London
NW6 7TT
Director Name | Mrs Angharad Stoodley De Carvalho |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2004(2 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Project Development Director |
Country of Residence | England |
Correspondence Address | 37a Winchester Avenue London NW6 7TT |
Secretary Name | Ms Angharad Stoodley De Carvalho |
---|---|
Status | Current |
Appointed | 11 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Winchester Avenue London NW6 7TT |
Director Name | Mr Adam David Levene |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 37 Winchester Avenue London NW6 7TT |
Director Name | Mr Imtiaz Tyab |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 37 Winchester Avenue London NW6 7TT |
Director Name | Thomas Edward De Courcy Ireland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2004) |
Role | Banking |
Correspondence Address | Flat 1 37 Winchester Avenue London NW6 7TT |
Director Name | Mary McGowan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2004) |
Role | Radio Producer |
Correspondence Address | 37a Winchester Avenue London NW6 7TT |
Director Name | Ruth Anna Marks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2005) |
Role | Lawyer |
Correspondence Address | Flat 3 37 Winchester Avenue London NW6 7TT |
Secretary Name | Thomas Edward De Courcy Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2005) |
Role | Banking |
Correspondence Address | Flat 1 37 Winchester Avenue London NW6 7TT |
Director Name | Mark Richardson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2007) |
Role | Teacher |
Correspondence Address | Flat 1 37 Winchester Avenue London NW6 7TT |
Secretary Name | Ruth Anna Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 3 37 Winchester Avenue London NW6 7TT |
Secretary Name | Laura Joan Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2007) |
Role | Company Director |
Correspondence Address | Flat 1 37 Winchester Avenue London NW6 7TT |
Director Name | Patrick Trevor Craig |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3 37 Winchester Avenue London NW6 7TT |
Director Name | Julian Harold Heath |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 May 2007(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2012) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | Flat 1 37 Winchester Avenue London NW6 7TT |
Secretary Name | Rachel Matheson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 May 2007(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2012) |
Role | Writer |
Correspondence Address | Flat 1 37 Winchester Avenue London NW6 7TT |
Director Name | Mrs Sally Prior |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 37 Winchester Avenue London NW6 7TT |
Director Name | Ms Teresa Colette Ferguson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2016) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 37 Winchester Avenue London NW6 7TT |
Director Name | Miss Georgia Elizabeth Hartley-Brewer |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Winchester Avenue London NW6 7TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Winchester Avenue London NW6 7TT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
250 at £1 | Adam Levene 25.00% Ordinary |
---|---|
250 at £1 | Angharad Stoodley 25.00% Ordinary |
250 at £1 | Gillian Green 25.00% Ordinary |
250 at £1 | Sally Prior 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
2 October 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
30 September 2023 | Appointment of Ms Rina Lipa as a director on 29 September 2023 (2 pages) |
30 September 2023 | Cessation of Adam David Levene as a person with significant control on 1 September 2023 (1 page) |
30 September 2023 | Termination of appointment of Adam David Levene as a director on 20 September 2023 (1 page) |
30 September 2023 | Notification of a person with significant control statement (2 pages) |
30 September 2023 | Termination of appointment of Imtiaz Tyab as a director on 30 September 2023 (1 page) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
23 May 2021 | Appointment of Mr Imtiaz Tyab as a director on 23 August 2020 (2 pages) |
23 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 May 2021 | Termination of appointment of Georgia Elizabeth Hartley-Brewer as a director on 23 August 2020 (1 page) |
23 May 2021 | Cessation of Georgia Elizabeth Hartley-Brewer as a person with significant control on 23 August 2020 (1 page) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
9 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
17 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 June 2016 | Termination of appointment of Teresa Colette Ferguson as a director on 1 June 2016 (1 page) |
27 June 2016 | Appointment of Ms Georgia Elizabeth Hartley-Brewer as a director on 1 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Georgia Elizabeth Hartley-Brewer as a director on 1 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Teresa Colette Ferguson as a director on 1 June 2016 (1 page) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
3 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 August 2014 (1 page) |
3 September 2014 | Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 August 2014 (1 page) |
3 September 2014 | Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 August 2014 (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 March 2014 | Termination of appointment of Sally Prior as a director (1 page) |
18 March 2014 | Appointment of Ms Teresa Collette Ferguson as a director (2 pages) |
18 March 2014 | Appointment of Ms Teresa Collette Ferguson as a director (2 pages) |
18 March 2014 | Termination of appointment of Sally Prior as a director (1 page) |
10 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 December 2013 (1 page) |
10 January 2014 | Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 December 2013 (1 page) |
10 January 2014 | Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 December 2013 (1 page) |
10 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 December 2012 | Appointment of Mr Adam David Levene as a director (2 pages) |
29 December 2012 | Termination of appointment of Patrick Craig as a director (1 page) |
29 December 2012 | Appointment of Mr Adam David Levene as a director (2 pages) |
29 December 2012 | Termination of appointment of Patrick Craig as a director (1 page) |
6 November 2012 | Secretary's details changed for Ms Angharad Stoodley on 5 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Ms Angharad Stoodley on 5 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Ms Angharad Stoodley on 5 November 2012 (2 pages) |
17 September 2012 | Director's details changed for Angharad Stoodley on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Angharad Stoodley on 1 August 2012 (2 pages) |
17 September 2012 | Appointment of Mrs Sally Prior as a director (2 pages) |
17 September 2012 | Appointment of Mrs Sally Prior as a director (2 pages) |
17 September 2012 | Director's details changed for Angharad Stoodley on 1 August 2012 (2 pages) |
15 September 2012 | Termination of appointment of Julian Heath as a director (1 page) |
15 September 2012 | Termination of appointment of Rachel Matheson as a secretary (1 page) |
15 September 2012 | Termination of appointment of Rachel Matheson as a secretary (1 page) |
15 September 2012 | Termination of appointment of Julian Heath as a director (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Angharad Stoodley on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Julian Harold Heath on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Angharad Stoodley on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Julian Harold Heath on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Patrick Trevor Craig on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Angharad Stoodley on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Patrick Trevor Craig on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gillian Green on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Julian Harold Heath on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Patrick Trevor Craig on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gillian Green on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gillian Green on 1 May 2010 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 January 2010 | Appointment of Ms Angharad Stoodley as a secretary (1 page) |
11 January 2010 | Appointment of Ms Angharad Stoodley as a secretary (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
29 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
29 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 01/05/04; full list of members; amend
|
16 March 2005 | Return made up to 01/05/04; full list of members; amend
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 2002 | Company name changed prizewand LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed prizewand LIMITED\certificate issued on 30/05/02 (2 pages) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |