265-7 Kentish Town Road
London
NW5 2TP
Director Name | Mr Peter Yeates |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Debjani Jash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Raised Ground Floor, 15 Thurlow Road London NW3 5PL |
Director Name | Mr Robert Andrew Simkin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Garden Flat 16 Thurlow Road London NW3 5PL |
Secretary Name | Mr Robert Andrew Simkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Garden Flat 16 Thurlow Road London NW3 5PL |
Secretary Name | Edward Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | Salter Rex 265/267 Kentish Town Road London NW5 2TP |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(12 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 12 April 2024) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hotham Road Putney London SW15 1QW |
Director Name | Iain Paul |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15b Thurlow Road London NW3 5PL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Crown House 265-7 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 | 4 other UK companies use this postal address |
2 at £1 | Here Close Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Debjani Jash 25.00% Ordinary |
1 at £1 | Simkin & Mr Robert A. Simkin 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
18 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
8 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
29 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
20 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
14 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 January 2016 | Appointment of Mr Andrew Edward Hall as a director on 27 October 2015 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Edward Hall as a director on 27 October 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
26 August 2015 | Termination of appointment of Iain Paul as a director on 29 June 2015 (1 page) |
26 August 2015 | Termination of appointment of Iain Paul as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Robert Andrew Simkin as a director on 20 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Robert Andrew Simkin as a director on 20 July 2015 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 14 August 2013 Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 14 August 2013 Statement of capital on 2013-08-28
|
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
18 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (15 pages) |
17 February 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
17 February 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 14 August 2011 (15 pages) |
27 September 2011 | Annual return made up to 14 August 2011 (15 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Annual return made up to 14 August 2010 (15 pages) |
25 August 2010 | Annual return made up to 14 August 2010 (15 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (7 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (7 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
4 November 2008 | Return made up to 14/08/08; no change of members (7 pages) |
4 November 2008 | Return made up to 14/08/08; no change of members (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
29 August 2007 | Return made up to 14/08/07; change of members (7 pages) |
29 August 2007 | Return made up to 14/08/07; change of members (7 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
19 March 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
14 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
14 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
14 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
14 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
19 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 15 thurlow road london NW3 5PL (1 page) |
20 June 2002 | Secretary resigned (2 pages) |
20 June 2002 | Secretary resigned (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 15 thurlow road london NW3 5PL (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
14 August 2001 | Incorporation (15 pages) |
14 August 2001 | Incorporation (15 pages) |