Finchley Road
London
NW3 6LH
Director Name | Mrs Shelley Leonie Grisley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Alan Mitchell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Philippe Francois Jean Olivier Edouard Manet |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 April 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2015(11 years after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Jonathan David Frederick Foreshew |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Drayson Mews Kensington London W8 4LY |
Secretary Name | Maxine Jane Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Drayson Mews London W8 4LY |
Director Name | Lord Thomas Robin Valerian Glentoran |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2011) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 37 Glenthorne Avenue Shirley Croydon CR0 7ET |
Director Name | Lady Frances Sarah Elisabeth Glyn Wolverton |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2006) |
Role | Travel Writer |
Correspondence Address | Quegna Casole D'Elsa Siena 53031 Italy |
Secretary Name | Mr Keith Robert Chandler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Glenthorne Avenue Croydon Surrey CR0 7ET |
Director Name | Camilla Hacking |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 October 2014) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY |
Director Name | Mrs Jane Manet |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2013(9 years after company formation) |
Appointment Duration | 7 years (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Philippe Manet & Manet Children's Settlement 40.00% Ordinary |
---|---|
2 at £1 | David John Grisley & Shelley Leonie Grisley 20.00% Ordinary |
2 at £1 | Mr Jocelin Edward Alexander Ings-chambers 20.00% Ordinary |
2 at £1 | Trustees Of Edward Mitchell Trust & Alexander Mitchell 20.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 July 2021 | Cessation of Jane Manet as a person with significant control on 14 June 2021 (1 page) |
26 July 2021 | Notification of Conrad Pierre Manet as a person with significant control on 14 June 2021 (2 pages) |
26 July 2021 | Notification of Alexandre Davis Manet as a person with significant control on 14 June 2021 (2 pages) |
26 July 2021 | Change of details for Philippe Francois Jean Olivier Edouard Manet as a person with significant control on 14 June 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 April 2020 | Change of details for Mrs Jane Manet as a person with significant control on 17 April 2020 (2 pages) |
20 April 2020 | Change of details for Philippe Francois Jean Olivier Edouard Manet as a person with significant control on 17 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Jane Manet as a director on 17 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Philippe Francois Jean Olivier Edouard Manet as a director on 17 April 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Appointment of Stardata Business Services Limited as a secretary on 24 March 2015 (2 pages) |
27 April 2015 | Appointment of Stardata Business Services Limited as a secretary on 24 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr Alan Mitchell as a director on 17 October 2014 (2 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY to Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Camilla Hacking as a director on 17 October 2014 (1 page) |
27 April 2015 | Appointment of Mr Alan Mitchell as a director on 17 October 2014 (2 pages) |
27 April 2015 | Termination of appointment of Camilla Hacking as a director on 17 October 2014 (1 page) |
27 April 2015 | Registered office address changed from C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY to Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2015 (1 page) |
22 January 2015 | Registered office address changed from Flat 23 90 Talbot Road London W2 5LF England to C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Flat 23 90 Talbot Road London W2 5LF England to C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY on 22 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Termination of appointment of Keith Robert Chandler as a secretary on 30 September 2014 (1 page) |
27 October 2014 | Registered office address changed from 37 Glenthorne Avenue Shirley Croydon CR0 7ET to Flat 23 90 Talbot Road London W2 5LF on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 37 Glenthorne Avenue Shirley Croydon CR0 7ET to Flat 23 90 Talbot Road London W2 5LF on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Keith Robert Chandler as a secretary on 30 September 2014 (1 page) |
22 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mrs Jane Manet as a director (2 pages) |
22 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mrs Jane Manet as a director (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Termination of appointment of Thomas Glentoran as a director (1 page) |
20 March 2013 | Termination of appointment of Thomas Glentoran as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 April 2010 | Director's details changed for Lord Thomas Robin Valerian Glentoran on 17 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Camilla Hacking on 17 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jocelin Edward Alexander Ings Chambers on 17 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jocelin Edward Alexander Ings Chambers on 17 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Shelley Leonie Grisley on 17 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Lord Thomas Robin Valerian Glentoran on 17 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Shelley Leonie Grisley on 17 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Camilla Hacking on 17 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 July 2008 | Return made up to 17/03/08; full list of members (5 pages) |
31 July 2008 | Return made up to 17/03/08; full list of members (5 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
23 May 2007 | Director resigned (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (4 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (4 pages) |
13 January 2006 | Ad 11/11/05--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
13 January 2006 | Ad 11/11/05--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 2 drayson mews london W8 4LY (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 2 drayson mews london W8 4LY (1 page) |
17 March 2004 | Incorporation (13 pages) |
17 March 2004 | Incorporation (13 pages) |