London
NW3 4QX
Director Name | Vivienne Crespi-Gulgoz |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1998(41 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 45 Allandale Avenue Finchley London N3 3PY |
Director Name | Michael Richard Hay |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(46 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 22 Havercourt Belsize Park London NW3 4QX |
Director Name | Ms Catriona Emma Teresa Woolman |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Junior Sister - Nurse |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Ms Anuradha Megpara |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Podiatrist |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2023(66 years, 8 months after company formation) |
Appointment Duration | 8 months |
Correspondence Address | 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Mr Roger William Carter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 1997) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Havercourt Haverstock Hill London NW3 4QX |
Director Name | Mrs Sheila Jones |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 15 Havercourt Haverstock Hill London NW3 4QX |
Director Name | Mr John Kissin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 December 1999) |
Role | Lecturer (Retired) |
Correspondence Address | 20 Havercourt London NW3 4QX |
Director Name | Mrs Lina Maas |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1994) |
Role | Housewife |
Correspondence Address | 2 Havercourt Haverstock Hill Hampstead London NW3 4QX |
Secretary Name | Mrs Lina Maas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Havercourt Haverstock Hill Hampstead London NW3 4QX |
Director Name | Sophie Schopflin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 1996) |
Role | Editor |
Correspondence Address | 17 Havercourt Haverstock Hill Hampstead London NW3 4QX |
Secretary Name | Mr Roger William Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Havercourt Haverstock Hill London NW3 4QX |
Director Name | Stella Schiza |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 June 1997(40 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1998) |
Role | Tarining Officer-Bank |
Correspondence Address | 17 Havercourt Haverstock Hill Hampstead London NW3 4QX |
Secretary Name | Vivienne Crespi-Gulgoz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1998(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 January 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 45 Allandale Avenue Finchley London N3 3PY |
Director Name | Lambros Schizas |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 November 2002(45 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 22 November 2022) |
Role | Architectural Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Havercourt Haverstock Hill London NW3 4QX |
Director Name | Ms Anuradha Megpara |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2009) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 15 Havercourt Haverstock Hill London Middlesex NW3 4QX |
Secretary Name | Lambros Schizas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 22 Havercourt, Haverstock Hill London NW3 4QX |
Secretary Name | Mr Michael Richard Hay |
---|---|
Status | Resigned |
Appointed | 01 April 2020(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2023) |
Role | Company Director |
Correspondence Address | 22 Havercourt Haverstock Hill London NW3 4QX |
Telephone | 020 77223748 |
---|---|
Telephone region | London |
Registered Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,036 |
Cash | £6,144 |
Current Liabilities | £18,237 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 3 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 September 2023 | Registered office address changed from 22 Havercourt, Haverstock Hill London NW3 4QX England to C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD on 8 September 2023 (1 page) |
8 September 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
8 September 2023 | Appointment of Fifield Glyn Limited as a secretary on 29 August 2023 (2 pages) |
8 September 2023 | Termination of appointment of Michael Richard Hay as a secretary on 29 August 2023 (1 page) |
22 March 2023 | Administrative restoration application (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 March 2023 | Confirmation statement made on 20 July 2022 with no updates (2 pages) |
24 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 October 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Previous accounting period shortened from 4 January 2020 to 3 January 2020 (1 page) |
17 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
17 September 2020 | Appointment of Mr Michael Richard Hay as a secretary on 1 April 2020 (2 pages) |
17 September 2020 | Termination of appointment of Lambros Schizas as a secretary on 1 April 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 4 January 2019 (2 pages) |
2 October 2019 | Previous accounting period shortened from 5 January 2019 to 4 January 2019 (1 page) |
16 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 22D Priory Road London NW6 4SG England to 22 Havercourt, Haverstock Hill London NW3 4QX on 23 May 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 5 January 2018 (2 pages) |
21 September 2018 | Previous accounting period shortened from 6 January 2018 to 5 January 2018 (1 page) |
20 September 2018 | Previous accounting period extended from 26 December 2017 to 6 January 2018 (1 page) |
30 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 26 December 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 26 December 2016 (2 pages) |
20 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
27 July 2017 | Secretary's details changed for Lambros Schizas on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Secretary's details changed for Lambros Schizas on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 27 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 27 December 2015 (3 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
25 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
14 August 2015 | Registered office address changed from 17 Havercourt Haverstock Hill Hampstead London NW3 4QX to 22D Priory Road London NW6 4SG on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 17 Havercourt Haverstock Hill Hampstead London NW3 4QX to 22D Priory Road London NW6 4SG on 14 August 2015 (1 page) |
31 July 2015 | Annual return made up to 20 July 2015 no member list (7 pages) |
31 July 2015 | Annual return made up to 20 July 2015 no member list (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 December 2013 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 December 2013 (3 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2014 | Annual return made up to 20 July 2014 no member list (7 pages) |
23 November 2014 | Annual return made up to 20 July 2014 no member list (7 pages) |
23 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
14 October 2013 | Annual return made up to 20 July 2013 no member list (7 pages) |
14 October 2013 | Annual return made up to 20 July 2013 no member list (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
11 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
11 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
2 December 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
15 October 2012 | Annual return made up to 20 July 2012 no member list (7 pages) |
15 October 2012 | Annual return made up to 20 July 2012 no member list (7 pages) |
20 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
20 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
12 December 2011 | Director's details changed for Vivienne Crespi-Gulgoz on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Vivienne Crespi-Gulgoz on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Esq Terence Anthony Freedman on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Vivienne Crespi-Gulgoz on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Lambros Schizas on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Lambros Schizas on 1 January 2011 (2 pages) |
12 December 2011 | Annual return made up to 20 July 2011 no member list (7 pages) |
12 December 2011 | Director's details changed for Esq Terence Anthony Freedman on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Esq Terence Anthony Freedman on 1 January 2011 (2 pages) |
12 December 2011 | Annual return made up to 20 July 2011 no member list (7 pages) |
12 December 2011 | Director's details changed for Lambros Schizas on 1 January 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 August 2010 | Termination of appointment of Anuradha Megpara as a director (2 pages) |
2 August 2010 | Registered office address changed from 45 Allandale Avenue London N3 3PY on 2 August 2010 (3 pages) |
2 August 2010 | Annual return made up to 20 July 2010 (16 pages) |
2 August 2010 | Appointment of Lambros Schizas as a secretary (3 pages) |
2 August 2010 | Registered office address changed from 45 Allandale Avenue London N3 3PY on 2 August 2010 (3 pages) |
2 August 2010 | Registered office address changed from 45 Allandale Avenue London N3 3PY on 2 August 2010 (3 pages) |
2 August 2010 | Termination of appointment of Anuradha Megpara as a director (2 pages) |
2 August 2010 | Termination of appointment of Vivienne Crespi-Gulgoz as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Vivienne Crespi-Gulgoz as a secretary (2 pages) |
2 August 2010 | Appointment of Lambros Schizas as a secretary (3 pages) |
2 August 2010 | Annual return made up to 20 July 2010 (16 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Annual return made up to 06/02/09 (6 pages) |
26 March 2009 | Annual return made up to 06/02/09 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2007 | Annual return made up to 29/04/07 (6 pages) |
22 June 2007 | Annual return made up to 29/04/07 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Annual return made up to 29/04/06 (5 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Annual return made up to 29/04/06 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Annual return made up to 29/04/05
|
10 August 2005 | Annual return made up to 29/04/05
|
27 May 2004 | Annual return made up to 29/04/04 (5 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Annual return made up to 29/04/04 (5 pages) |
27 May 2004 | New director appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 29/04/03
|
4 June 2003 | Annual return made up to 29/04/03
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 May 2002 | Annual return made up to 29/04/02
|
17 May 2002 | Annual return made up to 29/04/02
|
28 July 2001 | Annual return made up to 29/04/01 (4 pages) |
28 July 2001 | Annual return made up to 29/04/01 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 June 2000 | Annual return made up to 29/04/00
|
1 June 2000 | Annual return made up to 29/04/00
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Annual return made up to 29/04/99
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Annual return made up to 29/04/99
|
10 November 1998 | Registered office changed on 10/11/98 from: c/o the chairman 23 havercourt haverstock hill london NW3 4QX (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: c/o the chairman 23 havercourt haverstock hill london NW3 4QX (1 page) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Annual return made up to 29/04/98
|
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Annual return made up to 29/04/98
|
17 July 1998 | New director appointed (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Annual return made up to 29/04/97
|
27 May 1997 | Annual return made up to 29/04/97
|
2 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 April 1996 | Annual return made up to 29/04/96
|
15 April 1996 | Annual return made up to 29/04/96
|
20 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 May 1995 | Annual return made up to 29/04/95
|
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Annual return made up to 29/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |