London
N6 5EA
Director Name | Karin Lingenbrink |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 September 2009(same day as company formation) |
Role | Psychoanalyst |
Country of Residence | Germany |
Correspondence Address | Destouchestrasse 5 80803 Muenchen Germany |
Director Name | Mrs Elizabeth Louise Tornkvist |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 September 2009(same day as company formation) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 79a Bartholomew Road Kentish Town London NW5 2AH |
Director Name | Mr Robert James Cumming |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 13 South Hill Park Gardens Hampstead London NW3 2TD |
Director Name | Roger Alan Dow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Electronics Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 South Hill Park Gardens London NW3 2TD |
Director Name | Alain Falys |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | Switzerland |
Correspondence Address | 53 Schlossbergstrasse 8820 Waedenswill Switzerland |
Director Name | Ms Claire Rosemary Sawford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Marketing & Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Hill Park Gardens Hampstead London NW3 2TD |
Director Name | Ken Ung |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | E-Commerce Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13 South Hill Park Gardens London NW3 2TD |
Director Name | David Allan Biegel |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 13 South Hill Park Gardens London NW3 2TD |
Director Name | Susan Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
Role | Comedian |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mrs Cynthia Beadman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6/13 South Hill Park Gardens London NW3 2TD |
Director Name | Mr Wim Nelen |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 September 2016(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2021) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Buffon Real Estate Inc. 12.50% Ordinary |
---|---|
1 at £1 | David Allan Biegel & Allesia D'alfonso 12.50% Ordinary |
1 at £1 | Elizabeth Louise Tornkvist & Nils Ola Tornkvist 12.50% Ordinary |
1 at £1 | Karin Lingenbrink 12.50% Ordinary |
1 at £1 | Madeleine Selina Bergman 12.50% Ordinary |
1 at £1 | Robert James Cumming & Paul Jonathan Cumming 12.50% Ordinary |
1 at £1 | Roderick Lyons Mcleod 12.50% Ordinary |
1 at £1 | Tom Barker & Marie Barker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Accounts for a dormant company made up to 30 September 2023 (3 pages) |
---|---|
26 September 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
24 April 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
27 June 2022 | Termination of appointment of Wim Nelen as a director on 17 December 2021 (1 page) |
5 October 2021 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
18 October 2020 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
27 September 2017 | Notification of a person with significant control statement (2 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
27 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Cessation of Karin Lingenbrink as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Elizabeth Louise Tornkvist as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Madeleine Selina Bergman as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Karin Lingenbrink as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Madeleine Selina Bergman as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Robert James Cumming as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Robert James Cumming as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Elizabeth Louise Tornkvist as a person with significant control on 18 September 2017 (1 page) |
3 November 2016 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
3 November 2016 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
18 October 2016 | Appointment of Mr Wim Nelen as a director on 27 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Wim Nelen as a director on 27 September 2016 (2 pages) |
18 January 2016 | Termination of appointment of David Allan Biegel as a director on 14 January 2016 (1 page) |
18 January 2016 | Termination of appointment of David Allan Biegel as a director on 14 January 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 August 2015 | Termination of appointment of Cynthia Beadman as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Cynthia Beadman as a director on 13 August 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 October 2014 | Director's details changed for Mr Robert James Cumming on 6 October 2014 (3 pages) |
6 October 2014 | Director's details changed for Mr Robert James Cumming on 6 October 2014 (3 pages) |
6 October 2014 | Director's details changed for Mr Robert James Cumming on 6 October 2014 (3 pages) |
6 October 2014 | Appointment of Mr Robert James Cumming as a director on 2 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Robert James Cumming as a director on 2 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Robert James Cumming as a director on 2 September 2014 (2 pages) |
3 October 2014 | Director's details changed (2 pages) |
3 October 2014 | Director's details changed (2 pages) |
1 October 2014 | Director's details changed for Mrs Cynthia Beadman on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Karin Lingenbrink on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Karin Lingenbrink on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed (2 pages) |
1 October 2014 | Director's details changed (2 pages) |
1 October 2014 | Director's details changed for Mrs Cynthia Beadman on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Cynthia Beadman on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Karin Lingenbrink on 1 October 2014 (2 pages) |
30 September 2014 | Director's details changed (2 pages) |
30 September 2014 | Director's details changed (2 pages) |
29 September 2014 | Termination of appointment of Susan Perkins as a director on 31 December 2013 (1 page) |
29 September 2014 | Termination of appointment of Susan Perkins as a director on 31 December 2013 (1 page) |
23 September 2014 | Director's details changed for Elizabeth Louise Tornkvist on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 843 Finchley Road London NW11 8NA on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 843 Finchley Road London NW11 8NA on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Elizabeth Louise Tornkvist on 23 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Ken Ung as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Ken Ung as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Claire Rosemary Sawford as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Ken Ung as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Claire Rosemary Sawford as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Claire Rosemary Sawford as a director on 9 September 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 February 2013 | Registered office address changed from Amberden Estates 6 South Hill Park London NW3 2SB on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Amberden Estates 6 South Hill Park London NW3 2SB on 20 February 2013 (1 page) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Appointment of Susan Perkins as a director (2 pages) |
19 October 2012 | Appointment of Susan Perkins as a director (2 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (11 pages) |
14 September 2012 | Appointment of Mrs Cynthia Beadman as a director (2 pages) |
14 September 2012 | Appointment of Mrs Cynthia Beadman as a director (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Termination of appointment of Roger Dow as a director (1 page) |
21 June 2012 | Termination of appointment of Roger Dow as a director (1 page) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (10 pages) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (10 pages) |
14 October 2011 | Termination of appointment of Alain Falys as a director (1 page) |
14 October 2011 | Termination of appointment of Alain Falys as a director (1 page) |
13 October 2011 | Termination of appointment of Alain Falys as a director (1 page) |
13 October 2011 | Termination of appointment of Alain Falys as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
14 October 2010 | Director's details changed for Elizabeth Louise Tornkvist on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Karin Lingenbrink on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Roger Alan Dow on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Karin Lingenbrink on 25 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (11 pages) |
14 October 2010 | Director's details changed for David Allan Biegel on 25 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (11 pages) |
14 October 2010 | Director's details changed for Roger Alan Dow on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Elizabeth Louise Tornkvist on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Alain Falys on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Alain Falys on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for David Allan Biegel on 25 September 2010 (2 pages) |
25 September 2009 | Incorporation (31 pages) |
25 September 2009 | Incorporation (31 pages) |