London
NW3 3EP
Director Name | Dr Thomas Jack Lissauer |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Paediatrician |
Country of Residence | England |
Correspondence Address | 92 Hampstead Way London NW11 7XY |
Director Name | Ms Maxine Lange |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Flat 3 39 Eton Avenue London NW3 3EP |
Secretary Name | Mark Raymond Hose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 77a Brook Green London W6 7BE |
Director Name | Mark Raymond Hose |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2007) |
Role | Estate Agent |
Correspondence Address | 77a Brook Green London W6 7BE |
Secretary Name | Ms Maxine Lange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(4 days after company formation) |
Appointment Duration | 4 years (resigned 01 August 2008) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Flat 3 39 Eton Avenue London NW3 3EP |
Director Name | Thomas Connor |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 24 November 2007) |
Role | Solicitor |
Correspondence Address | Flat 6 39 Eton Avenue London NW3 3EP |
Director Name | Ms Nancy Mary O'Brien |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish Australian |
Status | Resigned |
Appointed | 24 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 2011) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | Flat 7 39 Eton Avenue London NW3 3EP |
Director Name | Mr Jason Moss |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Brent Street London NW4 2DT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 2016) |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Registered Address | 265-267 Kentish Town Road London NW5 2TP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Andrew Wong 12.50% Ordinary |
---|---|
1 at £1 | Bridget Ann Wills 12.50% Ordinary |
1 at £1 | Dr Thomas Lissauer 12.50% Ordinary |
1 at £1 | Jacqueline Segaloff 12.50% Ordinary |
1 at £1 | Maxine Lange 12.50% Ordinary |
1 at £1 | Natalie Anne Censori 12.50% Ordinary |
1 at £1 | Neil Robertson Bates & Sandra Marjorie Bates 12.50% Ordinary |
1 at £1 | Oded Lion & Dorit Ann Rosen 12.50% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
24 August 2023 | Accounts for a dormant company made up to 31 July 2023 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
29 October 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
21 November 2018 | Termination of appointment of Maxine Lange as a director on 12 November 2018 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Appointment of Dr Thomas Jack Lissauer as a director on 28 April 2017 (2 pages) |
28 April 2017 | Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 265-267 Kentish Town Road London NW5 2TP on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 265-267 Kentish Town Road London NW5 2TP on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Dr Thomas Jack Lissauer as a director on 28 April 2017 (2 pages) |
16 November 2016 | Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Defries & Associates Limited as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Defries & Associates Limited as a secretary on 4 November 2016 (1 page) |
26 July 2016 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware Middlesex HA8 8SX on 26 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware Middlesex HA8 8SX on 26 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 June 2016 | Secretary's details changed for Defries & Associates Limited on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Limited on 27 June 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 January 2014 | Appointment of Mr Neil Robertson Bates as a director (2 pages) |
13 January 2014 | Termination of appointment of Jason Moss as a director (1 page) |
13 January 2014 | Termination of appointment of Jason Moss as a director (1 page) |
13 January 2014 | Appointment of Mr Neil Robertson Bates as a director (2 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Appointment of Mr Jason Moss as a director (2 pages) |
26 September 2011 | Appointment of Mr Jason Moss as a director (2 pages) |
6 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 August 2011 | Termination of appointment of Nancy O'brien as a director (1 page) |
26 August 2011 | Termination of appointment of Nancy O'brien as a director (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Secretary's details changed for Defries & Associates Limited on 22 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nancy Mary O'brien on 22 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nancy Mary O'brien on 22 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Maxine Lange on 22 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Defries & Associates Limited on 22 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Maxine Lange on 22 July 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
15 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from defries & associates LTD 120 brent street london NW4 2DT (1 page) |
12 September 2008 | Location of debenture register (1 page) |
12 September 2008 | Location of debenture register (1 page) |
12 September 2008 | Appointment terminated director thomas connor (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from defries & associates LTD 120 brent street london NW4 2DT (1 page) |
12 September 2008 | Location of register of members (1 page) |
12 September 2008 | Location of register of members (1 page) |
12 September 2008 | Appointment terminated director thomas connor (1 page) |
27 August 2008 | Secretary appointed defries & associates LIMITED (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 83 stanmore hill stanmore midd HA7 3DZ (1 page) |
27 August 2008 | Appointment terminated secretary maxine lange (1 page) |
27 August 2008 | Appointment terminated secretary maxine lange (1 page) |
27 August 2008 | Secretary appointed defries & associates LIMITED (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 83 stanmore hill stanmore midd HA7 3DZ (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 March 2008 | Director appointed nancy mary o'brien (2 pages) |
10 March 2008 | Director appointed nancy mary o'brien (2 pages) |
21 November 2007 | Return made up to 23/07/07; change of members
|
21 November 2007 | Return made up to 23/07/07; change of members
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
15 February 2007 | Return made up to 23/07/06; full list of members
|
15 February 2007 | Return made up to 23/07/06; full list of members
|
23 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 39 eton avenue london NW3 3EP (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 39 eton avenue london NW3 3EP (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 31 corsham street london N1 6DR (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 31 corsham street london N1 6DR (1 page) |
23 July 2004 | Incorporation (19 pages) |
23 July 2004 | Incorporation (19 pages) |