London
NW3 1RX
Director Name | Anne Vivienne Ivry |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Journalist Writer Translator |
Country of Residence | England |
Correspondence Address | 2 Carlingford Road London NW3 1RX |
Secretary Name | Mrs Frances Mary Bissell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Top Flat 2 Carlingford Road London NW3 1RX |
Director Name | Nima Tayebi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Carlingford Road London NW3 1RX |
Secretary Name | Natalia Shulman |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Research Worker |
Correspondence Address | 2b Carlingford Road London NW3 1RX |
Secretary Name | Anne Vivienne Ivry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Journalist Writer Translator |
Country of Residence | England |
Correspondence Address | 2 Carlingford Road London NW3 1RX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 2 Carlingford Road London NW3 1RX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
40 at £1 | Anne Vivienne Ivry 40.00% Ordinary |
---|---|
40 at £1 | Graham Jackson & Robert Craig 40.00% Ordinary |
20 at £1 | Thomas Emery Bissell & Frances Mary Bissell 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £3,266 |
Cash | £3,572 |
Latest Accounts | 24 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 24 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
24 February 2023 | Micro company accounts made up to 24 August 2022 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 24 August 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 24 August 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 24 August 2019 (2 pages) |
9 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
12 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
12 February 2019 | Micro company accounts made up to 24 August 2018 (2 pages) |
25 February 2018 | Micro company accounts made up to 24 August 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 April 2017 | Micro company accounts made up to 24 August 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 24 August 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
4 March 2016 | Micro company accounts made up to 24 August 2015 (2 pages) |
4 March 2016 | Micro company accounts made up to 24 August 2015 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 March 2015 | Micro company accounts made up to 24 August 2014 (6 pages) |
13 March 2015 | Micro company accounts made up to 24 August 2014 (6 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 March 2014 | Total exemption small company accounts made up to 24 August 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 24 August 2013 (3 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 March 2013 | Total exemption full accounts made up to 24 August 2012 (6 pages) |
26 March 2013 | Total exemption full accounts made up to 24 August 2012 (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption full accounts made up to 24 August 2011 (6 pages) |
7 March 2012 | Total exemption full accounts made up to 24 August 2011 (6 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption full accounts made up to 24 August 2010 (6 pages) |
18 February 2011 | Total exemption full accounts made up to 24 August 2010 (6 pages) |
18 March 2010 | Director's details changed for Frances Mary Bissell on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Frances Mary Bissell on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Anne Vivienne Ivry on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Anne Vivienne Ivry on 18 March 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 24 August 2009 (6 pages) |
24 February 2010 | Total exemption full accounts made up to 24 August 2009 (6 pages) |
4 June 2009 | Total exemption full accounts made up to 24 August 2008 (6 pages) |
4 June 2009 | Total exemption full accounts made up to 24 August 2008 (6 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
15 May 2008 | Total exemption full accounts made up to 24 August 2007 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 24 August 2007 (6 pages) |
27 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
27 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
5 June 2007 | Total exemption full accounts made up to 24 August 2006 (6 pages) |
5 June 2007 | Total exemption full accounts made up to 24 August 2006 (6 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
9 May 2006 | Total exemption full accounts made up to 24 August 2005 (6 pages) |
9 May 2006 | Total exemption full accounts made up to 24 August 2005 (6 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
28 June 2005 | Total exemption full accounts made up to 24 August 2004 (6 pages) |
28 June 2005 | Total exemption full accounts made up to 24 August 2004 (6 pages) |
23 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
22 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
22 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
22 December 2003 | Accounts for a dormant company made up to 24 August 2003 (2 pages) |
22 December 2003 | Accounts for a dormant company made up to 24 August 2003 (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 2B carlingford road london NW3 1RX (1 page) |
23 March 2003 | Ad 22/04/02-16/11/02 £ si 100@1 (2 pages) |
23 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
23 March 2003 | Ad 22/04/02-16/11/02 £ si 100@1 (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 2B carlingford road london NW3 1RX (1 page) |
23 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
19 February 2003 | Accounting reference date extended from 28/02/03 to 24/08/03 (1 page) |
19 February 2003 | Accounting reference date extended from 28/02/03 to 24/08/03 (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
15 April 2002 | Memorandum and Articles of Association (18 pages) |
15 April 2002 | Memorandum and Articles of Association (18 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Company name changed 2B carlingford road (freehold) l imited\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed 2B carlingford road (freehold) l imited\certificate issued on 05/04/02 (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
25 February 2002 | Incorporation (14 pages) |
25 February 2002 | Incorporation (14 pages) |