Hampstead Garden Suburb
London
NW11 6HB
Secretary Name | Mr Geoffrey David Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(14 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erskine Hill London NW11 6HB |
Director Name | Elaine Marilyn Berger |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1995) |
Role | Exercise Instructor |
Correspondence Address | 96a Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Mr Geoffrey David Berger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Erskine Hill London NW11 6HB |
Director Name | Nigel Jeremy Berger |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2008) |
Role | Mergers & Acquisitions Consult |
Country of Residence | United Kingdom |
Correspondence Address | 18 Deansway London N2 0JF |
Secretary Name | Elaine Marilyn Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1995) |
Role | Exercise Instructor |
Correspondence Address | 96a Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Laura Natalie Berger |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2008) |
Role | Human Resources Manager |
Correspondence Address | 64 Britten Close London NW11 7HW |
Secretary Name | Laura Natalie Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2008) |
Role | Student |
Correspondence Address | 64 Britten Close London NW11 7HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 St Marys Parsonage Sixth Floor Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Ann Berger 50.00% Ordinary |
---|---|
50 at £1 | G.d. Berger 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
2 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Ann Leonora Judith Berger on 1 May 2012 (2 pages) |
29 April 2013 | Director's details changed for Ann Leonora Judith Berger on 1 May 2012 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Register inspection address has been changed from Hillview House Hallswelle Parade, Finchley Road London NW11 0DL England (1 page) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 May 2008 | Secretary appointed mr. Geoffrey david berger (1 page) |
2 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated secretary laura berger (1 page) |
2 May 2008 | Appointment terminated director laura berger (1 page) |
2 May 2008 | Appointment terminated director nigel berger (1 page) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 June 2005 | Return made up to 15/04/05; full list of members
|
4 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 May 2004 | Return made up to 15/04/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page) |
12 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
5 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 June 2001 | Return made up to 15/04/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 June 2000 | Return made up to 15/04/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
9 August 1999 | Location of register of members (1 page) |
25 May 1999 | Return made up to 15/04/99; full list of members
|
16 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 May 1998 | Return made up to 15/04/98; full list of members (10 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members
|
16 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 May 1996 | Return made up to 15/04/96; no change of members
|
3 November 1995 | Director resigned (2 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 June 1995 | Return made up to 15/04/95; full list of members
|