London
NW3 2JX
Director Name | Susan Byng-Hall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 1 27 Estelle Road London NW3 2JX |
Director Name | Jennifer Alexandra Kirk |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Communications |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Estelle Road London NW3 2JX |
Director Name | Mr Savvas Theodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 5 Branch Hill Hampstead London NW3 7LT |
Director Name | Mrs Alison Louise Theodoulou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 5 Branch Hill Hampstead London NW3 7LT |
Director Name | James Robert Kirk |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2014) |
Role | Retired Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Ballymenoch Park Holywood County Down BT18 0LP Northern Ireland |
Director Name | John Julian Byng-Hall |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat No. 1 27 Estelle Road London NW3 2JX |
Secretary Name | John Julian Byng-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat No. 1 27 Estelle Road London NW3 2JX |
Director Name | June Kirk |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 March 2023) |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ballymenoch Park Holywood County Down BT18 0LP Northern Ireland |
Director Name | Jennifer Alexandra Kirk |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ballymenoch Park Holywood County Down BT18 0LP Northern Ireland |
Secretary Name | Susan Byng-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Ground Floor Flat No 1 27 Estelle Road London NW3 2JX |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Christopher Francis Mccarthy 33.33% Ordinary |
---|---|
10 at £1 | John Julian Byng-hall & Susan Byng-hall 33.33% Ordinary |
10 at £1 | June Kirk & Jennifer Alexandra Kirk 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
1 November 2023 | Termination of appointment of Susan Byng-Hall as a secretary on 1 November 2023 (1 page) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
21 March 2023 | Appointment of Jennifer Alexandra Kirk as a director on 9 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of June Kirk as a director on 9 March 2023 (1 page) |
31 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
2 November 2021 | Cessation of Jennifer Alexandra Kirk as a person with significant control on 17 November 2017 (1 page) |
30 July 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
21 April 2021 | Cessation of John Julian Byng-Hall as a person with significant control on 17 July 2020 (1 page) |
17 December 2020 | Termination of appointment of John Julian Byng-Hall as a director on 17 July 2020 (1 page) |
25 September 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
11 July 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
29 March 2018 | Director's details changed for June Kirk on 17 November 2017 (2 pages) |
29 March 2018 | Change of details for June Kirk as a person with significant control on 17 November 2017 (2 pages) |
22 March 2018 | Termination of appointment of Jennifer Alexandra Kirk as a director on 6 November 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (10 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (10 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 June 2014 | Appointment of Susan Byng-Hall as a secretary (3 pages) |
11 June 2014 | Termination of appointment of John Byng-Hall as a secretary (2 pages) |
11 June 2014 | Termination of appointment of John Byng-Hall as a secretary (2 pages) |
11 June 2014 | Appointment of Susan Byng-Hall as a secretary (3 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 May 2014 | Appointment of Jennifer Alexandra Kirk as a director (2 pages) |
15 May 2014 | Termination of appointment of James Kirk as a director (1 page) |
15 May 2014 | Appointment of Jennifer Alexandra Kirk as a director (2 pages) |
15 May 2014 | Termination of appointment of James Kirk as a director (1 page) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 June 2012 | Registered office address changed from Calder & Cox 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Cox 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Christopher Francis Mccarthy on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher Francis Mccarthy on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher Francis Mccarthy on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
24 November 2009 | Appointment of June Kirk as a director (2 pages) |
24 November 2009 | Appointment of June Kirk as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from ground floor flat no. 1 27 estelle road london NW3 2JX (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from ground floor flat no. 1 27 estelle road london NW3 2JX (1 page) |
28 September 2009 | Director's change of particulars / susan byng-hall / 09/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / susan byng-hall / 09/09/2009 (1 page) |
7 August 2009 | Director appointed susan byng-hall (2 pages) |
7 August 2009 | Return made up to 22/04/09; full list of members (10 pages) |
7 August 2009 | Return made up to 22/04/09; full list of members (10 pages) |
7 August 2009 | Director appointed susan byng-hall (2 pages) |
10 June 2009 | Director and secretary appointed john julian byng-hall (2 pages) |
10 June 2009 | Appointment terminated director savvas theodoulou (1 page) |
10 June 2009 | Appointment terminated director alison theodoulou (1 page) |
10 June 2009 | Appointment terminated director alison theodoulou (1 page) |
10 June 2009 | Director and secretary appointed john julian byng-hall (2 pages) |
10 June 2009 | Director appointed james robert kirk (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 470A green lanes palmers green london N13 5PA (1 page) |
10 June 2009 | Director appointed james robert kirk (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 470A green lanes palmers green london N13 5PA (1 page) |
10 June 2009 | Appointment terminated director savvas theodoulou (1 page) |
10 June 2009 | Director appointed christopher francis mccarthy (2 pages) |
10 June 2009 | Director appointed christopher francis mccarthy (2 pages) |
22 April 2008 | Incorporation (14 pages) |
22 April 2008 | Incorporation (14 pages) |