Hampstead
London
NW3 6AA
Director Name | Mr Alexis Stavrou |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21a Swains Lane London N6 6QX |
Director Name | Mrs Marina Castronovo |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2018(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Arkwright Road Flat 5 Hampstead London NW3 6AA |
Director Name | Donald Peter Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Art Dealer |
Correspondence Address | Flat 3 13 Arkwright Road Hampstead London NW3 6AA |
Secretary Name | Mr Stuart David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castellain Road London W9 1EY |
Director Name | Mr Phillip John Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 February 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Welford House Flat 3 13 Arkwright Road Hampstead London NW3 6AA |
Secretary Name | Mrs Samar Fatima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2011) |
Role | Housewife |
Correspondence Address | Welford House Flat 3 13 Arkwright Road Hampstead London NW3 6AA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Welford House Flat 3 13 Arkwright Road Hampstead London NW3 6AA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Ali Zaidi & Samar Fatima 16.67% Ordinary |
---|---|
1 at £1 | Carlo Castronovo & Marina Castronovo 16.67% Ordinary |
1 at £1 | Eliot Sagor 16.67% Ordinary |
1 at £1 | Francesco Giuliani 16.67% Ordinary |
1 at £1 | Joy Larholt 16.67% Ordinary |
1 at £1 | Phil Davies & Elaine Coleman-davies 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
31 July 2023 | Termination of appointment of Alexis Stavrou as a director on 27 July 2023 (1 page) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
26 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
30 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
19 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
13 February 2018 | Termination of appointment of Phillip John Davies as a director on 13 February 2018 (1 page) |
15 January 2018 | Appointment of Mrs Marina Castronovo as a director on 14 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Marina Castronovo as a director on 14 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Alexis Stavrou as a director on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Alexis Stavrou as a director on 9 January 2018 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 August 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 August 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
16 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
15 August 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 August 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 July 2014 | Micro company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Micro company accounts made up to 31 July 2014 (3 pages) |
18 July 2014 | Register(s) moved to registered office address Welford House Flat 3 13 Arkwright Road Hampstead London NW3 6AA (1 page) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Register(s) moved to registered office address Welford House Flat 3 13 Arkwright Road Hampstead London NW3 6AA (1 page) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Termination of appointment of Samar Fatima as a secretary (1 page) |
22 September 2011 | Termination of appointment of Samar Fatima as a secretary (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Mr Eliot Sagor on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Phillip John Davies on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Eliot Sagor on 15 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Samar Fatima on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Samar Fatima on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Phillip John Davies on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Flat 2 13 Arkwright Road Hampstead London NW3 6AA on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Flat 2 13 Arkwright Road Hampstead London NW3 6AA on 15 July 2010 (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
18 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (1 page) |
6 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
21 June 2007 | Total exemption full accounts made up to 31 July 2006 (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 July 2006 (1 page) |
18 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
18 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (1 page) |
11 August 2005 | Return made up to 26/07/05; full list of members (9 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members (9 pages) |
11 July 2005 | Total exemption full accounts made up to 31 July 2004 (1 page) |
11 July 2005 | Total exemption full accounts made up to 31 July 2004 (1 page) |
29 September 2004 | Return made up to 26/07/04; full list of members (9 pages) |
29 September 2004 | Return made up to 26/07/04; full list of members (9 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
3 September 2003 | Return made up to 26/07/03; full list of members
|
3 September 2003 | Return made up to 26/07/03; full list of members
|
28 August 2002 | Return made up to 26/07/02; full list of members
|
28 August 2002 | Return made up to 26/07/02; full list of members
|
1 August 2002 | Total exemption full accounts made up to 31 July 2002 (1 page) |
1 August 2002 | Total exemption full accounts made up to 31 July 2002 (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: flat 7 13 arkwright road hampstead london NW3 6AA (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: flat 7 13 arkwright road hampstead london NW3 6AA (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Incorporation (19 pages) |
26 July 2001 | Incorporation (19 pages) |