Hampstead
London
NW3 7JG
Secretary Name | Nicolette Emma Michaels |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Spaniards End Hampstead London NW3 7JG |
Director Name | Sonya Wyke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Relocation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Queens Avenue London N3 2NP |
Director Name | Lawrence Henry Michaels |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spaniards End Hampstead London NW3 7JG |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clive Lodge Shirehall Lane London NW4 3RG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
49 at £1 | Lawrence Henry Michaels 54.44% Ordinary |
---|---|
41 at £1 | Sonya Wyke 45.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,370 |
Cash | £4,898 |
Current Liabilities | £235,878 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
20 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Change of details for Lawrence Henry Michaels as a person with significant control on 24 January 2017 (2 pages) |
17 October 2017 | Director's details changed for Lawrence Henry Michaels on 24 January 2017 (2 pages) |
17 October 2017 | Director's details changed for Lawrence Henry Michaels on 24 January 2017 (2 pages) |
17 October 2017 | Change of details for Lawrence Henry Michaels as a person with significant control on 24 January 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 October 2015 | Director's details changed for Lawrence Michaels on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Lawrence Michaels on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Lawrence Michaels on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 May 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
16 May 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
4 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
21 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
23 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
18 May 2011 | Director's details changed for Sonya Wyke on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Sonya Wyke on 18 May 2011 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Lawrence Michaels on 13 November 2009 (2 pages) |
27 October 2010 | Director's details changed for Lawrence Michaels on 13 November 2009 (2 pages) |
27 October 2010 | Director's details changed for Sonya Wyke on 10 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Sonya Wyke on 10 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
9 December 2009 | Director's details changed for Sonya Wyke on 11 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Sonya Wyke on 11 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Stephen Michaels on 11 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Stephen Michaels on 11 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lawrence Michaels on 13 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Lawrence Michaels on 13 November 2009 (3 pages) |
27 November 2009 | Secretary's details changed for Nicolette Emma Michaels on 18 June 2008 (1 page) |
27 November 2009 | Director's details changed for Anthony Stephen Michaels on 18 June 2008 (1 page) |
27 November 2009 | Director's details changed for Anthony Stephen Michaels on 18 June 2008 (1 page) |
27 November 2009 | Secretary's details changed for Nicolette Emma Michaels on 18 June 2008 (1 page) |
24 November 2009 | Director's details changed for Sonya Wyke on 18 July 2009 (1 page) |
24 November 2009 | Director's details changed for Sonya Wyke on 18 July 2009 (1 page) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from anker 32 pine grove london N20 8LB (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from anker 32 pine grove london N20 8LB (1 page) |
22 May 2008 | Director's change of particulars / lawrence michaels / 02/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / lawrence michaels / 02/05/2008 (1 page) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: summit house 170 finchley road london NW3 6BP (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: summit house 170 finchley road london NW3 6BP (1 page) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members
|
10 November 2004 | Return made up to 11/10/04; full list of members
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 13/01/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
28 January 2004 | Ad 13/01/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 October 2002 | Incorporation (7 pages) |
11 October 2002 | Incorporation (7 pages) |