Belsize Park
London
NW3 4LT
Secretary Name | Ms Joanne Shurvell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Marketer |
Country of Residence | Englend |
Correspondence Address | 1b Howitt Road Belsize Park London NW3 4LT |
Director Name | Mr Anthony Isaacs |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(11 years after company formation) |
Appointment Duration | 11 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Howitt Road London NW3 4LT |
Director Name | Miss Paula Cristalli |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 02 December 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1c Howitt Road London NW3 4LT |
Director Name | Mr Pierre Joseph Cherki |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 August 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dws The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Stefanie Albers |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 1b Howitt Road London NW3 4LT |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Philip Harvey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Music |
Correspondence Address | 1a Howitt Road London NW3 4LT |
Director Name | Susan Lynne Wilcox |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Oak Tree Farm Barrow Moor Longnor Derbyshire SK17 0QP |
Secretary Name | Susan Lynne Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Oak Tree Farm Barrow Moor Longnor Derbyshire SK17 0QP |
Director Name | Emmet Brennan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 987 Bukit Timah Rd 04-05 Felicium Court Maplewoods 589628 Singapore |
Secretary Name | Radha Rupa Chakraborty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2006) |
Role | Management Consultant |
Correspondence Address | 1 D Howitt Road London NW3 4LT |
Director Name | Mr Benjamin Noakes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2013) |
Role | Professional |
Country of Residence | England |
Correspondence Address | 1a Howitt Road Belsize Park London NW3 4LT |
Director Name | Mr Simon Martin Wilkinson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 August 2015) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 1 Howitt Road London NW3 4LT |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Grove House C/O Daud Qadri & Co 2 Woodberry Grove North Finchley London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Isaaca 25.00% Ordinary |
---|---|
1 at £1 | Cristalli Paula 25.00% Ordinary |
1 at £1 | Joanne Shurvell 25.00% Ordinary |
1 at £1 | Simon Wilkinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
2 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
24 April 2018 | Director's details changed for Mr Pierre Joseph Francaise on 7 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Pierre Joseph Francaise on 7 April 2018 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Termination of appointment of Simon Martin Wilkinson as a director on 22 August 2015 (1 page) |
8 April 2016 | Termination of appointment of Simon Martin Wilkinson as a director on 22 August 2015 (1 page) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Appointment of Mr Pierre Joseph Francaise as a director on 22 August 2015 (2 pages) |
8 April 2016 | Appointment of Mr Pierre Joseph Francaise as a director on 22 August 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Appointment of Miss Paula Cristalli as a director on 2 December 2014 (2 pages) |
1 May 2015 | Termination of appointment of Emmet Brennan as a director on 2 December 2014 (1 page) |
1 May 2015 | Appointment of Miss Paula Cristalli as a director on 2 December 2014 (2 pages) |
1 May 2015 | Termination of appointment of Emmet Brennan as a director on 2 December 2014 (1 page) |
1 May 2015 | Appointment of Miss Paula Cristalli as a director on 2 December 2014 (2 pages) |
1 May 2015 | Termination of appointment of Emmet Brennan as a director on 2 December 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Appointment of Mr Anthony Isaacs as a director (2 pages) |
8 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Mr Anthony Isaacs as a director (2 pages) |
7 May 2014 | Termination of appointment of Benjamin Noakes as a director (1 page) |
7 May 2014 | Termination of appointment of Benjamin Noakes as a director (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Registered office address changed from , Tuscan Studios 14 Muswell Hill Road, London, N6 5UG, United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from , Tuscan Studios 14 Muswell Hill Road, London, N6 5UG, United Kingdom on 21 March 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Director's details changed for Mr Benjamin Noakes on 12 April 2011 (2 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Director's details changed for Mr Benjamin Noakes on 12 April 2011 (2 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Registered office address changed from , 1 Howitt Road, Belsize Park, London, NW3 4LT on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from , 1 Howitt Road, Belsize Park, London, NW3 4LT on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 1 Howitt Road Belsize Park London NW3 4LT on 26 January 2012 (1 page) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Simon Wilkinson on 13 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Joanne Shurvell on 13 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Emmet Brennan on 13 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Joanne Shurvell on 13 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Wilkinson on 13 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Emmet Brennan on 13 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 18/03/09; full list of members (5 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 18/03/09; full list of members (5 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 June 2008 | Return made up to 18/03/08; full list of members (5 pages) |
20 June 2008 | Return made up to 18/03/08; full list of members (5 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 18/03/06; full list of members (8 pages) |
17 May 2007 | Return made up to 18/03/06; full list of members (8 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 April 2005 | Return made up to 18/03/05; full list of members (9 pages) |
22 April 2005 | Return made up to 18/03/05; full list of members (9 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
11 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Ad 18/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: c/o north west registration, services, 9 abbey square, chester cheshire CH1 2HU (1 page) |
8 April 2002 | Ad 18/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 March 2002 | Incorporation (12 pages) |
18 March 2002 | Incorporation (12 pages) |