London
NW3 4ES
Director Name | Nicole Yuen Shuk Kam |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 14 Belsize Park London NW3 4ES |
Director Name | Julia Heller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 14 Belsize Park London NW3 4ES |
Director Name | Ms Emma Theresa Katherine Haight |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 1a Belsize Park Gardens Garden Flat 1a Belsize Park Gardens London Nw3 4lb NW3 4LB |
Director Name | Ms Tzara El Makdessi |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belsize Park Flat 4 14 Belsize Park London NW3 4ES |
Secretary Name | Mr David Kelin |
---|---|
Status | Current |
Appointed | 04 April 2024(13 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | 14 Belsize Park London NW3 4ES |
Director Name | Sergey Zyryaev |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Belsize Park London NW3 4ES |
Director Name | Mr Daniel Saul Zeff |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 14 Belsize Park London NW3 4ES |
Director Name | Irma Zeff |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Belsize Park London NW3 4ES |
Secretary Name | William John Hendry |
---|---|
Status | Resigned |
Appointed | 25 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2021) |
Role | Company Director |
Correspondence Address | Flat 5 14 Belsize Park London NW3 4ES |
Director Name | William Extra |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 July 2023) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belsize Park London NW3 4ES |
Director Name | Victoria Polyanskaya |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British,Russian |
Status | Resigned |
Appointed | 19 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 July 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belsize Park London NW3 4ES |
Secretary Name | Mr Phillip Walker |
---|---|
Status | Resigned |
Appointed | 20 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2024) |
Role | Company Director |
Correspondence Address | Flat 3 Wimborne Mansions 14 Glenloch Road London NW3 4DH |
Director Name | Mr David Kelin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belsize Park London NW3 4ES |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Correspondence Address | Flat 5 14 Belsize Park London NW3 4ES |
Registered Address | 14 Belsize Park London NW3 4ES |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
11 August 2023 | Appointment of Mr David Kelin as a director on 11 July 2023 (2 pages) |
---|---|
11 August 2023 | Notification of David Kelin as a person with significant control on 11 August 2023 (2 pages) |
11 August 2023 | Cessation of William John Hendry as a person with significant control on 11 August 2023 (1 page) |
25 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
6 July 2023 | Appointment of Ms Tzara El Makdessi as a director on 6 July 2023 (2 pages) |
6 July 2023 | Termination of appointment of William Extra as a director on 6 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Victoria Polyanskaya as a director on 6 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Irma Zeff as a director on 6 July 2023 (1 page) |
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 February 2023 | Appointment of Ms Emma Theresa Katherine Haight as a director on 10 February 2023 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
3 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 October 2021 | Termination of appointment of William John Hendry as a secretary on 20 October 2021 (1 page) |
20 October 2021 | Appointment of Mr Phillip Walker as a secretary on 20 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Nicole Shuk K Yuen on 20 October 2021 (2 pages) |
11 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
25 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Julia Heller as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Daniel Saul Zeff as a director on 22 May 2020 (1 page) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
25 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
19 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
19 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 October 2014 | Director's details changed for Irma Zeff on 29 September 2014 (2 pages) |
4 October 2014 | Director's details changed for Irma Zeff on 29 September 2014 (2 pages) |
4 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for William Hendry on 3 October 2014 (2 pages) |
4 October 2014 | Director's details changed for William Hendry on 3 October 2014 (2 pages) |
4 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
4 October 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
4 October 2014 | Director's details changed for William Hendry on 3 October 2014 (2 pages) |
3 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
3 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
1 May 2014 | Appointment of Victoria Polyanskaya as a director (2 pages) |
1 May 2014 | Appointment of Victoria Polyanskaya as a director (2 pages) |
30 April 2014 | Appointment of William Extra as a director (2 pages) |
30 April 2014 | Termination of appointment of Sergey Zyryaev as a director (1 page) |
30 April 2014 | Appointment of William Extra as a director (2 pages) |
30 April 2014 | Termination of appointment of Sergey Zyryaev as a director (1 page) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
9 November 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 November 2012 (1 page) |
9 November 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
9 November 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 November 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Appointment of William John Hendry as a secretary (2 pages) |
26 June 2012 | Secretary's details changed for Stardata Business Services Limited on 25 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Stardata Business Services Limited on 25 June 2012 (2 pages) |
26 June 2012 | Appointment of William John Hendry as a secretary (2 pages) |
19 December 2011 | Secretary's details changed for Stardata Business Services Limited on 28 September 2011 (2 pages) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Secretary's details changed for Stardata Business Services Limited on 28 September 2011 (2 pages) |
7 February 2011 | Director's details changed for Nicole Shukkyuen on 28 September 2010 (2 pages) |
7 February 2011 | Director's details changed for William Hendry on 28 September 2010 (2 pages) |
7 February 2011 | Director's details changed for Nicole Shukkyuen on 28 September 2010 (2 pages) |
7 February 2011 | Director's details changed for William Hendry on 28 September 2010 (2 pages) |
1 February 2011 | Registered office address changed from Stardata Business Services Ltd Harben House, Harben Parade Finchley Road London NW3 6LH United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Stardata Business Services Ltd Harben House, Harben Parade Finchley Road London NW3 6LH United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Stardata Business Services Ltd Harben House, Harben Parade Finchley Road London NW3 6LH United Kingdom on 1 February 2011 (2 pages) |
28 September 2010 | Incorporation (24 pages) |
28 September 2010 | Incorporation (24 pages) |