London
NW3 1RX
Director Name | Michael Chittenden |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 75 Talbot Road Isleworth London Greater London TW7 7HG |
Director Name | Dr Uta Blohm |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 March 2013(6 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 8b Carlingford Road London NW3 1RX |
Secretary Name | Mr Martin Hartmann |
---|---|
Status | Current |
Appointed | 31 July 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 8b Carlingford Road 8b Carlingford Road London NW3 1RX |
Director Name | Jonathan Bromberger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8b Carlingford Road London Greater London NW3 1RX |
Secretary Name | Mr Roger Beam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 8a Carlingford Road London NW3 1RX |
Director Name | COMP Companies Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London Greater London NW1 7AN |
Director Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Registered Address | 8a Carlingford Road London NW3 1RX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Mary Kearon & Peter Chittenden & Michael Chittenden & Susan Kearon 33.33% Ordinary |
---|---|
1 at £1 | Roger Beam & Diane Helene Chanteau 33.33% Ordinary |
1 at £1 | Uta Blohm & Martin Hartmann 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
26 June 2023 | Registered office address changed from 8B Carlingford Road 8B Carlingford Road London NW3 1RX England to 8a Carlingford Road London NW3 1RX on 26 June 2023 (1 page) |
---|---|
26 June 2023 | Appointment of Mr Roger Beam as a secretary on 3 April 2023 (2 pages) |
26 June 2023 | Termination of appointment of Martin Hartmann as a secretary on 3 April 2023 (1 page) |
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
11 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 October 2018 | Notification of Diane Helene Genvieve Chanteau as a person with significant control on 22 July 2018 (2 pages) |
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 (2 pages) |
22 October 2018 | Notification of Roger Beam as a person with significant control on 22 October 2018 (2 pages) |
22 January 2018 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 October 2015 | Appointment of Mr Martin Hartmann as a secretary on 31 July 2015 (2 pages) |
22 October 2015 | Appointment of Mr Martin Hartmann as a secretary on 31 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of Roger Beam as a secretary on 31 July 2015 (1 page) |
6 October 2015 | Registered office address changed from Flat 8a Carlingford Road London Gr London NW3 1RX to 8B Carlingford Road 8B Carlingford Road London NW3 1RX on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Roger Beam as a secretary on 31 July 2015 (1 page) |
6 October 2015 | Registered office address changed from Flat 8a Carlingford Road London Gr London NW3 1RX to 8B Carlingford Road 8B Carlingford Road London NW3 1RX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Flat 8a Carlingford Road London Gr London NW3 1RX to 8B Carlingford Road 8B Carlingford Road London NW3 1RX on 6 October 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 September 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Appointment of Dr. Uta Blohm as a director (2 pages) |
21 March 2013 | Appointment of Dr. Uta Blohm as a director (2 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Termination of appointment of Jonathan Bromberger as a director (1 page) |
21 January 2013 | Termination of appointment of Jonathan Bromberger as a director (1 page) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Termination of appointment of Jonathan Bromberger as a director (1 page) |
18 January 2013 | Termination of appointment of Jonathan Bromberger as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Bromberger on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Diane Helene Chanteau on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael Chittenden on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Diane Helene Chanteau on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Bromberger on 23 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Michael Chittenden on 23 January 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 May 2007 | Memorandum and Articles of Association (12 pages) |
25 May 2007 | Memorandum and Articles of Association (12 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 90-92 parkway regents park london greater london NW1 7AN (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 90-92 parkway regents park london greater london NW1 7AN (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
12 January 2007 | Incorporation (18 pages) |
12 January 2007 | Incorporation (18 pages) |