Hampstead Lane
London
N6 4RU
Director Name | Mr Graham Ashley Shapiro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Caenwood Court Hampstead Lane London N6 4RU |
Director Name | Mr Philip Louis Simmons |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Caenwood Court Hampstead Lane London N6 4RU |
Secretary Name | Joseph Gareh |
---|---|
Status | Current |
Appointed | 02 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Robert Mark Dreyfuss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Joseph Michael Jaffe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Currie Motors 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Mr Giles Robert Justin Veitch |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cripplegate Warren Lane, Cottered Buntingford Hertfordshire SG9 9QD |
Director Name | Mr Maurice Arthur Wren |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Mountdale Gardens Leigh On Sea Essex SS9 4AU |
Secretary Name | Mr Maurice Arthur Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Mountdale Gardens Leigh On Sea Essex SS9 4AU |
Director Name | Mr Ian Michael Sutherland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Paper Mill Wharf 50 Narrow Street London E14 8BZ |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Braywick Road Maidenhead Berkshire SL6 1DE |
Director Name | Mr Roger Lloyd Jamie Grant |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Caenwood Court Hampstead Lane London N6 4RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Caenwood Court Hampstead Lane London N6 4RU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | David A. Reiss & Rosemary J. Reiss 4.76% Ordinary |
---|---|
1 at £1 | David John Shulkind & Elizabeth Jennifer Shulkind 4.76% Ordinary |
1 at £1 | Elizabeth Sarah Fiszman 4.76% Ordinary |
1 at £1 | Firecracker LTD 4.76% Ordinary |
1 at £1 | Geoffrey Klass 4.76% Ordinary |
1 at £1 | Henry Michael Goldenberg & Marylin Joan Goldenberg 4.76% Ordinary |
1 at £1 | Joy Lynne Shapiro 4.76% Ordinary |
1 at £1 | Kirsten Jones 4.76% Ordinary |
1 at £1 | Maureen Haltrecht 4.76% Ordinary |
1 at £1 | Mr J. Jaffe 4.76% Ordinary |
1 at £1 | Mr R. Dreyfuss & Mrs C.f. Dreyfuss 4.76% Ordinary |
1 at £1 | Ms M. Solovieva 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Olessya A. Tulemaganbetova 4.76% Ordinary |
1 at £1 | Rebecca Bard & Sarah Bard 4.76% Ordinary |
1 at £1 | Richard Bradshaw 4.76% Ordinary |
1 at £1 | Roger Lloyd Jamie & Victoria Sharon Grant 4.76% Ordinary |
1 at £1 | Ruth Simmons & Philip Simmons 4.76% Ordinary |
1 at £1 | Sally Jacobs 4.76% Ordinary |
1 at £1 | Susan Mandell & Norman Mandell 4.76% Ordinary |
1 at £1 | Vale Property Finance Pcc LTD Excelsior Cell 4.76% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
6 December 2017 | Appointment of Mr Robert Mark Dreyfuss as a director on 28 November 2017 (2 pages) |
---|---|
8 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
23 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 May 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 August 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
13 September 2012 | Appointment of Roger Lloyd Jamie Grant as a director (2 pages) |
17 July 2012 | Appointment of Mr Graham Ashley Shapiro as a director (2 pages) |
13 July 2012 | Appointment of Joseph Gareh as a secretary (1 page) |
13 July 2012 | Termination of appointment of Stephen Haines as a secretary (1 page) |
13 July 2012 | Appointment of Mr Norman Michael Mandell as a director (2 pages) |
13 July 2012 | Appointment of Mr Philip Louis Simmons as a director (2 pages) |
13 July 2012 | Termination of appointment of Ian Sutherland as a director (1 page) |
13 July 2012 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG United Kingdom on 13 July 2012 (1 page) |
23 May 2012 | Change of share class name or designation (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 May 2012 | Registered office address changed from 36 Park Street London W1K 2JE United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
3 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
3 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Capitals not rolled up (4 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
31 August 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
31 August 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Ad 15/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Secretary appointed mr stephen paul haines (1 page) |
19 May 2009 | Appointment terminated director maurice wren (1 page) |
19 May 2009 | Appointment terminated secretary maurice wren (1 page) |
6 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 36 park street london W1K 2JE (1 page) |
26 March 2009 | Ad 30/06/08-30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
10 October 2008 | Director appointed ian michael sutherland (3 pages) |
3 October 2008 | Appointment terminated director iain harris (1 page) |
24 April 2008 | Return made up to 19/02/08; full list of members (4 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 40 park street london W1K 2JG (1 page) |
29 October 2007 | Director resigned (1 page) |
12 April 2007 | Resolutions
|
16 March 2007 | New director appointed (8 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New secretary appointed;new director appointed (3 pages) |
19 February 2007 | Incorporation (19 pages) |