London
NW6 1NF
Director Name | Mr Antonio Miguel Yepes Perez |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Picture Framer |
Country of Residence | England |
Correspondence Address | 106 Mill Lane London NW6 1NF |
Director Name | Mrs Diane Elizabeth Portnoi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Art Consultant |
Country of Residence | England |
Correspondence Address | 77 Southview Road Crouch End London N8 7LX |
Director Name | Leon Peter Portnoi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Southview Road Crouch End London N8 7LX |
Secretary Name | Leon Peter Portnoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Southview Road Crouch End London N8 7LX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | thouartinhampstead.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74310701 |
Telephone region | London |
Registered Address | 106 Mill Lane West Hampstead London NW6 1NF |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £60k | Antonio Yepes Perez 50.00% Ordinary |
---|---|
1 at £60k | Teresa Arredondo Sanjuan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £184,197 |
Gross Profit | £147,735 |
Net Worth | £2,317 |
Cash | £36,511 |
Current Liabilities | £21,358 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
19 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
16 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
16 April 2021 | Change of details for Miss Teresa Inmaculada Arredondo Sanjuan as a person with significant control on 13 April 2021 (2 pages) |
14 April 2021 | Change of details for Miss Teresa Inmaculada Arredondo Sanjuan as a person with significant control on 13 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Antonio Miguel Yepes Perez as a person with significant control on 13 April 2021 (2 pages) |
5 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
9 October 2015 | Amended total exemption full accounts made up to 30 April 2015 (8 pages) |
9 October 2015 | Amended total exemption full accounts made up to 30 April 2015 (8 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 July 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 July 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
10 June 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
10 June 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Diane Elizabeth Portnoi as a director on 12 May 2015 (1 page) |
5 June 2015 | Appointment of Mr. Antonio Miguel Yepes Perez as a director on 12 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Leon Peter Portnoi as a secretary on 12 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Leon Peter Portnoi as a secretary on 12 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Diane Elizabeth Portnoi as a director on 12 May 2015 (1 page) |
5 June 2015 | Appointment of Mr. Antonio Miguel Yepes Perez as a director on 12 May 2015 (2 pages) |
5 June 2015 | Appointment of Miss Teresa Inmaculada Arredondo Sanjuan as a director on 12 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Leon Peter Portnoi as a director on 12 May 2015 (1 page) |
5 June 2015 | Appointment of Miss Teresa Inmaculada Arredondo Sanjuan as a director on 12 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Leon Peter Portnoi as a director on 12 May 2015 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 October 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
25 October 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 October 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
25 October 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
14 November 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
12 July 2010 | Director's details changed for Diane Elizabeth Portnoi on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Leon Peter Portnoi on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Diane Elizabeth Portnoi on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Leon Peter Portnoi on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Diane Elizabeth Portnoi on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Leon Peter Portnoi on 4 July 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
15 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members
|
21 July 2005 | Return made up to 04/07/05; full list of members
|
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 March 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 March 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
27 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (12 pages) |
4 July 2003 | Incorporation (12 pages) |