathan Butler Lewin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor |
Country of Residence | New Zealand |
Correspondence Address | 17a Arataki Road Havelock North 4 130 |
Director Name | Ms Helena Mary Cook |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glasslyn Road London N8 8RJ |
Director Name | Mr Ian Bolt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 18 Aubert Park London N5 1TU |
Director Name | Mr Laurie Fransman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Glasslyn Road London N8 8RJ |
Secretary Name | Mr Laurie Fransman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Glasslyn Road London N8 8RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 27 Glasslyn Road London N8 8RJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
2 at £1 | Mr Jonathan Butler Lewin 50.00% Ordinary |
---|---|
1 at £1 | Helena Mary Fransman 25.00% Ordinary |
1 at £1 | Mr Laurie Fransman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,686 |
Cash | £8,834 |
Current Liabilities | £648 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Change of details for Mr Jonathan Butler Lewin as a person with significant control on 25 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Jonathan Butler Lewin on 25 June 2019 (2 pages) |
21 June 2019 | Change of details for Mr Jonathan Butler Lewin as a person with significant control on 1 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 June 2019 | Director's details changed for Mr Jonathan Butler Lewin on 1 June 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
25 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
25 February 2018 | Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU to 27 Glasslyn Road London N8 8RJ on 25 February 2018 (1 page) |
3 July 2017 | Notification of Helena Mary Cook as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Jonathan Butler Lewin as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Helena Mary Cook as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Jonathan Butler Lewin as a person with significant control on 1 July 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
25 May 2016 | Appointment of Ms Helena Mary Cook as a director on 1 April 2016 (3 pages) |
25 May 2016 | Appointment of Ms Helena Mary Cook as a director on 1 April 2016 (3 pages) |
10 May 2016 | Termination of appointment of Laurie Fransman as a director on 1 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Laurie Fransman as a director on 1 April 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 July 2010 | Director's details changed for Jonathan Butler Lewin on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Laurie Fransman on 20 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Laurie Fransman on 20 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Jonathan Butler Lewin on 20 June 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
4 July 2009 | Secretary's change of particulars / helena fransman / 03/07/2009 (1 page) |
4 July 2009 | Secretary's change of particulars / helena fransman / 03/07/2009 (1 page) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members
|
10 July 2007 | Return made up to 20/06/07; full list of members
|
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
17 July 2006 | Return made up to 20/06/06; no change of members (7 pages) |
17 July 2006 | Return made up to 20/06/06; no change of members (7 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 July 2005 | Return made up to 20/06/05; no change of members
|
10 July 2005 | Return made up to 20/06/05; no change of members
|
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
18 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members
|
11 July 2003 | Return made up to 20/06/03; full list of members
|
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members
|
22 July 2002 | Return made up to 20/06/02; full list of members
|
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (1 page) |
19 September 2001 | Ad 20/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 September 2001 | Ad 20/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (31 pages) |
20 June 2001 | Incorporation (31 pages) |