Harrogate
HG1 2PJ
Director Name | Mrs Paula Newman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belsize Crescent Flat 3 London NW3 5QU |
Secretary Name | Miss Denise Shear |
---|---|
Status | Current |
Appointed | 27 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Denise Shear Management 13 Sandwick Close Mill Hill London NW7 2AX |
Director Name | Ms Diana Ellis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denise Shear Management 13 Sandwick Close Mill Hill London NW7 2AX |
Director Name | Anna Ruth Albright |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Denise Shear Management 13 Sandwick Close Mill Hill London NW7 2AX |
Director Name | Mary Buchanan Nieto |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 26 D Tower 2 Euston Court, 6 Park Road Mid Levels Hong Kong |
Director Name | Judith Charlotte Elizabeth Robertson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Book Designer |
Correspondence Address | 19 Frognal Lane London NW3 7DB |
Secretary Name | Anna Ruth Albright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 41 Belsize Park Gardens London NW3 4JJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 07 908035972 |
---|---|
Telephone region | Mobile |
Registered Address | Denise Shear Management 13 Sandwick Close Mill Hill London NW7 2AX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
40 at £1 | Mary Buchanan Nieto 40.00% Ordinary |
---|---|
20 at £1 | Diana Ellis 20.00% Ordinary |
20 at £1 | Olivier Dufau & Laure Kodratoff 20.00% Ordinary |
20 at £1 | Paula Newman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,435 |
Cash | £6,259 |
Current Liabilities | £6,508 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 6 days from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
6 January 2022 | Appointment of Ms Diana Ellis as a director on 4 January 2022 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Mary Buchanan Nieto on 15 January 2020 (2 pages) |
15 January 2020 | Change of details for Ms Mary Buchanan Nieto as a person with significant control on 15 January 2020 (2 pages) |
22 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Anna Albright as a director (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Anna Albright as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Director's details changed for Anna Ruth Albright on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Anna Ruth Albright on 12 February 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Appointment of Miss Denise Shear as a secretary (1 page) |
10 October 2011 | Appointment of Miss Denise Shear as a secretary (1 page) |
10 October 2011 | Termination of appointment of Anna Albright as a secretary (1 page) |
10 October 2011 | Termination of appointment of Anna Albright as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Anna Albright on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paula Newman on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Anna Albright on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paula Newman on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mary Buchanan Nieto on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mary Buchanan Nieto on 11 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Termination of appointment of Judith Robertson as a director (1 page) |
9 April 2010 | Termination of appointment of Judith Robertson as a director (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Memorandum and Articles of Association (7 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Memorandum and Articles of Association (7 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
6 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 December 2008 | Director appointed paula newman (2 pages) |
29 December 2008 | Director appointed paula newman (2 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 11/05/07; full list of members
|
4 October 2007 | Return made up to 11/05/07; full list of members
|
3 January 2007 | Ad 11/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 January 2007 | Ad 11/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed;new director appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (16 pages) |
11 May 2006 | Incorporation (16 pages) |