London
NW3 2AT
Secretary Name | Mr Lior Levin |
---|---|
Status | Current |
Appointed | 06 September 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 160 Haverstock Hill London NW3 2AT |
Director Name | Mr Jonathan David Crawford |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Director Name | Mr Robert Grantham McGregor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterside Place London NW1 8JT |
Director Name | Lesley Anne Robb |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Magazine Editor |
Country of Residence | England |
Correspondence Address | Flat 5 28 Fellows Road London NW3 2AT |
Secretary Name | Mr Jonathan David Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Director Name | Mr Christos Savva |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 28 Woodgrange Avenue London W5 3NY |
Director Name | Leah Jane Cronin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2012) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 160 Haverstock Hill London NW3 2AT |
Secretary Name | Glen Alain Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | First Floor Flat 160 Haverstock Hill London NW3 2AT |
Registered Address | 160 Haverstock Hill London NW3 2AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
2 at £1 | Lior Levin 50.00% Ordinary |
---|---|
1 at £1 | Graham Conn & Jacqueline Conn 25.00% Ordinary |
1 at £1 | Percy Bamunuwate 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,111 |
Cash | £2,458 |
Current Liabilities | £10,790 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
3 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Registered office address changed from First Floor Flat 160 Haverstock Hill London NW3 2AT on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from First Floor Flat 160 Haverstock Hill London NW3 2AT on 11 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Termination of appointment of Glen Cronin as a secretary (1 page) |
6 September 2012 | Termination of appointment of Glen Cronin as a secretary (1 page) |
6 September 2012 | Appointment of Mr Lior Levin as a secretary (1 page) |
6 September 2012 | Appointment of Mr Lior Levin as a secretary (1 page) |
6 September 2012 | Termination of appointment of Leah Cronin as a director (1 page) |
6 September 2012 | Termination of appointment of Leah Cronin as a director (1 page) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Appointment of Mrs Maya Levin as a director (2 pages) |
18 May 2011 | Appointment of Mrs Maya Levin as a director (2 pages) |
27 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 August 2010 | Termination of appointment of Christos Savva as a director (1 page) |
15 August 2010 | Termination of appointment of Christos Savva as a director (1 page) |
17 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Leah Jane Fothergill on 3 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Leah Jane Fothergill on 3 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Leah Jane Fothergill on 3 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Appointment terminated director robert mcgregor (1 page) |
11 June 2009 | Appointment terminated director robert mcgregor (1 page) |
4 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members
|
24 March 2005 | Return made up to 10/03/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members
|
16 March 2004 | Return made up to 10/03/04; full list of members
|
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
10 March 2003 | Incorporation (39 pages) |
10 March 2003 | Incorporation (39 pages) |