London
NW8 9UU
Director Name | Natalia Chenskaya |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 130-132 Marlborough Lodge Hamilton Terrace London NW8 9UU |
Director Name | Dr Tal Edgar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 130-132 Hamilton Terrace London NW8 9UU |
Director Name | Mr Peter Alfred Magri |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 College Crescent Swiss Cottage London NW3 5LL |
Director Name | Vera Marie Safarikova Macarthur |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marlborough Lodge 130-2 Hamilton Terrace St John's Wood London NW8 9UU |
Director Name | Mr Eugenio Giancotti |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 June 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Mr Ajay Vij |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Mr Philip John Stacey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(12 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Kentish Town Road London NW5 2TP |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | George Andrew Kimm |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Landlord |
Correspondence Address | 58 Bendemeer Road London SW15 1JU |
Director Name | Marc Gideon Salamon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Product Designer |
Correspondence Address | Flat 2 130 Hamilton Terrace London NW8 9UU |
Director Name | Sadie Sandig |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marlborough Lodge 130 Hamilton Terrace London NW8 9UU |
Director Name | Eleri Catherine Wones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Government Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Marlborough Lodge 130-132 Hamilton Terrace London NW8 9UU |
Secretary Name | Eleri Catherine Wones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Government Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Marlborough Lodge 130-132 Hamilton Terrace London NW8 9UU |
Director Name | Mrs Susan Ward |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7/130 Hamilton Terrace London NW8 9UU |
Director Name | Mr Leon Caine |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marston Close London NW6 4EQ |
Director Name | David Natalind Da Rosa |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 January 2011(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2014) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Cambridge CB1 2JD |
Director Name | Mr David Lawrence Barratt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 5 Brooklands Avenue Cambridge CB2 8BB |
Secretary Name | Mr Jonathan Oliver Coles |
---|---|
Status | Resigned |
Appointed | 04 March 2014(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2015) |
Role | Company Director |
Correspondence Address | 20 Station Road Cambridge CB1 2JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ajay Vij 11.11% Ordinary |
---|---|
1 at £1 | David De Rosa 11.11% Ordinary |
1 at £1 | Eugenio Giancotti 11.11% Ordinary |
1 at £1 | Joan Leah Salamon 11.11% Ordinary |
1 at £1 | Natalia Tchenskaya 11.11% Ordinary |
1 at £1 | Peter Magri 11.11% Ordinary |
1 at £1 | Tal Edgar 11.11% Ordinary |
1 at £1 | Vera Macarthur 11.11% Ordinary |
1 at £1 | Ying Zeng 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,750 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
21 September 2023 | Micro company accounts made up to 26 March 2023 (3 pages) |
---|---|
29 June 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
16 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
19 October 2022 | Micro company accounts made up to 26 March 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
18 October 2021 | Appointment of Westbourne Block Management Limited as a secretary on 18 October 2021 (2 pages) |
18 October 2021 | Registered office address changed from Crown House Kentish Town Road London NW5 2TP England to 9 Spring Street London W2 3RA on 18 October 2021 (1 page) |
10 August 2021 | Micro company accounts made up to 26 March 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 26 March 2020 (3 pages) |
5 October 2020 | Notification of a person with significant control statement (2 pages) |
1 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 26 March 2019 (2 pages) |
1 July 2019 | Cessation of Philip John Stacey as a person with significant control on 21 June 2019 (1 page) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (1 page) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (1 page) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
8 February 2017 | Appointment of Mr Philip John Stacey as a director on 8 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 February 2017 | Appointment of Mr Philip John Stacey as a director on 8 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 26 March 2016 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 26 March 2016 (1 page) |
18 February 2016 | Registered office address changed from , C/O Briggs & Mortimer, 20 Station Road, Cambridge, CB1 2JD to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Jonathan Oliver Coles as a secretary on 14 February 2015 (1 page) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from C/O Briggs & Mortimer 20 Station Road Cambridge CB1 2JD to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , Crown House Kentish Town Road, London, NW5 2TP, England to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from Crown House Kentish Town Road London NW5 2TP England to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , C/O Briggs & Mortimer, 20 Station Road, Cambridge, CB1 2JD to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , Crown House Kentish Town Road, London, NW5 2TP, England to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Jonathan Oliver Coles as a secretary on 14 February 2015 (1 page) |
22 December 2015 | Micro company accounts made up to 26 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 26 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 January 2015 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
23 January 2015 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
27 November 2014 | Previous accounting period shortened from 30 April 2014 to 26 March 2014 (3 pages) |
27 November 2014 | Previous accounting period shortened from 30 April 2014 to 26 March 2014 (3 pages) |
9 July 2014 | Termination of appointment of David Da Rosa as a director (1 page) |
9 July 2014 | Termination of appointment of David Da Rosa as a director (1 page) |
10 March 2014 | Appointment of Mr Ajay Vij as a director (2 pages) |
10 March 2014 | Appointment of Mr Ajay Vij as a director (2 pages) |
10 March 2014 | Appointment of Mr Eugenio Giancotti as a director (2 pages) |
10 March 2014 | Appointment of Mr Eugenio Giancotti as a director (2 pages) |
5 March 2014 | Registered office address changed from , 5 Brooklands Avenue, Cambridge, CB2 8BB on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Jonathan Oliver Coles as a secretary (2 pages) |
5 March 2014 | Registered office address changed from , 5 Brooklands Avenue, Cambridge, CB2 8BB on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Jonathan Oliver Coles as a secretary (2 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 February 2014 | Termination of appointment of David Barratt as a director (1 page) |
5 February 2014 | Termination of appointment of David Barratt as a director (1 page) |
5 February 2014 | Registered office address changed from , 5 5 Brooklands Avenue, Cambridge, CB2 8BB, England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 5 5 Brooklands Avenue Cambridge CB2 8BB England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 5 5 Brooklands Avenue Cambridge CB2 8BB England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from , 5 5 Brooklands Avenue, Cambridge, CB2 8BB, England on 5 February 2014 (1 page) |
29 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
29 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
26 April 2013 | Registered office address changed from C/O Cambridge Property Management 5 Brooklands Avenue Cambridge Cambridgeshire on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from , C/O Cambridge Property Management 5, Brooklands Avenue, Cambridge, Cambridgeshire on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from , C/O Cambridge Property Management 5, Brooklands Avenue, Cambridge, Cambridgeshire on 26 April 2013 (1 page) |
19 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
19 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
18 March 2013 | Termination of appointment of Susan Ward as a director (1 page) |
18 March 2013 | Termination of appointment of Susan Ward as a director (1 page) |
19 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
19 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
8 November 2012 | Termination of appointment of Eleri Wones as a director (2 pages) |
8 November 2012 | Termination of appointment of Eleri Wones as a director (2 pages) |
20 June 2012 | Termination of appointment of Eleri Wones as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Eleri Wones as a secretary (2 pages) |
30 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (12 pages) |
30 May 2012 | Termination of appointment of Eleri Wones as a secretary (1 page) |
30 May 2012 | Termination of appointment of Eleri Wones as a secretary (1 page) |
30 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (12 pages) |
22 May 2012 | Annual return made up to 27 January 2011 with a full list of shareholders (12 pages) |
22 May 2012 | Appointment of Mr David Lawrence Barratt as a director (2 pages) |
22 May 2012 | Annual return made up to 27 January 2011 with a full list of shareholders (12 pages) |
22 May 2012 | Appointment of Mr David Lawrence Barratt as a director (2 pages) |
21 May 2012 | Director's details changed for Leon Caine on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Eleri Catherine Wones on 21 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Leon Caine as a director (1 page) |
21 May 2012 | Director's details changed for Natalia Chenskaya on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Joan Leah Salamon on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Natalia Chenskaya on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Eleri Catherine Wones on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Joan Leah Salamon on 21 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Eleri Wones as a secretary (1 page) |
21 May 2012 | Director's details changed for Leon Caine on 21 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Eleri Wones as a secretary (1 page) |
21 May 2012 | Termination of appointment of Leon Caine as a director (1 page) |
18 April 2012 | Registered office address changed from , C/O Black Graf & Co, 14-15 College Crescent, Swiss Cottage, London, NW3 5LL on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from , C/O Black Graf & Co, 14-15 College Crescent, Swiss Cottage, London, NW3 5LL on 18 April 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2011 | Appointment of David Natalind Da Rosa as a director (3 pages) |
2 February 2011 | Appointment of David Natalind Da Rosa as a director (3 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
14 September 2010 | Appointment of Tal Edgar as a director (1 page) |
14 September 2010 | Appointment of Mrs Susan Ward as a director (3 pages) |
14 September 2010 | Appointment of Tal Edgar as a director (1 page) |
14 September 2010 | Appointment of Mrs Susan Ward as a director (3 pages) |
10 September 2010 | Appointment of Mr Peter Alfred Magri as a director (3 pages) |
10 September 2010 | Appointment of Mr Peter Alfred Magri as a director (3 pages) |
5 March 2010 | Appointment of Vera Marie Safarikova Macarthur as a director (3 pages) |
5 March 2010 | Appointment of Vera Marie Safarikova Macarthur as a director (3 pages) |
16 February 2010 | Termination of appointment of Sadie Sandig as a director (2 pages) |
16 February 2010 | Termination of appointment of Sadie Sandig as a director (2 pages) |
11 February 2010 | Annual return made up to 27 January 2009 with a full list of shareholders (11 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (18 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (18 pages) |
11 February 2010 | Annual return made up to 27 January 2009 with a full list of shareholders (11 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 December 2009 | Appointment of Leon Caine as a director (1 page) |
30 December 2009 | Termination of appointment of Marc Salamon as a director (1 page) |
30 December 2009 | Appointment of Joan Leah Salamon as a director (1 page) |
30 December 2009 | Appointment of Joan Leah Salamon as a director (1 page) |
30 December 2009 | Appointment of Natalia Chenskaya as a director (1 page) |
30 December 2009 | Termination of appointment of Marc Salamon as a director (1 page) |
30 December 2009 | Appointment of Leon Caine as a director (1 page) |
30 December 2009 | Appointment of Natalia Chenskaya as a director (1 page) |
21 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 November 2008 | Return made up to 27/01/08; full list of members (9 pages) |
26 November 2008 | Return made up to 27/01/08; full list of members (9 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 June 2007 | Return made up to 27/01/07; full list of members (10 pages) |
13 June 2007 | Return made up to 27/01/07; full list of members (10 pages) |
30 May 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 October 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
13 October 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
8 March 2006 | Ad 27/01/05--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
8 March 2006 | Ad 27/01/05--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
8 March 2006 | Return made up to 27/01/06; full list of members (11 pages) |
8 March 2006 | Return made up to 27/01/06; full list of members (11 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Incorporation (18 pages) |
27 January 2005 | Incorporation (18 pages) |