London
NW3 5TE
Director Name | Mrs Sarah Anne John |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Maresfield Gardens London NW3 5TE |
Director Name | Dr Mauritius Franciscus Kleinjen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Maresfield Gardens Flat 1 London NW3 5TE |
Director Name | Ms Fiona Margaret Meads |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 49a Maresfield Gardens London NW3 5TE |
Director Name | Mukesh Murarka |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 49 Flat 2 Maresfield Gardens London NW3 5TE |
Director Name | Dr Neema Talya Sofaer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 10 November 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr James Stephen Compton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Parkway London NW1 7AN |
Director Name | Nigel Jonathan Farr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 49 Maresfield Gardens London NW3 5TE |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | James Compton 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
11 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
23 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
2 December 2022 | Appointment of Mr Jonathan Somekh as a director on 30 November 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Nigel Jonathan Farr as a director on 30 June 2020 (1 page) |
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 December 2015 | Registered office address changed from 90-92 Parkway London NW1 7AN to 62 Grants Close London NW7 1DE on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mrs Edelle Carr as a secretary on 10 November 2015 (2 pages) |
9 December 2015 | Registered office address changed from 90-92 Parkway London NW1 7AN to 62 Grants Close London NW7 1DE on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mrs Edelle Carr as a secretary on 10 November 2015 (2 pages) |
7 October 2015 | Appointment of Sarah Anne John as a director on 15 September 2015 (3 pages) |
7 October 2015 | Appointment of Sarah Anne John as a director on 15 September 2015 (3 pages) |
6 October 2015 | Appointment of Nigel Jonathan Farr as a director on 15 September 2015 (3 pages) |
6 October 2015 | Appointment of Nigel Jonathan Farr as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Dr Neema Talya Sofaer as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Dr Mauritius Franciscus Kleinjen as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Paola Cartolano as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Dr Mauritius Franciscus Kleinjen as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Mukesh Murarka as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Dr Neema Talya Sofaer as a director on 15 September 2015 (3 pages) |
29 September 2015 | Termination of appointment of James Stephen Compton as a director on 15 September 2015 (2 pages) |
29 September 2015 | Appointment of Fiona Margaret Meads as a director on 15 September 2015 (3 pages) |
29 September 2015 | Termination of appointment of James Stephen Compton as a director on 15 September 2015 (2 pages) |
29 September 2015 | Appointment of Mukesh Murarka as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Fiona Margaret Meads as a director on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Paola Cartolano as a director on 15 September 2015 (3 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|