Altrincham
Cheshire
WA14 2DT
Director Name | Mr Anton Lavrik |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2021(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Prof Jacques Heyman |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Caroline Raffan |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Desk Top Publisher |
Correspondence Address | Top Floor Flat 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Nicholas Martin Walser |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Nicholas Martin Walser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Graham Mark Jackson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Top Floor 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mustafa Kemal Pasha Abbas |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2001) |
Role | Investment Banking |
Correspondence Address | 17 Hampstead Hill Gardens Hampstead London NW3 2PH |
Director Name | Amanda Caroline Salter |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 May 2008) |
Role | Secretary |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Amanda Caroline Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 May 2008) |
Role | Secretary |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mr Robert Tom Stodel |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Jenifer Lou Otwell |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2004) |
Role | Yoga Teacher |
Correspondence Address | Top Floor 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Graham Gordon Burns |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 June 2004) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berkley Grove London NW1 8XY |
Director Name | Richard Parsons |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Richard Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £14,075 |
Current Liabilities | £14,075 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2023 (1 month from now) |
22 December 2021 | Director's details changed for Mr Anton Lavrik on 30 August 2021 (2 pages) |
---|---|
22 December 2021 | Change of details for Mr Anton Lavrik as a person with significant control on 30 August 2021 (2 pages) |
21 December 2021 | Notification of Anton Lavrik as a person with significant control on 29 June 2021 (2 pages) |
21 December 2021 | Notification of Claire Louise Gold as a person with significant control on 1 July 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Claire Louise Gold on 1 July 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Anton Lavrik on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mrs Claire Louise Gold on 30 November 2021 (2 pages) |
30 November 2021 | Company name changed 17 hampstead hill gardens LIMITED\certificate issued on 30/11/21
|
29 November 2021 | Registered office address changed from 17 Hampstead Hill Gardens London NW3 2PH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 November 2021 (1 page) |
4 July 2021 | Termination of appointment of Robert Tom Stodel as a director on 4 July 2021 (1 page) |
4 July 2021 | Cessation of Robert Tom Stodel as a person with significant control on 29 June 2021 (1 page) |
4 July 2021 | Cessation of Elizabeth Jean Stodel as a person with significant control on 29 June 2021 (1 page) |
4 July 2021 | Termination of appointment of Jacques Heyman as a director on 4 July 2021 (1 page) |
4 July 2021 | Director's details changed for Mrs Claire Louise Cyzer on 3 July 2021 (2 pages) |
4 July 2021 | Appointment of Mr Anton Lavrik as a director on 3 July 2021 (2 pages) |
4 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
29 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
28 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
6 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
6 March 2013 | Director's details changed for Mr Robert Tom Stodel on 25 March 2012 (2 pages) |
6 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
6 March 2013 | Director's details changed for Mr Robert Tom Stodel on 25 March 2012 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
9 May 2011 | Appointment of Ms Claire Louise Cyzer as a director (2 pages) |
9 May 2011 | Appointment of Ms Claire Louise Cyzer as a director (2 pages) |
8 May 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
8 May 2011 | Termination of appointment of Richard Parsons as a secretary (1 page) |
8 May 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
8 May 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
8 May 2011 | Termination of appointment of Richard Parsons as a secretary (1 page) |
8 May 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 February 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Richard Parsons on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Tom Stodel on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Professor Jacques Heyman on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Richard Parsons on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Tom Stodel on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Professor Jacques Heyman on 22 February 2010 (2 pages) |
8 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
8 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
17 March 2009 | Annual return made up to 22/02/09 (3 pages) |
17 March 2009 | Annual return made up to 22/02/09 (3 pages) |
7 August 2008 | Director and secretary appointed richard parsons (2 pages) |
7 August 2008 | Director and secretary appointed richard parsons (2 pages) |
9 July 2008 | Appointment terminated director and secretary amanda salter (1 page) |
9 July 2008 | Appointment terminated director and secretary amanda salter (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 March 2008 | Annual return made up to 22/02/08 (3 pages) |
4 March 2008 | Annual return made up to 22/02/08 (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Annual return made up to 22/02/07 (2 pages) |
26 February 2007 | Annual return made up to 22/02/07 (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Annual return made up to 22/02/06 (4 pages) |
9 March 2006 | Annual return made up to 22/02/06 (4 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
16 March 2005 | Annual return made up to 22/02/05
|
16 March 2005 | Annual return made up to 22/02/05
|
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
22 March 2004 | Annual return made up to 22/02/04 (5 pages) |
22 March 2004 | Annual return made up to 22/02/04 (5 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
6 March 2003 | Annual return made up to 22/02/03
|
6 March 2003 | Annual return made up to 22/02/03
|
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
18 June 2002 | Annual return made up to 22/02/02
|
18 June 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
18 June 2002 | Annual return made up to 22/02/02
|
18 June 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
15 March 2001 | Annual return made up to 22/02/01 (4 pages) |
15 March 2001 | Annual return made up to 22/02/01 (4 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Annual return made up to 22/02/00
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Annual return made up to 22/02/00
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
17 March 1999 | Annual return made up to 22/02/99 (4 pages) |
17 March 1999 | Annual return made up to 22/02/99 (4 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
19 March 1998 | Annual return made up to 22/02/98 (4 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
19 March 1998 | Annual return made up to 22/02/98 (4 pages) |
9 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 March 1997 | Annual return made up to 22/02/97 (4 pages) |
10 March 1997 | Annual return made up to 22/02/97 (4 pages) |
14 April 1996 | Annual return made up to 22/02/96 (4 pages) |
14 April 1996 | Annual return made up to 22/02/96 (4 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
27 February 1995 | Annual return made up to 22/02/95 (4 pages) |
3 January 1995 | Full accounts made up to 30 June 1994 (9 pages) |
3 March 1994 | Annual return made up to 22/02/94 (4 pages) |
11 October 1993 | Accounting reference date notified as 30/06 (1 page) |
26 February 1993 | Secretary resigned (2 pages) |
22 February 1993 | Incorporation (19 pages) |