London
NW3 5RX
Director Name | Prof Simon Majaro |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1997(same day as company formation) |
Role | University Professor |
Correspondence Address | 52d Maresfield Gardens London NW3 5RX |
Director Name | Andros Lambrou Tsentas |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Flat E 52 Maresfield Gardens Hampstead London NW3 5RX |
Director Name | Kypros Lambrou Tsentas |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Greek,Cypriot |
Status | Current |
Appointed | 17 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 2601 Hyatt Regency Galleria Dubai U.A.I. |
Director Name | Dr Daniele Moyal Sharrock |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Philosopher |
Correspondence Address | 52b Maresfield Gardens London NW3 5SU |
Director Name | Francesco Rustici |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mrs Olivia Los |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Maresfield Gardens London NW3 5RX |
Director Name | Mrs Olivia Woodthorpe |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Maresfield Gardens London NW3 5RX |
Director Name | Eric Mark Beecham |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Flat A 52 Maresfield Gardens London NW3 5RX |
Director Name | Elfriede Vaswani |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 1997(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | PO Box 3317 Limassol Cyprus Foreign |
Director Name | Andrew Kar Yee Wong |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1998) |
Role | Solicitor |
Correspondence Address | 52g Maresfield Gardens London NW3 5RX |
Secretary Name | Andrew Kar Yee Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 1999) |
Role | Solicitor |
Correspondence Address | 52g Maresfield Gardens London NW3 5RX |
Director Name | Ranjit Tolaram Lalvani |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Apt 2255 Tower 8 Hong Kong Parkview 88 Tai Tam Reservoir Road Foreign |
Secretary Name | Eric Mark Beecham |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 January 2005) |
Role | Retired |
Correspondence Address | Flat A 52 Maresfield Gardens London NW3 5RX |
Secretary Name | Eric Mark Beecham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 January 2005) |
Role | Retired |
Correspondence Address | Flat A 52 Maresfield Gardens London NW3 5RX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Paul Golden & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 May 1999) |
Correspondence Address | 87a Marlborough Road London N22 8NL |
Secretary Name | Accountable Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2010) |
Correspondence Address | Buckingham Chambers 45 Vivian Avenue London NW4 3XA |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2018) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | Kypros Lambrou Tsentas 8.00% Ordinary |
---|---|
20 at £1 | F. Rustici 20.00% Ordinary |
20 at £1 | Simon Majaro 20.00% Ordinary |
15 at £1 | Dr Danielle Moyal-sharrock & Mr Peter David Sharrock 15.00% Ordinary |
15 at £1 | Mrs E. Beecham & Mr Eric Mark Beecham 15.00% Ordinary |
12 at £1 | O. Woodthorpe 12.00% Ordinary |
10 at £1 | Andros Lambrou Tsentas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,443 |
Cash | £15,783 |
Current Liabilities | £15,086 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 July 2022 (11 months ago) |
---|---|
Next Return Due | 21 July 2023 (1 month, 2 weeks from now) |
14 September 2021 | Director's details changed for Mrs Olivia Los on 14 September 2021 (2 pages) |
---|---|
14 September 2021 | Termination of appointment of Eric Mark Beecham as a director on 12 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
9 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
14 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2019 | Director's details changed for Mrs Olivia Woodthorpe on 8 September 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 March 2019 (1 page) |
27 December 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 21 December 2018 (1 page) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
14 September 2015 | Appointment of Olivia Woodthorpe as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Olivia Woodthorpe as a director on 14 September 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Appointment of Francesco Rustici as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Francesco Rustici as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Francesco Rustici as a director on 7 September 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (1 page) |
8 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (1 page) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Termination of appointment of Eric Beecham as a secretary (1 page) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Termination of appointment of Eric Beecham as a secretary (1 page) |
6 October 2010 | Registered office address changed from C/O C/O Accountable Property Management Limited 68 Brent Street London NW4 2ES England on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O C/O Accountable Property Management Limited 68 Brent Street London NW4 2ES England on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O C/O Accountable Property Management Limited 68 Brent Street London NW4 2ES England on 6 October 2010 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 December 2009 | Registered office address changed from C/O Accountable Property Management Limited Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from C/O Accountable Property Management Limited Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (9 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (9 pages) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Return made up to 07/07/08; full list of members (8 pages) |
25 February 2009 | Return made up to 07/07/08; full list of members (8 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 September 2007 | Return made up to 07/07/07; full list of members (9 pages) |
7 September 2007 | Return made up to 07/07/07; full list of members (9 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (10 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (10 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (13 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (13 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 October 2004 | Return made up to 07/07/04; full list of members (9 pages) |
4 October 2004 | Return made up to 07/07/04; full list of members (9 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 52D maresfield gardens london NW3 5SU (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 52D maresfield gardens london NW3 5SU (1 page) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 August 2003 | Return made up to 07/07/03; full list of members (9 pages) |
13 August 2003 | Return made up to 07/07/03; full list of members (9 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 7 ballards lane finchley london N3 1UX (1 page) |
6 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 7 ballards lane finchley london N3 1UX (1 page) |
6 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 August 2002 | Return made up to 07/07/02; full list of members (12 pages) |
8 August 2002 | Return made up to 07/07/02; full list of members (12 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
6 July 2001 | Return made up to 07/07/01; full list of members (11 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 07/07/01; full list of members (11 pages) |
6 July 2001 | Director resigned (1 page) |
14 July 2000 | Return made up to 07/07/00; full list of members (11 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members (11 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 88 powys lane london N13 4HR (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 88 powys lane london N13 4HR (1 page) |
12 April 2000 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (7 pages) |
1 September 1999 | Return made up to 07/07/99; full list of members
|
1 September 1999 | Full accounts made up to 31 July 1998 (7 pages) |
1 September 1999 | Return made up to 07/07/99; full list of members
|
14 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
14 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: flat a 52 maresfield gardens london NW3 5RX (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: flat a 52 maresfield gardens london NW3 5RX (1 page) |
14 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
14 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
23 March 1998 | Memorandum and Articles of Association (13 pages) |
23 March 1998 | Nc inc already adjusted 20/10/97 (2 pages) |
23 March 1998 | Ad 20/10/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Memorandum and Articles of Association (13 pages) |
23 March 1998 | Nc inc already adjusted 20/10/97 (2 pages) |
23 March 1998 | Ad 20/10/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
23 March 1998 | Resolutions
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
7 July 1997 | Incorporation (16 pages) |
7 July 1997 | Incorporation (16 pages) |