Finchley
London
N3 3AD
Director Name | Barbara Ruth Harris |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Midsummer House 53 Arden Road London N3 3AD |
Director Name | Carole Raven |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Midsummer House 53 Arden Road London N3 3AD |
Director Name | Matilda Meyer Sopher |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Midsummer House 53 Arden Road London N3 3AD |
Director Name | Muriel Susan Abt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(3 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Nicholas Mark Trott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Arthouse,141 Station Road Beaconsfield Buckinghamshire HP9 1LG |
Secretary Name | Paul Joseph Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | 24 Madeley Road Aylesbury Buckinghamshire HP21 8BP |
Director Name | Mr Eli Abt |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 18 August 2014) |
Role | Architect And Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midsummer House 53 Arden Road London N3 3AD |
Director Name | Philip Alterman |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Midsummer House Arden Road London N3 3AD |
Registered Address | 173 West End Lane London NW6 2LY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £100 | Carole Raven 16.64% Ordinary |
---|---|
1 at £100 | Eli Abt & Murial Susan Abt 16.64% Ordinary |
1 at £100 | Emanuel Barry Harris & Barbara Ruth Harris 16.64% Ordinary |
1 at £100 | Harvey Collis & Alexandra Collis 16.64% Ordinary |
1 at £100 | Matilda Meyer Sopher 16.64% Ordinary |
1 at £100 | Philip Alterman & Tessa Alterman 16.64% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.10% Founder |
2 at £0.2 | Donald Anthony Tucker 0.07% Founder |
Year | 2014 |
---|---|
Net Worth | £601 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
19 September 2016 | Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to 173 West End Lane London NW6 2LY on 19 September 2016 (1 page) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 October 2014 | Registered office address changed from Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT to Windsor House 103 Whitehall Road Colchester CO2 8HA on 23 October 2014 (1 page) |
7 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
31 August 2014 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom to Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT on 31 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Eli Abt as a director on 18 August 2014 (2 pages) |
30 August 2014 | Appointment of Muriel Susan Abt as a director on 18 August 2014 (3 pages) |
19 March 2014 | Appointment of Harvey Jack Collis as a director (3 pages) |
19 March 2014 | Termination of appointment of Paul Giles as a secretary (2 pages) |
19 March 2014 | Appointment of Matilda Meyer Sopher as a director (3 pages) |
19 March 2014 | Appointment of Mr Eli Abt as a director (3 pages) |
19 March 2014 | Termination of appointment of Nicholas Trott as a director (2 pages) |
19 March 2014 | Appointment of Barbara Ruth Harris as a director (3 pages) |
19 March 2014 | Termination of appointment of Graham Lloyd as a director (2 pages) |
19 March 2014 | Appointment of Philip Alterman as a director (3 pages) |
19 March 2014 | Appointment of Carole Raven as a director (3 pages) |
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Termination of appointment of Donald Tucker as a director (2 pages) |
10 April 2013 | Appointment of Paul Joseph Giles as a secretary (3 pages) |
4 April 2013 | Appointment of Mr Nicholas Mark Trott as a director (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
11 August 2011 | Incorporation (19 pages) |