Hampstead
London
NW3 1RX
Director Name | Miss Hannah Simpkins |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Flat 3, 34 Carlingford Road London NW3 1RX |
Director Name | Mrs Alison Kay Kynoch |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Carlingford Road Hampstead London NW3 1RX |
Director Name | Mr Michael Kynoch |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Carlingford Road Hampstead London NW3 1RX |
Director Name | Ms Estelle Joanna Laughton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 34 Carlingford Road London NW3 1RX |
Director Name | Mr Steve Ruggi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hillway London N6 6AB |
Director Name | Mr David Mathew Tench |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 Carlingford Road London NW3 1RX |
Director Name | Ms Kelly Elena Inga Carhuallanqui |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 January 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 19 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 3, 34 Carlingford Road London NW3 1RX |
Director Name | Mr Joao Ferdinando Gomes De Freitas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Portuguese,Canadian |
Status | Resigned |
Appointed | 15 January 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2019) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 34a Carlingford Road Hampstead London NW3 1RX |
Director Name | Mr Rahul Agarwal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 June 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 3, 34 Carlingford Road London NW3 1RX |
Registered Address | Flat 2 34 Carlingford Road Hampstead London NW3 1RX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 March 2021 | Termination of appointment of Steve Ruggi as a director on 26 February 2021 (1 page) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
27 January 2021 | Termination of appointment of David Mathew Tench as a director on 7 January 2021 (1 page) |
28 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
3 September 2020 | Termination of appointment of Rahul Agarwal as a director on 5 June 2020 (1 page) |
3 September 2020 | Appointment of Miss Hannah Simpkins as a director on 5 June 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 March 2019 | Cessation of Joao Ferdinando Gomes De Freitas as a person with significant control on 5 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Joao Ferdinando Gomes De Freitas as a director on 5 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 34a Carlingford Road Hampstead London NW3 1RX to Flat 2 34 Carlingford Road Hampstead London NW3 1RX on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 34a Carlingford Road Hampstead London NW3 1RX to Flat 2 34 Carlingford Road Hampstead London NW3 1RX on 24 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 May 2016 | Termination of appointment of Kelly Elena Inga Carhuallanqui as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Kelly Elena Inga Carhuallanqui as a director on 19 May 2016 (1 page) |
24 February 2016 | Appointment of Mr Joao Ferdinando Gomes De Freitas as a director on 15 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Appointment of Mr Joao Ferdinando Gomes De Freitas as a director on 15 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Appointment of Mr Rahul Agarwal as a director on 15 January 2016 (2 pages) |
23 February 2016 | Appointment of Ms Kelly Elena Inga Carhuallanqui as a director on 15 January 2016 (2 pages) |
23 February 2016 | Appointment of Ms Kelly Elena Inga Carhuallanqui as a director on 15 January 2016 (2 pages) |
23 February 2016 | Appointment of Ms Anjoli Rakhit as a director on 15 January 2016 (2 pages) |
23 February 2016 | Appointment of Ms Anjoli Rakhit as a director on 15 January 2016 (2 pages) |
23 February 2016 | Termination of appointment of Michael Kynoch as a director on 5 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Estelle Joanna Laughton as a director on 5 December 2015 (1 page) |
23 February 2016 | Appointment of Mr Rahul Agarwal as a director on 15 January 2016 (2 pages) |
23 February 2016 | Termination of appointment of Alison Kay Kynoch as a director on 5 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Michael Kynoch as a director on 5 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Alison Kay Kynoch as a director on 5 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Estelle Joanna Laughton as a director on 5 December 2015 (1 page) |
29 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
29 June 2015 | Resolutions
|
29 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
29 June 2015 | Resolutions
|
30 March 2015 | Resolutions
|
30 March 2015 | Resolutions
|
12 March 2015 | Registered office address changed from 9 Cornwall Crescent Nottinghill Gate London W11 1PH United Kingdom to 34a Carlingford Road Hampstead London NW3 1RX on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 9 Cornwall Crescent Nottinghill Gate London W11 1PH United Kingdom to 34a Carlingford Road Hampstead London NW3 1RX on 12 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Alison Kay Kynoch on 26 February 2015 (3 pages) |
11 March 2015 | Director's details changed for Mrs Alison Kay Kynoch on 26 February 2015 (3 pages) |
11 March 2015 | Director's details changed for Mr Michael Kynoch on 26 February 2015 (3 pages) |
11 March 2015 | Director's details changed for Mr Michael Kynoch on 26 February 2015 (3 pages) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|