23 Braemar Hill Road.
North Point
Foreign
Hong Kong
Director Name | Lucy Ann Strathmore Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 41 Belsize Park London NW3 3EE |
Director Name | Ian Nigel Cook |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 41 Belsize Park London NW3 4EE |
Director Name | Ronen Feiereisen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Belsize Park London NW3 4EE |
Director Name | Vanessa Cecile Feierersen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Belsize Park London NW3 4EE |
Director Name | Ms Tracey Jane Fraser |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 41 Belsize Park London NW3 4EE |
Director Name | Man Sun Mak |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat A, 17/F 23 Braemar Hill Road North Point Foreign Hong Kong |
Director Name | Caroline Greenwood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Belsize Park London NW3 4EE |
Secretary Name | Ms Tracey Jane Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 41 Belsize Park London NW3 4EE |
Director Name | Ms Gaya Baschan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Social Worker |
Country of Residence | Israel |
Correspondence Address | Flat 5 41 Belsize Park London NW3 4EE |
Director Name | Dr Thor Gonen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Lecturer |
Country of Residence | Israel |
Correspondence Address | Flat 5 41 Belsize Park London NW3 4EE |
Director Name | Dr Itamar Bashan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Clinical Psychologist |
Country of Residence | Israel |
Correspondence Address | Flat 5 41 Belsize Park London NW3 4EE |
Director Name | Ms Ilaria Trifogli |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Syndications Officer |
Country of Residence | England |
Correspondence Address | Flat 7 41 Belsize Park Belsize Park London NW3 4EE |
Director Name | Mr Jonathan Samuels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Finance Planning |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sheridan Walk Golders Green London NW11 7UF |
Director Name | Mr Christian Roald Nerdrum |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 41 Belsize Park London Greater London NW3 4EE |
Secretary Name | Ian Nigel Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 41 Belsize Park London NW3 4EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Urang Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2008) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | Flat 1 41 Belsize Park London NW3 4EE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
3 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
3 October 2016 | Termination of appointment of Christian Roald Nerdrum as a director on 30 September 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 October 2016 | Termination of appointment of Christian Roald Nerdrum as a director on 30 September 2016 (1 page) |
15 May 2016 | Appointment of Ms Ilaria Trifogli as a director on 1 May 2016 (2 pages) |
15 May 2016 | Appointment of Ms Ilaria Trifogli as a director on 1 May 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
18 November 2015 | Annual return made up to 1 October 2015 no member list (14 pages) |
18 November 2015 | Annual return made up to 1 October 2015 no member list (14 pages) |
24 October 2014 | Annual return made up to 1 October 2014 no member list (14 pages) |
24 October 2014 | Annual return made up to 1 October 2014 no member list (14 pages) |
24 October 2014 | Annual return made up to 1 October 2014 no member list (14 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
2 October 2013 | Annual return made up to 1 October 2013 no member list (14 pages) |
2 October 2013 | Annual return made up to 1 October 2013 no member list (14 pages) |
2 October 2013 | Annual return made up to 1 October 2013 no member list (14 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
21 November 2012 | Appointment of Dr. Thor Gonen as a director (2 pages) |
21 November 2012 | Annual return made up to 1 October 2012 no member list (11 pages) |
21 November 2012 | Appointment of Dr. Itamar Bashan as a director (2 pages) |
21 November 2012 | Annual return made up to 1 October 2012 no member list (11 pages) |
21 November 2012 | Appointment of Ms. Gaya Baschan as a director (2 pages) |
21 November 2012 | Annual return made up to 1 October 2012 no member list (11 pages) |
21 November 2012 | Appointment of Dr. Itamar Bashan as a director (2 pages) |
21 November 2012 | Appointment of Dr. Thor Gonen as a director (2 pages) |
21 November 2012 | Appointment of Ms. Gaya Baschan as a director (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
9 March 2012 | Termination of appointment of Jonathan Samuels as a director (1 page) |
9 March 2012 | Termination of appointment of Jonathan Samuels as a director (1 page) |
1 October 2011 | Annual return made up to 1 October 2011 no member list (12 pages) |
1 October 2011 | Annual return made up to 1 October 2011 no member list (12 pages) |
1 October 2011 | Annual return made up to 1 October 2011 no member list (12 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
26 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
26 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
25 October 2010 | Director's details changed for Jonathan Samuels on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Jonathan Samuels on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Jonathan Samuels on 1 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from Flat 1 41 Belsize Park London NW3 4EE on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from Flat 1 41 Belsize Park London NW3 4EE on 25 October 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 November 2009 | Annual return made up to 1 October 2009 no member list (8 pages) |
16 November 2009 | Annual return made up to 1 October 2009 no member list (8 pages) |
16 November 2009 | Annual return made up to 1 October 2009 no member list (8 pages) |
15 October 2009 | Director's details changed for Jonathan Samuels on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms Tracey Jane Fraser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Man Sun Mak on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Vanessa Cecile Feierersen on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Nigel Cook on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lucy Ann Strathmore Clark on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Caroline Greenwood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Yuk Yee Mak on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Vanessa Cecile Feierersen on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lucy Ann Strathmore Clark on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jonathan Samuels on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Caroline Greenwood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms Tracey Jane Fraser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christian Roald Nerdrum on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Nigel Cook on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronen Feiereisen on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Yuk Yee Mak on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Man Sun Mak on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronen Feiereisen on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christian Roald Nerdrum on 15 October 2009 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
19 December 2008 | Secretary appointed ms tracey jane fraser (1 page) |
19 December 2008 | Appointment terminated secretary urang LIMITED (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
19 December 2008 | Secretary appointed ms tracey jane fraser (1 page) |
19 December 2008 | Appointment terminated secretary urang LIMITED (1 page) |
27 October 2008 | Annual return made up to 01/10/08 (5 pages) |
27 October 2008 | Annual return made up to 01/10/08 (5 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
29 May 2008 | Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page) |
29 May 2008 | Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Annual return made up to 21/09/07 (3 pages) |
14 November 2007 | Annual return made up to 21/09/07 (3 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 41 belsize park london NW3 4EE (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 41 belsize park london NW3 4EE (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | Secretary resigned;director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Incorporation (21 pages) |
21 September 2006 | Incorporation (21 pages) |