London
NW3 5JS
Director Name | Mr Giles Parks Forster |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Christopher George Reed |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Christopher George Reed |
---|---|
Status | Current |
Appointed | 30 September 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Raymond Arthur Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Barton Huish Champflower Wiveliscombe Somerset TA4 2HP |
Director Name | Mr Allan Laurence Gordon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mr Allan Laurence Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr John Anthony Chase |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(3 weeks after company formation) |
Appointment Duration | 8 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Oak Lodge London Road Braintree Essex CM77 7QH |
Director Name | Mr Paul Christian Bird |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Cut Hedge Great Notley Braintree Essex Cm778 7qz |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,289 |
Cash | £14,498 |
Current Liabilities | £2,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 September 2019 | Appointment of Christopher George Reed as a secretary on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Allan Laurence Gordon as a director on 30 September 2019 (1 page) |
30 September 2019 | Appointment of Christopher George Reed as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Allan Laurence Gordon as a secretary on 30 September 2019 (1 page) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 July 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
22 July 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 June 2015 | Appointment of Mr Paul Christian Bird as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of John Anthony Chase as a director on 19 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Paul Christian Bird as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of John Anthony Chase as a director on 19 May 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
26 May 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
3 October 2014 | Director's details changed for Giles Parks Forster on 17 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Giles Parks Forster on 17 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (1 page) |
3 October 2014 | Director's details changed for Gervase Leslie Forster on 17 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Gervase Leslie Forster on 17 September 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
4 July 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
9 November 2012 | Termination of appointment of Raymond Hall as a director (1 page) |
9 November 2012 | Termination of appointment of Raymond Hall as a director (1 page) |
9 November 2012 | Appointment of Giles Parks Forster as a director (2 pages) |
9 November 2012 | Appointment of Giles Parks Forster as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
18 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
27 June 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
24 May 2010 | Annual return made up to 15 May 2010 (16 pages) |
24 May 2010 | Annual return made up to 15 May 2010 (16 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 April 2009 | Annual return made up to 23/04/09 (5 pages) |
28 April 2009 | Annual return made up to 23/04/09 (5 pages) |
18 December 2008 | Appointment terminated secretary st james secretaries LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary st james secretaries LIMITED (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 May 2008 | Annual return made up to 15/05/08 (8 pages) |
20 May 2008 | Annual return made up to 15/05/08 (8 pages) |
8 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
8 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
23 April 2007 | Incorporation (32 pages) |
23 April 2007 | Incorporation (32 pages) |