Hampstead Norreys
Thatcham
Berkshire
RG18 0RT
Secretary Name | Mrs Caroline Teresa Davey |
---|---|
Status | Current |
Appointed | 10 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Mr Marco Cherubini |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 157d St. Pancras Way London NW1 0SY |
Director Name | Mr Philip Andrew Stylianou |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 157b St. Pancras Way London NW1 0SY |
Director Name | Mr Dean Adrian Westmoreland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Braggington Grange Braggington Lane Welford On Avon Stratford-Upon-Avon Warwickshire CV37 8BD |
Director Name | Adam Jefford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 157b St Pancras Way Camden Town London NW1 0SY |
Director Name | Jeremy Trinder |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Parolles Road London N19 3RE |
Secretary Name | Adam Jefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 157b St Pancras Way Camden Town London NW1 0SY |
Director Name | Mr Daniel Richard Kenneth Anderson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 2013) |
Role | Project Manager |
Country of Residence | Indonesia |
Correspondence Address | 157b St. Pancras Way London NW1 0SY |
Secretary Name | Jeremy Alexander Trinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 57 Parolles Road London N19 3RE |
Director Name | Mr Jo Ringestad |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 December 2013) |
Role | Export Sales Of Fashion |
Country of Residence | United Kingdom |
Correspondence Address | 157d St. Pancras Way London NW1 0SY |
Secretary Name | Mr Charles Baker |
---|---|
Status | Resigned |
Appointed | 21 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Myrtle Cottage Scottalls Lane Hampstead Norreys Thatcham Berkshire RG18 0RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Charles Baker 16.67% Ordinary |
---|---|
1 at £1 | Daniel Anderson & Sandra Anderson 16.67% Ordinary |
1 at £1 | Darren Knapton & Cheryl Chow 16.67% Ordinary |
1 at £1 | Marco Cherubini & Enrico Cherubini 16.67% Ordinary |
1 at £1 | Nodlo Properties LTD 16.67% Ordinary |
1 at £1 | Susan Dawson & Angus Dawson & John Dawson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
11 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
4 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 June 2019 | Appointment of Mr Marco Cherubini as a director on 29 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Dean Adrian Westmoreland as a director on 29 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Philip Andrew Stylianou as a director on 29 May 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 December 2013 | Termination of appointment of Charles Baker as a secretary (1 page) |
17 December 2013 | Termination of appointment of Charles Baker as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages) |
17 December 2013 | Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 December 2013 | Termination of appointment of Jo Ringestad as a director (1 page) |
13 December 2013 | Termination of appointment of Jo Ringestad as a director (1 page) |
5 November 2013 | Appointment of Mr Jo Ringestad as a director (2 pages) |
5 November 2013 | Appointment of Mr Jo Ringestad as a director (2 pages) |
4 November 2013 | Appointment of Mr Charles Baker as a secretary (2 pages) |
4 November 2013 | Appointment of Mr Charles Baker as a director (2 pages) |
4 November 2013 | Termination of appointment of Daniel Anderson as a director (1 page) |
4 November 2013 | Appointment of Mr Charles Baker as a director (2 pages) |
4 November 2013 | Termination of appointment of Daniel Anderson as a director (1 page) |
4 November 2013 | Appointment of Mr Charles Baker as a secretary (2 pages) |
31 October 2013 | Registered office address changed from 157B St Pancras Way London NW1 0SY on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from 157B St Pancras Way London NW1 0SY on 31 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 2 April 2009 (10 pages) |
15 October 2013 | Annual return made up to 19 August 2012 (14 pages) |
15 October 2013 | Annual return made up to 19 August 2013 (14 pages) |
15 October 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 October 2013 | Annual return made up to 19 August 2013 (14 pages) |
15 October 2013 | Annual return made up to 2 April 2009 (10 pages) |
15 October 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 October 2013 | Administrative restoration application (3 pages) |
15 October 2013 | Annual return made up to 2 April 2009 (10 pages) |
15 October 2013 | Administrative restoration application (3 pages) |
15 October 2013 | Annual return made up to 19 August 2012 (14 pages) |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Registered office address changed from , 57 Parolles Road, London, N19 3RE on 14 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Jeremy Trinder as a director (2 pages) |
14 June 2012 | Registered office address changed from , 57 Parolles Road, London, N19 3RE on 14 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Jeremy Trinder as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Jeremy Trinder as a director (2 pages) |
14 June 2012 | Termination of appointment of Jeremy Trinder as a secretary (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 March 2010 | Appointment of Daniel Richard Kenneth Anderson as a director (3 pages) |
17 March 2010 | Termination of appointment of Adam Jefford as a director (2 pages) |
17 March 2010 | Appointment of Daniel Richard Kenneth Anderson as a director (3 pages) |
17 March 2010 | Termination of appointment of Adam Jefford as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Adam Jefford as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Adam Jefford as a director (2 pages) |
17 March 2010 | Appointment of Jeremy Alexander Trinder as a secretary (3 pages) |
17 March 2010 | Registered office address changed from , 157B St Pancras Way, Camden Town, London, NW1 0SY on 17 March 2010 (2 pages) |
17 March 2010 | Appointment of Jeremy Alexander Trinder as a secretary (3 pages) |
17 March 2010 | Registered office address changed from , 157B St Pancras Way, Camden Town, London, NW1 0SY on 17 March 2010 (2 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 May 2006 | Return made up to 02/04/06; full list of members (8 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members (8 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 September 2005 | Ad 02/04/04--------- £ si 2@1 (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: bircham dyson bell solicitors, 50 broadway, westminster, london SW1H 0BL (1 page) |
27 September 2005 | Ad 02/04/04--------- £ si 2@1 (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: bircham dyson bell solicitors, 50 broadway, westminster, london SW1H 0BL (1 page) |
16 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
2 April 2004 | Incorporation (18 pages) |
2 April 2004 | Incorporation (18 pages) |