Primrose Hill
London
NW1 8XP
Director Name | Mr Gonzaga Kutz Peironcely |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 May 1997(22 years, 6 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 188 Regents Park Road Primrose Hill London NW1 8XP |
Secretary Name | Theresa Mary Hallgarten |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Psychotherapist |
Correspondence Address | 18 Chalcot Crescent Primrose Hill London NW1 8YD |
Secretary Name | Anthony Bernard Richard Hallgarten |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Arbitrator |
Correspondence Address | 18 Chalcot Crescent Primrose Hill London NW1 8YD |
Director Name | Mr Andrew Hurwitz |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 188 Regent's Park Road London NW1 8XP |
Director Name | Mr Andrew Charles Robert Bush |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(48 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Investor Relations |
Country of Residence | England |
Correspondence Address | Flat 2 188 Regents Park Road London NW1 8XP |
Director Name | Mr John Willis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(48 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Holly Terrace York YO10 4DS |
Director Name | Mrs Theresa Hallgarten |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(48 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Chalcot Crescent London NW1 8YD |
Director Name | Ms Sofie Ellice-Flint |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(48 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Property Development Manager |
Country of Residence | England |
Correspondence Address | Flat 2 188 Regents Park Road London NW1 8XP |
Director Name | Mr Innes Israelsohn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1994) |
Role | Accountant |
Correspondence Address | 188 Regents Park Road Primrose Hill London NW1 8XP |
Director Name | Mrs Wendy Juliet Jefferson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 September 1999) |
Role | Physiotherapist |
Correspondence Address | Flat 5 188 Regents Park Road Primrose Hill London NW1 8XP |
Director Name | Mrs Monica Denbeigh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 25 February 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 188 Regents Park Road Primrose Hill London NW1 8XP |
Director Name | Mr James Maxwell Croock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 188 Regents Park Road London NW1 8XP |
Secretary Name | Mr Innes Israelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 188 Regents Park Road Primrose Hill London NW1 8XP |
Secretary Name | Mrs Wendy Juliet Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 1998) |
Role | Physiotherapist |
Correspondence Address | Flat 5 188 Regents Park Road Primrose Hill London NW1 8XP |
Director Name | Katherine Mary Grimshaw |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 1999) |
Role | Administrator |
Correspondence Address | Flat 7 188 Regents Park Road Primrose Hill London NW1 8XP |
Director Name | Catherine Gamble |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 25 February 2020) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 188 Regents Park Road Primrose Hill London NW1 8XP |
Secretary Name | Catherine Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat Two 188 Regents Park Road London NW1 8XP |
Director Name | Mr Forbes Davidson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(48 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 October 2023) |
Role | Urban Development Consultant |
Country of Residence | Netherlands |
Correspondence Address | 10 Stadhouderslaan Rotterdam - 3051hg Netherlands |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
796 at £1 | Lighting Design Assoc 9.94% Ordinary |
---|---|
775 at £1 | Mr Anthony Hallgarten & Mrs Theresa Hallgarten 9.68% Ordinary |
1.3k at £1 | Gonzaga Kutz Pieroncely 15.64% Ordinary |
1.3k at £1 | Ms Catherine Gamble 15.64% Ordinary |
1.2k at £1 | Forbes Davidson 15.37% Ordinary |
965 at £1 | Mrs Monica Denbeigh 12.05% Ordinary |
889 at £1 | Christine Avril Spencer 11.10% Ordinary |
847 at £1 | Ms Christine Harte 10.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,009 |
Cash | £14,034 |
Current Liabilities | £17,802 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Termination of appointment of Catherine Gamble as a director on 25 February 2020 (1 page) |
12 March 2020 | Termination of appointment of Monica Denbeigh as a director on 25 February 2020 (1 page) |
12 March 2020 | Appointment of Mr Andrew Hurwitz as a director on 25 February 2020 (2 pages) |
10 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
27 April 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Director's details changed for Mrs Monica Denbeigh on 10 April 2010 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Secretary's details changed for Theresa Mary Hallgarten on 10 April 2010 (2 pages) |
12 April 2011 | Director's details changed for Mrs Christine Margaret Harte on 10 April 2010 (2 pages) |
12 April 2011 | Director's details changed for Mrs Monica Denbeigh on 10 April 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Anthony Bernard Richard Hallgarten on 10 April 2010 (2 pages) |
12 April 2011 | Director's details changed for Catherine Gamble on 10 April 2010 (2 pages) |
12 April 2011 | Director's details changed for Mr Gonzaga Kutz Peironcely on 10 April 2010 (2 pages) |
12 April 2011 | Director's details changed for Catherine Gamble on 10 April 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Anthony Bernard Richard Hallgarten on 10 April 2010 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Secretary's details changed for Theresa Mary Hallgarten on 10 April 2010 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Director's details changed for Mrs Christine Margaret Harte on 10 April 2010 (2 pages) |
12 April 2011 | Director's details changed for Mr Gonzaga Kutz Peironcely on 10 April 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (17 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (17 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (17 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 June 2009 | Return made up to 09/04/09; full list of members (7 pages) |
19 June 2009 | Return made up to 09/04/09; full list of members (7 pages) |
28 November 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 November 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
15 May 2008 | Appointment terminated secretary catherine gamble (1 page) |
15 May 2008 | Appointment terminated secretary catherine gamble (1 page) |
15 May 2008 | Return made up to 09/04/08; full list of members (7 pages) |
15 May 2008 | Return made up to 09/04/08; full list of members (7 pages) |
16 April 2008 | Secretary appointed anthony bernard richard hallgarten (2 pages) |
16 April 2008 | Secretary appointed anthony bernard richard hallgarten (2 pages) |
16 April 2008 | Secretary appointed theresa mary hallgarten (2 pages) |
16 April 2008 | Secretary appointed theresa mary hallgarten (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
17 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (10 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (10 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (10 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (10 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (10 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (10 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
10 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
10 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
18 April 2002 | Return made up to 09/04/02; full list of members (9 pages) |
18 April 2002 | Return made up to 09/04/02; full list of members (9 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members
|
12 April 2001 | Return made up to 09/04/01; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
26 May 2000 | Return made up to 09/04/00; full list of members
|
26 May 2000 | Return made up to 09/04/00; full list of members
|
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 09/04/99; no change of members
|
25 April 1999 | Return made up to 09/04/99; no change of members
|
17 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
17 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New secretary appointed (2 pages) |
14 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
14 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 09/04/97; full list of members (8 pages) |
15 April 1997 | Return made up to 09/04/97; full list of members (8 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (4 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (4 pages) |
12 February 1997 | £ nc 8/8009 28/01/97 (1 page) |
12 February 1997 | Ad 28/01/97--------- £ si 8001@1=8001 £ ic 8/8009 (2 pages) |
12 February 1997 | Ad 28/01/97--------- £ si 8001@1=8001 £ ic 8/8009 (2 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | £ nc 8/8009 28/01/97 (1 page) |
12 February 1997 | Resolutions
|
19 June 1996 | Return made up to 09/04/96; no change of members
|
19 June 1996 | Return made up to 09/04/96; no change of members
|
4 March 1996 | Full accounts made up to 31 October 1995 (4 pages) |
4 March 1996 | Full accounts made up to 31 October 1995 (4 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
11 May 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
11 May 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
10 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
28 October 1974 | Incorporation (15 pages) |
28 October 1974 | Incorporation (15 pages) |