West Hampstead Mews
London
NW6 3BB
Director Name | Mr Michael Anthony Harris |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Rathbone Street London W1T 1NW |
Director Name | Mr Clive Paul Bearman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Green Lane Northwood Middlesex HA6 1AP |
Secretary Name | Mr Philip James Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vale Close London W9 1RR |
Director Name | Madeleine Clare Wackernagel |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2012) |
Role | Journalist |
Correspondence Address | 26 South Villas Camden London NW1 9BT |
Director Name | Jon Antony Grayson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2007) |
Role | Consultant |
Correspondence Address | Garden Flat 23a Belsize Square London NW3 4HU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Regine Saunders & Sarah Bearman 50.00% Ordinary |
---|---|
1 at £1 | Dorothy Wackernagle & Joachim Wackernagle 25.00% Ordinary |
1 at £1 | Ross Maxwell Muirr & Cristina Franceca Knight 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £250 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
6 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
3 August 2023 | Termination of appointment of Jan Clas-Christian Koskenniemi as a director on 31 July 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 April 2023 | Director's details changed for Mr Jan Clas-Christian Koskenniemi on 19 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
20 February 2023 | Director's details changed for Mr Jan Koskenniemi on 20 February 2023 (2 pages) |
20 February 2023 | Director's details changed for Mr Jan Koskenniemi on 20 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Jan Koskenniemi as a director on 30 November 2022 (2 pages) |
14 February 2023 | Termination of appointment of Regine Saunders as a director on 30 November 2022 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
11 July 2022 | Appointment of Mr Michael Anthony Harris as a director on 11 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 June 2021 | Registered office address changed from 101 Green Lane Northwood Middlesex HA6 1AP England to 64 New Cavendish Street London W1G 8TB on 1 June 2021 (1 page) |
1 December 2020 | Termination of appointment of Clive Paul Bearman as a director on 15 September 2020 (1 page) |
1 December 2020 | Termination of appointment of Philip James Saunders as a secretary on 15 September 2020 (1 page) |
1 December 2020 | Appointment of Mrs Regine Saunders as a director on 15 September 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 March 2018 | Registered office address changed from 60 Welbeck Street London W1G 9XB to 101 Green Lane Northwood Middlesex HA6 1AP on 20 March 2018 (1 page) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
26 April 2012 | Annual return made up to 30 June 2011 (14 pages) |
26 April 2012 | Annual return made up to 30 June 2011 (14 pages) |
22 March 2012 | Termination of appointment of Madeleine Wackernagel as a director (2 pages) |
22 March 2012 | Termination of appointment of Madeleine Wackernagel as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 March 2012 | Termination of appointment of Madeleine Wackernagel as a director (2 pages) |
14 March 2012 | Termination of appointment of Madeleine Wackernagel as a director (2 pages) |
13 October 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 November 2008 | Return made up to 30/06/08; full list of members (8 pages) |
26 November 2008 | Return made up to 30/06/08; full list of members (8 pages) |
1 October 2008 | Appointment terminated director jon grayson (1 page) |
1 October 2008 | Appointment terminated director jon grayson (1 page) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
23 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 18 bentinck street london W1U 2ET (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 18 bentinck street london W1U 2ET (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
9 November 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 November 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Memorandum and Articles of Association (13 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Memorandum and Articles of Association (13 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 31 corsham street london N1 6DR (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 31 corsham street london N1 6DR (1 page) |
13 September 2004 | New director appointed (2 pages) |
30 June 2004 | Incorporation (19 pages) |
30 June 2004 | Incorporation (19 pages) |