London
NW3 7EE
Director Name | Ms Einav Ben-Yehuda |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chapter Road London NW2 5LG |
Director Name | Mr Carey Ollerenshaw |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Buisness Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 24 Fairhazel Gardens South Hampstead London NW6 3SJ |
Director Name | Dr Jason Ward |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Dr Jason Ward |
---|---|
Status | Current |
Appointed | 13 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Fairhazel Gardens London NW6 3SJ |
Director Name | Ms Eleanor Kate Hughes Bishop |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 24 Flat 4 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Adam Gregory Woolf |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 24 Flat 4 Fairhazel Gardens London NW6 3SJ |
Director Name | Matthew Ian Taylor |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Banking |
Correspondence Address | Flat2 24 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Ms Einav Ben-Yehuda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chapter Road London NW2 5LG |
Director Name | Liew Sim Cheng |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 February 2005(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2006) |
Role | Self Employed |
Correspondence Address | 24 Fairhazel Gardens London NW6 3SJ |
Director Name | Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2009) |
Role | Accountant |
Correspondence Address | Flat 4 24fairhazel Gardens London NW6 3SJ |
Secretary Name | Clemency Jane Sutters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2007(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2009) |
Role | Accountant |
Correspondence Address | Flat 4 Fairhazel Gardens London NW6 3SJ |
Director Name | Ms Win Leung |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 24 Fairhazel Gardens South Hampstead London NW6 3SJ |
Director Name | Tanya Jane Gregory |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fairhazel Gardens London NW6 3SJ |
Telephone | 020 78131928 |
---|---|
Telephone region | London |
Registered Address | 24 Fairhazel Gardens London NW6 3SJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,746 |
Cash | £9,549 |
Current Liabilities | £49 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
4 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
5 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
16 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
27 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
18 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
17 June 2021 | Appointment of Mr Adam Gregory Woolf as a director on 11 June 2021 (2 pages) |
17 June 2021 | Appointment of Ms Eleanor Kate Hughes Bishop as a director on 11 June 2021 (2 pages) |
13 June 2021 | Termination of appointment of Win Leung as a director on 11 June 2021 (1 page) |
14 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
22 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
19 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
19 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
12 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
12 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 February 2016 | Termination of appointment of Tanya Jane Gregory as a director on 13 December 2014 (1 page) |
4 February 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
4 February 2016 | Termination of appointment of Tanya Jane Gregory as a director on 13 December 2014 (1 page) |
4 February 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 3 February 2015 no member list (7 pages) |
27 February 2015 | Annual return made up to 3 February 2015 no member list (7 pages) |
27 February 2015 | Annual return made up to 3 February 2015 no member list (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 February 2014 | Director's details changed for Selman Ansari on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Selman Ansari on 25 February 2014 (2 pages) |
23 February 2014 | Annual return made up to 3 February 2014 no member list (7 pages) |
23 February 2014 | Annual return made up to 3 February 2014 no member list (7 pages) |
23 February 2014 | Annual return made up to 3 February 2014 no member list (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 February 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
9 February 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 March 2012 | Annual return made up to 3 February 2012 no member list (7 pages) |
21 March 2012 | Annual return made up to 3 February 2012 no member list (7 pages) |
21 March 2012 | Annual return made up to 3 February 2012 no member list (7 pages) |
20 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
20 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
26 February 2011 | Annual return made up to 3 February 2011 no member list (7 pages) |
26 February 2011 | Annual return made up to 3 February 2011 no member list (7 pages) |
26 February 2011 | Annual return made up to 3 February 2011 no member list (7 pages) |
26 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
26 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
17 March 2010 | Appointment of Tanya Jane Gregory as a director (2 pages) |
17 March 2010 | Appointment of Tanya Jane Gregory as a director (2 pages) |
15 March 2010 | Director's details changed for Ms Win Leung on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Einav Ben-Yehuda on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Einav Ben-Yehuda on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ms Win Leung on 15 March 2010 (2 pages) |
7 February 2010 | Director's details changed for Einav Ben-Yehuda on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Einav Ben-Yehuda on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Selman Ansari on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Carey Ollerenshaw on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Selman Ansari on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Selman Ansari on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Einav Ben-Yehuda on 7 February 2010 (2 pages) |
7 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
7 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
7 February 2010 | Director's details changed for Carey Ollerenshaw on 7 February 2010 (2 pages) |
7 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
7 February 2010 | Director's details changed for Carey Ollerenshaw on 7 February 2010 (2 pages) |
29 October 2009 | Appointment of Ms Win Leung as a director (2 pages) |
29 October 2009 | Appointment of Ms Win Leung as a director (2 pages) |
20 October 2009 | Termination of appointment of Clemency Sutters as a secretary (1 page) |
20 October 2009 | Termination of appointment of Charles Sutters as a director (1 page) |
20 October 2009 | Termination of appointment of Charles Sutters as a director (1 page) |
20 October 2009 | Termination of appointment of Clemency Sutters as a secretary (1 page) |
14 October 2009 | Appointment of Dr. Jason Ward as a secretary (1 page) |
14 October 2009 | Appointment of Dr. Jason Ward as a secretary (1 page) |
6 October 2009 | Termination of appointment of Charles Sutters as a director (1 page) |
6 October 2009 | Termination of appointment of Charles Sutters as a director (1 page) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
3 February 2009 | Annual return made up to 03/02/09 (3 pages) |
3 February 2009 | Annual return made up to 03/02/09 (3 pages) |
29 January 2009 | Secretary's change of particulars / clemency jones / 18/10/2008 (1 page) |
29 January 2009 | Secretary's change of particulars / clemency jones / 18/10/2008 (1 page) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
18 February 2008 | Annual return made up to 03/02/08 (2 pages) |
18 February 2008 | Annual return made up to 03/02/08 (2 pages) |
18 October 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
18 October 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
23 February 2007 | Annual return made up to 03/02/07 (2 pages) |
23 February 2007 | Annual return made up to 03/02/07 (2 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
16 February 2006 | Annual return made up to 03/02/06 (2 pages) |
16 February 2006 | Annual return made up to 03/02/06 (2 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
3 February 2005 | Incorporation (29 pages) |
3 February 2005 | Incorporation (29 pages) |