London
NW3 4LT
Secretary Name | Noreen M O Sullivan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 February 2004(2 days after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Howitt Road London NW3 4LT |
Director Name | Dr Jhuma Ghosh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Howitt Road London NW3 4LT |
Director Name | Mr David John Walsh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 April 2018(14 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Psychologist |
Country of Residence | Australia |
Correspondence Address | 11 Suffolk St Paddington New South Wales 2021 Australia |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Andrew (Andrea) John Santacroce |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2013(9 years after company formation) |
Appointment Duration | 5 years (resigned 17 April 2018) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 9 Howitt Road London NW3 4LT |
Registered Address | 9 Howitt Road London NW3 4LT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | Andrew J. Santacroce 33.33% Ordinary |
---|---|
1 at £1 | Jhuma Ghosh 33.33% Ordinary |
1 at £1 | Noreen M. O'sullivan 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
30 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
1 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
17 April 2018 | Appointment of Mr David John Walsh as a director on 17 April 2018 (2 pages) |
17 April 2018 | Notification of David John Walsh as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Cessation of Andrew (Andrea) John Santacroce as a person with significant control on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Andrew (Andrea) John Santacroce as a director on 17 April 2018 (1 page) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
24 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 September 2017 | Change of details for Mr Abdrew (Andrea) John Santacroce as a person with significant control on 23 September 2017 (2 pages) |
24 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 September 2017 | Change of details for Mr Abdrew (Andrea) John Santacroce as a person with significant control on 23 September 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 February 2015 | Register(s) moved to registered office address 9 Howitt Road London NW3 4LT (1 page) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Register(s) moved to registered office address 9 Howitt Road London NW3 4LT (1 page) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 April 2013 | Appointment of Mr Andrew (Andrea) John Santacroce as a director (2 pages) |
3 April 2013 | Appointment of Mr Andrew (Andrea) John Santacroce as a director (2 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
5 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Dr Jhuma Ghosh on 9 March 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Noreen M O Sullivan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Noreen M O Sullivan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Jhuma Ghosh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Noreen M O Sullivan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Jhuma Ghosh on 9 March 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
19 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members
|
10 March 2005 | Return made up to 23/02/05; full list of members
|
25 October 2004 | Ad 27/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 2004 | Ad 27/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 16 saint john street london EC1M 4NT (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 16 saint john street london EC1M 4NT (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (14 pages) |
23 February 2004 | Incorporation (14 pages) |