London
NW3 5PB
Director Name | Miss Laura Joanne Rosefield |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(6 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lyndhurst Road London NW3 5PB |
Director Name | Mr Ali Reza Jahanshahi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 4 27 Lyndhurst Road London NW3 5PB |
Secretary Name | Heathgate Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 28 Church Road Stanmore HA7 4XR |
Director Name | Adriaan Willem Baars |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tanglewood Wilton Lane, Jordans Beaconsfield Buckinghamshire HP9 2RG |
Director Name | Rachael Helen Barrett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tanglewood Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RG |
Secretary Name | Adriaan Willem Baars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tanglewood Wilton Lane, Jordans Beaconsfield Buckinghamshire HP9 2RG |
Director Name | Laurence Benson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chiswick Quay London W4 3UR |
Director Name | Roslyn Gail Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2012) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lyndhurst Road London NW3 5PB |
Secretary Name | Roslyn Gail Johnson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2012) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lyndhurst Road London NW3 5PB |
Director Name | Mrs Anne Marie Drayton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British Swiss |
Status | Resigned |
Appointed | 01 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27e Belsize Crescent London NW3 5QY |
Secretary Name | Ms Christine Garabedian |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | 7/27 Lyndhurst Road London NW3 5PB |
Secretary Name | Mrs Sheila Ruth Benson |
---|---|
Status | Resigned |
Appointed | 15 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2018) |
Role | Company Director |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Fortune Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 2022) |
Correspondence Address | 46 Cranborne Road The Enterprise Centre Potters Bar EN6 3DQ |
Telephone | 020 77947773 |
---|---|
Telephone region | London |
Registered Address | 105 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ali Reza Jahanshahi 16.67% Ordinary |
---|---|
1 at £1 | Christine Garabedian 16.67% Ordinary |
1 at £1 | Delfina Dolza & Mario Carrara 16.67% Ordinary |
1 at £1 | Laura Joanne Rosefield 16.67% Ordinary |
1 at £1 | Mirella Curcuruto 16.67% Ordinary |
1 at £1 | Nicola Jane Karp 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,061 |
Cash | £3,705 |
Current Liabilities | £137,030 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
23 August 2023 | Appointment of Mr Lauro Franzese as a director on 2 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Laura Joanne Rosefield as a director on 2 August 2023 (1 page) |
3 February 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
20 October 2022 | Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ England to 105 Heath Street London NW3 6SS on 20 October 2022 (1 page) |
20 October 2022 | Secretary's details changed for Heathgate Block Management Ltd on 11 July 2022 (1 page) |
25 August 2022 | Termination of appointment of Fortune Block Management Ltd as a secretary on 11 July 2022 (1 page) |
25 August 2022 | Appointment of Heathgate Block Management Ltd as a secretary on 11 July 2022 (2 pages) |
21 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 April 2020 | Registered office address changed from Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 27 April 2020 (1 page) |
4 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Sheila Ruth Benson as a secretary on 26 August 2018 (1 page) |
29 August 2018 | Appointment of Fortune Block Management Ltd as a secretary on 29 August 2018 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 18 July 2016 (1 page) |
4 March 2016 | Appointment of Mr Ali Reza Jahanshahi as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Ali Reza Jahanshahi as a director on 4 March 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 September 2015 | Director's details changed for Mrs Laura Joanne Green on 13 July 2014 (2 pages) |
28 September 2015 | Termination of appointment of Anne Marie Drayton as a director on 18 March 2015 (1 page) |
28 September 2015 | Director's details changed for Mrs Laura Joanne Green on 13 July 2014 (2 pages) |
28 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of Anne Marie Drayton as a director on 18 March 2015 (1 page) |
28 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 July 2015 | Appointment of Mrs Sheila Ruth Benson as a secretary on 15 June 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Sheila Ruth Benson as a secretary on 15 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Christine Garabedian as a secretary on 15 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Christine Garabedian as a secretary on 15 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
17 December 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
19 August 2013 | Director's details changed for Christine Garabedian on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Christine Garabedian on 19 August 2013 (2 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
17 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Termination of appointment of Roslyn Johnson as a director (1 page) |
13 July 2012 | Termination of appointment of Roslyn Johnson as a director (1 page) |
11 July 2012 | Appointment of Mrs Laura Joanne Green as a director (2 pages) |
11 July 2012 | Appointment of Mrs Laura Joanne Green as a director (2 pages) |
9 February 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
9 February 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
1 February 2012 | Termination of appointment of Roslyn Johnson as a secretary (1 page) |
1 February 2012 | Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Roslyn Johnson as a secretary (1 page) |
1 February 2012 | Appointment of Ms Christine Garabedian as a secretary (2 pages) |
1 February 2012 | Appointment of Ms Christine Garabedian as a secretary (2 pages) |
1 February 2012 | Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB on 1 February 2012 (1 page) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
18 January 2011 | Termination of appointment of Laurence Benson as a director (1 page) |
18 January 2011 | Termination of appointment of Laurence Benson as a director (1 page) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Laurence Benson on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Christine Garabedian on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Anne Marie Drayton on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Roslyn Gail Johnson on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Laurence Benson on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Roslyn Gail Johnson on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Christine Garabedian on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Anne Marie Drayton on 12 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
4 August 2009 | Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / laurence benson / 31/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / laurence benson / 31/07/2009 (1 page) |
4 August 2009 | Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page) |
3 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
31 July 2009 | Director's change of particulars / laurence bewson / 31/07/2009 (1 page) |
31 July 2009 | Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / laurence bewson / 31/07/2009 (1 page) |
31 July 2009 | Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 March 2009 | Director appointed mrs anne-marie - drayton (1 page) |
4 March 2009 | Director appointed mrs anne-marie - drayton (1 page) |
11 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 22 gilbert street london W1K 5HD (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 22 gilbert street london W1K 5HD (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
1 October 2007 | Return made up to 12/07/07; full list of members (7 pages) |
1 October 2007 | Return made up to 12/07/07; full list of members (7 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (18 pages) |
12 July 2006 | Incorporation (18 pages) |