London
N10 3DD
Director Name | Ms Josephine Nicole Steinfeld |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wadham Gardens London NW3 3DN |
Director Name | Mrs Fiona Rosalind Needleman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Mr Alexander James Levinger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaumount House 47 Mount Pleasant London WC1X 0AE |
Director Name | Mr Charles Nicholas Rouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 8 Thornton Road London SW14 8NS |
Secretary Name | Mr Christopher John Newton |
---|---|
Status | Resigned |
Appointed | 13 January 2014(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | 134 Silverdale Avenue Walton-On-Thames Surrey KT12 1EJ |
Director Name | Bb Directorship Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Correspondence Address | Beaumount House 47 Mount Pleasant London WC1X 0AE |
Registered Address | Finance House 2a Maygrove Road London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alex Shamash 14.29% Ordinary |
---|---|
1 at £1 | Fiona Needleman 14.29% Ordinary |
1 at £1 | Geraldine Anne Newton 14.29% Ordinary |
1 at £1 | Josephine Nicole Steinfeld 14.29% Ordinary |
1 at £1 | Shahreen Rita Ahmad 14.29% Ordinary |
1 at £1 | Steven Hugh Dennis Carson 14.29% Ordinary |
1 at £1 | Vera Nicolaou 14.29% Ordinary |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
11 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
2 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 March 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
5 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Registered office address changed from C/O Sinclairs Bartrum Lerner 39a Welbeck Street London W1G 8DH to Finance House 2a Maygrove Road London NW6 2EB on 26 October 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Registered office address changed from C/O Sinclairs Bartrum Lerner 39a Welbeck Street London W1G 8DH to Finance House 2a Maygrove Road London NW6 2EB on 26 October 2016 (1 page) |
6 July 2016 | Termination of appointment of Christopher John Newton as a secretary on 29 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Christopher John Newton as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Charles Nicholas Rouse as a director on 23 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Charles Nicholas Rouse as a director on 23 June 2016 (1 page) |
24 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 September 2015 | Appointment of Mrs Fiona Rosalind Needleman as a director on 30 July 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Fiona Rosalind Needleman as a director on 30 July 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Charles Nicholas Rouse on 31 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Charles Nicholas Rouse on 31 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
19 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
14 January 2014 | Appointment of Mr Christopher John Newton as a secretary (2 pages) |
14 January 2014 | Appointment of Mr Christopher John Newton as a secretary (2 pages) |
9 January 2014 | Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Ms Josephine Nicole Steinfeld as a director (2 pages) |
9 January 2014 | Appointment of Ms Josephine Nicole Steinfeld as a director (2 pages) |
9 January 2014 | Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England on 9 January 2014 (1 page) |
9 August 2013 | Appointment of Mr Charles Nicholas Rouse as a director (2 pages) |
9 August 2013 | Termination of appointment of Alex Levinger as a director (1 page) |
9 August 2013 | Termination of appointment of Alex Levinger as a director (1 page) |
9 August 2013 | Appointment of Mr Steven Hugh Dennis Carson as a director (2 pages) |
9 August 2013 | Termination of appointment of Bb Directorship Services Limited as a director (1 page) |
9 August 2013 | Registered office address changed from C/O Butcher Burns Llp Beaumount House 47 Mount Pleasant London WC1X 0AE on 9 August 2013 (1 page) |
9 August 2013 | Appointment of Mr Steven Hugh Dennis Carson as a director (2 pages) |
9 August 2013 | Termination of appointment of Bb Directorship Services Limited as a director (1 page) |
9 August 2013 | Appointment of Mr Charles Nicholas Rouse as a director (2 pages) |
9 August 2013 | Registered office address changed from C/O Butcher Burns Llp Beaumount House 47 Mount Pleasant London WC1X 0AE on 9 August 2013 (1 page) |
5 August 2013 | Director's details changed for Alex James on 22 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Alex James on 22 July 2013 (2 pages) |
11 January 2013 | Incorporation
|
11 January 2013 | Incorporation
|