1a Frognal
Hampstead
London
NW3 6AL
Secretary Name | Sunil Chopra |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL |
Secretary Name | Suresh Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 52 Birch Close London E16 4QW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Natalie Imbruglia 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
29 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Natalie Imbruglia on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Natalie Imbruglia on 22 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Secretary's details changed for Sunil Chopra on 17 December 2012 (2 pages) |
5 July 2013 | Secretary's details changed for Sunil Chopra on 17 December 2012 (2 pages) |
24 December 2012 | Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 24 December 2012 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Natalie Imbruglia on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Natalie Imbruglia on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Natalie Imbruglia on 1 January 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 8 fairfax mansions finchley road london NW3 6JX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 8 fairfax mansions finchley road london NW3 6JX (1 page) |
8 July 2009 | Director's change of particulars / natalie imbruglia / 15/12/2008 (1 page) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / natalie imbruglia / 15/12/2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 September 2008 | Return made up to 04/07/08; no change of members (6 pages) |
10 September 2008 | Return made up to 04/07/08; no change of members (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
15 August 2002 | Return made up to 04/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 04/07/02; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
4 July 2001 | Incorporation (9 pages) |
4 July 2001 | Incorporation (9 pages) |