Hampstead Garden Suburb
London
NW11 6PD
Director Name | Mr Stuart Toper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2011(4 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandon House 5 North End Avenue London NW3 7HP |
Director Name | Matthew John Hart |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 138a Fleet Road London NW3 2QX |
Director Name | James Thompson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 138a Fleet Road London NW3 2QX |
Secretary Name | Matthew John Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 138a Fleet Road London NW3 2QX |
Secretary Name | James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | Flat B 138a Fleet Road London NW3 2QX |
Secretary Name | Marlisa Valente |
---|---|
Status | Resigned |
Appointed | 12 August 2009(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor East High Holborn House 54-54 High Holborn London WC1V 6RL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Abbatt Group Swan House 37-39 High Holborn London WC1V 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Lauren Shalson 33.33% Ordinary |
---|---|
1 at £1 | Sarah Dinah Sweiry 33.33% Ordinary |
1 at £1 | Stuart Toper 33.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
10 September 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
24 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
9 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
9 September 2022 | Registered office address changed from C/O Abbatt Group Swan House 37-39High Holborn London WC1V 6AA England to C/O Abbatt Group Swan House 37-39 High Holborn London WC1V 6AA on 9 September 2022 (1 page) |
9 September 2022 | Registered office address changed from 2nd Floor East High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Abbatt Group Swan House 37-39High Holborn London WC1V 6AA on 9 September 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 August 2017 | Change of details for Ms Lauren Margaret Shalson as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 August 2017 | Change of details for Ms Sarah Dinah Sweiry as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 August 2017 | Change of details for Mr Stuart Toper as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Stuart Toper as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Change of details for Ms Sarah Dinah Sweiry as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Change of details for Ms Lauren Margaret Shalson as a person with significant control on 1 August 2017 (2 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 December 2012 | Termination of appointment of Marlisa Valente as a secretary (1 page) |
10 December 2012 | Termination of appointment of Marlisa Valente as a secretary (1 page) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 August 2011 | Appointment of Mr Stuart Toper as a director (2 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Appointment of Mr Stuart Toper as a director (2 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Sarah Dinah Sweiry on 30 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Sarah Dinah Sweiry on 30 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Secretary appointed marlisa valente (1 page) |
13 August 2009 | Appointment terminated director matthew hart (1 page) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
13 August 2009 | Secretary appointed marlisa valente (1 page) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
13 August 2009 | Appointment terminated director james thompson (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 50 buttesland street hoffman square london N1 6BY (1 page) |
13 August 2009 | Appointment terminated secretary james thompson (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 50 buttesland street hoffman square london N1 6BY (1 page) |
13 August 2009 | Appointment terminated director james thompson (1 page) |
13 August 2009 | Appointment terminated director matthew hart (1 page) |
13 August 2009 | Appointment terminated secretary james thompson (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 July 2008 | Appointment terminate, secretary matthew john hart logged form (1 page) |
9 July 2008 | Appointment terminate, secretary matthew john hart logged form (1 page) |
17 June 2008 | Secretary appointed james thompson (1 page) |
17 June 2008 | Secretary appointed james thompson (1 page) |
16 June 2008 | Appointment terminated secretary matthew hart (1 page) |
16 June 2008 | Appointment terminated secretary matthew hart (1 page) |
14 August 2007 | Ad 30/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1ST floor, epworth house 25 city road london EC1Y 1AR (1 page) |
14 August 2007 | Ad 30/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1ST floor, epworth house 25 city road london EC1Y 1AR (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Incorporation (22 pages) |
30 July 2007 | Incorporation (22 pages) |