London
NW3 4HA
Director Name | Prof Philip Colin Treleaven |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Amerland Road London SW18 1PX |
Secretary Name | Helen Anne Woodland Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Lancaster Drive London NW3 4HA |
Director Name | Mr Graham Rodford |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Golden Square London W1F 9HT |
Director Name | Mr Peter Coates |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Golden Square London W1F 9HT |
Director Name | Mr Steven Andrew Clark |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 4th Floor Golden Square London W1F 9JG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 8a Lancaster Drive London NW3 4HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
8k at £0.1 | Daniel Bradley Brown 80.00% Ordinary |
---|---|
2k at £0.1 | Philip Colin Treleaven 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,361 |
Cash | £340,577 |
Current Liabilities | £6,752 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
---|---|
26 May 2020 | Cessation of Omni Partners Llp as a person with significant control on 20 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Steven Andrew Clark as a director on 20 May 2020 (1 page) |
26 May 2020 | Registered office address changed from 15 4th Floor Golden Square London W1F 9JG England to 8a Lancaster Drive London NW3 4HA on 26 May 2020 (1 page) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 March 2020 | Registered office address changed from 7 Air Street London W1B 5AD England to 15 4th Floor Golden Square London W1F 9JG on 2 March 2020 (1 page) |
15 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 October 2018 | Registered office address changed from 5 Golden Square London W1F 9HT England to 7 Air Street London W1B 5AD on 1 October 2018 (1 page) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Graham Rodford as a director on 15 June 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
9 November 2016 | Termination of appointment of Peter Coates as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter Coates as a director on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Steven Andrew Clark as a director on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Steven Andrew Clark as a director on 31 October 2016 (2 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
15 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Appointment of Graham Rodford as a director on 11 March 2016 (3 pages) |
4 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Appointment of Mr Peter Coates as a director on 11 March 2016 (3 pages) |
4 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 April 2016 | Appointment of Graham Rodford as a director on 11 March 2016 (3 pages) |
4 April 2016 | Appointment of Mr Peter Coates as a director on 11 March 2016 (3 pages) |
23 March 2016 | Registered office address changed from 8a Lancaster Drive London NW3 4HA to 5 Golden Square London W1F 9HT on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 8a Lancaster Drive London NW3 4HA to 5 Golden Square London W1F 9HT on 23 March 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page) |
10 March 2014 | Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page) |
10 March 2014 | Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
20 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 May 2009 | Return made up to 09/04/09; full list of members (10 pages) |
16 May 2009 | Return made up to 09/04/09; full list of members (10 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Return made up to 11/06/08; full list of members (7 pages) |
28 October 2008 | Return made up to 11/06/08; full list of members (7 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
11 June 2007 | Incorporation (9 pages) |
11 June 2007 | Incorporation (9 pages) |