London
NW3 5DA
Director Name | John James O Toole |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10d Daleham Gardens London NW3 5DA |
Director Name | Ms Lola Ninonuevo |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Daleham Gardens Flat B London NW3 5DA |
Director Name | Mr William Benjamin Nicholson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Daleham Gardens London NW3 5DA |
Director Name | Mr Joseph Benjamin Paris |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 E Daleham Gardens London NW3 5DA |
Secretary Name | Sarah Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Street Ossett Wakefield West Yorkshire WF5 8LP |
Director Name | Christopher Richard Adelsbach |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10e Daleham Gardens London NW3 5DA |
Director Name | Hemal Patel |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 May 2008) |
Role | Accountant |
Correspondence Address | 10a Daleham Gardens London NW3 5DA |
Director Name | Mr Michael Andreas Demetriou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Daleham Gardens London NW3 5DA |
Secretary Name | Hemal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2009) |
Role | Accountant |
Correspondence Address | 10a Daleham Gardens London NW3 5DA |
Director Name | Mr Julian Phillip Kemble |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaulieu House 93-95 Holders Hill Road London NW4 1JY |
Director Name | Ms Ralda Baher |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 E Daleham Gardens London NW3 5DA |
Director Name | HLW Commercial Lawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Registered Address | 10 Daleham Gardens London NW3 5DA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Christopher Richard Adelsbach 20.00% Ordinary |
---|---|
1 at £1 | Hemal Patel 20.00% Ordinary |
1 at £1 | John O'toole 20.00% Ordinary |
1 at £1 | Marcelle Hoff 20.00% Ordinary |
1 at £1 | Michael Demetriou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,257 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 March 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
25 January 2023 | Appointment of Mr Martin Peter Garland as a director on 5 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Marcelle Hoff as a director on 5 January 2023 (1 page) |
4 July 2022 | Appointment of Mr Joseph Benjamin Paris as a director on 24 May 2022 (2 pages) |
4 July 2022 | Termination of appointment of Ralda Baher as a director on 24 May 2022 (1 page) |
15 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 June 2017 | Registered office address changed from Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX to 10 Daleham Gardens London NW3 5DA on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX to 10 Daleham Gardens London NW3 5DA on 13 June 2017 (1 page) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
18 May 2017 | Appointment of Mr William Benjamin Nicholson as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr William Benjamin Nicholson as a director on 18 May 2017 (2 pages) |
13 February 2017 | Termination of appointment of Julian Phillip Kemble as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Julian Phillip Kemble as a director on 10 February 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 August 2016 | Appointment of Ms Lola Ninonuevo as a director on 9 May 2016 (2 pages) |
30 August 2016 | Appointment of Ms Lola Ninonuevo as a director on 9 May 2016 (2 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 October 2015 | Appointment of Ms Ralda Baher as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Ralda Baher as a director on 21 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Michael Andreas Demetriou as a director on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr Julian Phillip Kemble as a director on 28 August 2015 (2 pages) |
9 October 2015 | Registered office address changed from 10 Daleham Gardens London NW3 5DA to Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Michael Andreas Demetriou as a director on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr Julian Phillip Kemble as a director on 28 August 2015 (2 pages) |
9 October 2015 | Registered office address changed from 10 Daleham Gardens London NW3 5DA to Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Daleham Gardens London NW3 5DA to Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Michael Andreas Demetriou as a director on 9 October 2015 (1 page) |
1 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Termination of appointment of Christopher Adelsbach as a director (1 page) |
3 November 2010 | Termination of appointment of Christopher Adelsbach as a director (1 page) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Christopher Richard Adelsbach on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Christopher Richard Adelsbach on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Marcelle Hoff on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Michael Andreas Demetriou on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Marcelle Hoff on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John James O Toole on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John James O Toole on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Michael Andreas Demetriou on 22 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Appointment terminated secretary hemal patel (1 page) |
3 August 2009 | Appointment terminated secretary hemal patel (1 page) |
10 June 2009 | Appointment terminated director hemal patel (1 page) |
10 June 2009 | Appointment terminated director hemal patel (1 page) |
10 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 June 2008 | Director and secretary's change of particulars / hemal patel / 27/04/2007 (1 page) |
18 June 2008 | Director and secretary's change of particulars / hemal patel / 27/04/2007 (1 page) |
18 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 10 daleham gardens london NW3 5DA (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 10 daleham gardens london NW3 5DA (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Curr ext from 31/05/2008 to 30/06/2008 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Curr ext from 31/05/2008 to 30/06/2008 (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
17 September 2007 | Return made up to 22/05/07; full list of members (6 pages) |
17 September 2007 | Return made up to 22/05/07; full list of members (6 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Ad 26/04/07--------- £ si 4@1=4 £ ic 1/5 (4 pages) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Ad 26/04/07--------- £ si 4@1=4 £ ic 1/5 (4 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
10 August 2006 | Memorandum and Articles of Association (11 pages) |
10 August 2006 | Memorandum and Articles of Association (11 pages) |
28 July 2006 | Company name changed hlw 297 LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Company name changed hlw 297 LIMITED\certificate issued on 28/07/06 (2 pages) |
22 May 2006 | Incorporation (15 pages) |
22 May 2006 | Incorporation (15 pages) |