London
NW3 3EL
Director Name | Mr Georgios Andreou Kaimakliotis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Greek,Cypriot |
Status | Current |
Appointed | 27 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1/1 Eaton Avenue London NW3 3EL |
Director Name | Mr Michael Zinaburg |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/1 Eton Avenue London NW3 3EL |
Director Name | Marcus Hutter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 March 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 Eton Avenue London NW3 3EL |
Director Name | Mr Thibault Francois Marie Veber |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 March 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4/1 Eton Avenue London NW3 3EL |
Director Name | Barbara Virginia Berry |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | Flat 2 1 Eton Avenue London NW3 3EL |
Director Name | Helena Campos De Oliveira |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 08 January 2003(5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 September 2015) |
Role | Retired |
Country of Residence | France |
Correspondence Address | Flat 3 1 Eton Avenue London NW3 3EL |
Secretary Name | Mr Paul Anthony Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 January 2008) |
Role | Solicitor |
Correspondence Address | 45 Saint Margarets London Road Guildford Surrey GU1 1TL |
Director Name | Mr Graeme Sinclair Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 2008) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Eton Avenue London NW3 3EL |
Secretary Name | Mr Graeme Sinclair Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 December 2020) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4/1 Eton Avenue London NW3 3EL |
Director Name | Mr Simon Meir Wolanski |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Flat 1/ 1 Eton Avenue London NW3 3EL |
Director Name | Robert Beacroft |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Eton Avenue London NW3 3EL |
Director Name | Mrs Nese Guner Rosborough |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 June 2021) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 Eton Avenue London NW3 3EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 4 1 Eton Avenue London NW3 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
180 at £1 | Graeme Young & Alison Young 45.00% Ordinary |
---|---|
110 at £1 | Helena Campos De Oliveira 27.50% Ordinary |
55 at £1 | Angus Rosborough & Nese Guner Rosborough 13.75% Ordinary |
55 at £1 | Georgios Andreou Kaimakliotis & Katherine Elizabeth Kaimakliotis & Hayley Miranda Kaimakliotis 13.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,684 |
Net Worth | £21,177 |
Cash | £21,177 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
---|---|
4 February 2021 | Notification of Marion Andree Marie-Francoise Veber as a person with significant control on 8 December 2020 (2 pages) |
4 February 2021 | Cessation of Alison Young as a person with significant control on 8 December 2020 (1 page) |
4 February 2021 | Cessation of Graeme Sinclair Young as a person with significant control on 8 December 2020 (1 page) |
4 February 2021 | Notification of Thibault Francois Marie Veber as a person with significant control on 8 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Graeme Sinclair Young as a director on 7 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Graeme Sinclair Young as a secretary on 7 December 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr Graeme Sinclair Young on 3 January 2019 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (9 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (9 pages) |
3 October 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
1 April 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages) |
1 April 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 November 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages) |
1 April 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages) |
1 April 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 November 2015 (2 pages) |
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Georgios Andreou Kaimakliotis on 15 January 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Georgios Andreou Kaimakliotis on 15 January 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages) |
14 January 2016 | Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Mr Graeme Sinclair Young on 13 January 2016 (1 page) |
14 January 2016 | Director's details changed for Mr Georgios Andreou Kaimakliotis on 13 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Georgios Andreou Kaimakliotis on 13 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for Mr Graeme Sinclair Young on 13 January 2016 (1 page) |
27 October 2015 | Appointment of Mr Michael Zinaburg as a director on 20 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr Michael Zinaburg as a director on 20 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Helena Campos De Oliveira as a director on 20 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Helena Campos De Oliveira as a director on 20 September 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Termination of appointment of Simon Wolanski as a director (1 page) |
4 January 2013 | Termination of appointment of Simon Wolanski as a director (1 page) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
25 September 2012 | Appointment of Mr Georgios Andreou Kaimakliotis as a director (2 pages) |
25 September 2012 | Appointment of Mr Georgios Andreou Kaimakliotis as a director (2 pages) |
23 February 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register inspection address has been changed (1 page) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Appointment of Mrs Nese Guner Rosborough as a director (2 pages) |
30 August 2011 | Appointment of Mrs Nese Guner Rosborough as a director (2 pages) |
17 August 2011 | Termination of appointment of Robert Beacroft as a director (1 page) |
17 August 2011 | Termination of appointment of Robert Beacroft as a director (1 page) |
15 August 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
15 August 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Appointment of Robert Beacroft as a director (2 pages) |
1 February 2011 | Appointment of Robert Beacroft as a director (2 pages) |
31 January 2011 | Director's details changed for Helena Campos De Oliveira on 20 February 2009 (2 pages) |
31 January 2011 | Director's details changed for Mr Simon Meir Wollanski on 20 February 2009 (1 page) |
31 January 2011 | Director's details changed for Helena Campos De Oliveira on 20 February 2009 (2 pages) |
31 January 2011 | Director's details changed for Mr Simon Meir Wollanski on 20 February 2009 (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
19 August 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Secretary's details changed for Graeme Sinclair Young on 1 December 2009 (1 page) |
10 January 2010 | Director's details changed for Mr Simon Meir Wollanski on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Mr Graeme Sinclair Young on 1 December 2009 (2 pages) |
10 January 2010 | Termination of appointment of Barbara Berry as a director (1 page) |
10 January 2010 | Director's details changed for Helena Campos De Oliveira on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Mr Graeme Sinclair Young on 1 December 2009 (2 pages) |
10 January 2010 | Secretary's details changed for Graeme Sinclair Young on 1 December 2009 (1 page) |
10 January 2010 | Secretary's details changed for Graeme Sinclair Young on 1 December 2009 (1 page) |
10 January 2010 | Termination of appointment of Barbara Berry as a director (1 page) |
10 January 2010 | Director's details changed for Mr Simon Meir Wollanski on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Mr Simon Meir Wollanski on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Mr Graeme Sinclair Young on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Helena Campos De Oliveira on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Helena Campos De Oliveira on 1 December 2009 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Director appointed mr simon meir wollanski (1 page) |
2 March 2009 | Director appointed mr simon meir wollanski (1 page) |
26 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
8 April 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
8 April 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: buryfields house bury fields guildford surrey GU2 4AZ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: buryfields house bury fields guildford surrey GU2 4AZ (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
12 June 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
8 February 2007 | Return made up to 03/01/07; full list of members (9 pages) |
8 February 2007 | Return made up to 03/01/07; full list of members (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
19 May 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 03/01/06; full list of members
|
18 January 2006 | Return made up to 03/01/06; full list of members
|
16 August 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
16 August 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
15 March 2005 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
15 March 2005 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
10 March 2005 | Return made up to 03/01/05; full list of members (9 pages) |
10 March 2005 | Return made up to 03/01/05; full list of members (9 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (3 pages) |
6 February 2004 | Ad 19/01/04--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
6 February 2004 | Ad 19/01/04--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
24 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
1 August 2003 | Memorandum and Articles of Association (14 pages) |
1 August 2003 | Memorandum and Articles of Association (14 pages) |
23 July 2003 | Company name changed alpinejoy property management li mited\certificate issued on 23/07/03 (2 pages) |
23 July 2003 | Company name changed alpinejoy property management li mited\certificate issued on 23/07/03 (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Nc inc already adjusted 08/01/03 (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Nc inc already adjusted 08/01/03 (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |