London
WC1R 4BB
Director Name | Mr Yeshayahu Hamer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Mr Ashley W Ashley-Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(58 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | 4 Dragons Hill Lyme Regis Dorset DT7 3HW |
Director Name | Mr Robert Myles Evan Ashley-Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(58 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Canning Road Highbury London N5 2JS |
Secretary Name | Mr Ashley W Ashley-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 4 Dragons Hill Lyme Regis Dorset DT7 3HW |
Secretary Name | Alexander Oliver Bruce Tindal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | 8 Canning Road Highbury London N5 2JS |
Director Name | Alexander Oliver Bruce Tindal |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2009) |
Role | Accountant |
Correspondence Address | 8 Canning Road Highbury London N5 2JS |
Director Name | Mr William Paul Harriman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Mary Catriona Balfour Syed |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.5k at £1 | Benjamin Hassan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,481 |
Cash | £17,101 |
Current Liabilities | £51,620 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
25 February 2013 | Delivered on: 14 March 2013 Satisfied on: 1 October 2014 Persons entitled: Commercial Acceptances Limited Classification: Third party legal charge Secured details: All monies due or to become due from the avenue wembley LLP and danathon properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate and k/a 13-18 lawns court the avenue wembley middlesex in the london borough of brent t/no. P126695. Fully Satisfied |
---|---|
25 January 1983 | Delivered on: 28 January 1983 Satisfied on: 26 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13-18 lawns court, the avenue, wembley park middlesex (inclusive) title no p 126695 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1983 | Delivered on: 28 January 1983 Satisfied on: 26 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-12 lawns court the avenue, wembley park middlesex (inclusive) title no P121008 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1947 | Delivered on: 4 February 1947 Satisfied on: 20 December 2012 Persons entitled: Nat Prov Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 1-40 and lawns court wembley park mddx togehter with all fixtures and fittings. Fully Satisfied |
19 April 1937 | Delivered on: 23 April 1937 Satisfied on: 20 December 2012 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All moneys etc. Particulars: F/H land at rear of 27-37 foley ave & north side of 57 ravenscroft ave, london N.side of ledway drive, land E.side of ravenscroft ave and land forming parts of the roadways k/a lidway drive & ravenscroft ave wembley middx. Together with plant machinery fixtures implements and utensils. Fully Satisfied |
19 November 1936 | Delivered on: 3 December 1936 Satisfied on: 20 December 2012 Persons entitled: National Provincial Bank LTD. Classification: Charge Secured details: All moneys etc. Particulars: Freehold land fronting midholm & barn rise wembley mdx. Part of title no. 26716 & machinery etc. Fully Satisfied |
21 September 1933 | Delivered on: 22 September 1933 Satisfied on: 20 December 2012 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: Land to the east of ravenscroft ave and adjoining wealdstone brook, wembley. Fully Satisfied |
8 November 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Registered office address changed from 6 Leweston Place London N16 6RH to PO Box 7010 38 2nd Floor 38 Warren Street London W1A 2EA on 16 March 2016 (1 page) |
3 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
1 October 2014 | Satisfaction of charge 7 in full (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mr Benjamin Hassan on 1 April 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Benjamin Hassan on 1 April 2013 (2 pages) |
25 March 2013 | Appointment of Mr Benjamin Hassan as a director (2 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 February 2013 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of William Harriman as a director (1 page) |
28 February 2013 | Termination of appointment of Mary Syed as a director (1 page) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Appointment of Mr William Paul Harriman as a director (2 pages) |
8 December 2010 | Registered office address changed from 8, Canning Road, Highbury, London, N5 2JS. on 8 December 2010 (1 page) |
8 December 2010 | Appointment of Ms Mary Catriona Balfour Syed as a director (2 pages) |
8 December 2010 | Termination of appointment of Robert Ashley-Jones as a director (1 page) |
8 December 2010 | Registered office address changed from 8, Canning Road, Highbury, London, N5 2JS. on 8 December 2010 (1 page) |
23 November 2010 | Resolutions
|
23 November 2010 | Statement of company's objects (2 pages) |
13 January 2010 | Termination of appointment of Alexander Tindal as a secretary (1 page) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Robert Myles Evan Ashley-Jones on 13 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Alexander Tindal as a director (1 page) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
23 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
11 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
12 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
29 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
19 January 1997 | Return made up to 19/12/96; no change of members
|
24 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 March 1996 | Return made up to 19/12/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 January 1995 | Return made up to 19/12/94; no change of members
|
22 April 1994 | Full accounts made up to 30 June 1993 (11 pages) |
2 February 1994 | Return made up to 19/12/93; no change of members (4 pages) |
18 February 1993 | Return made up to 19/12/92; full list of members (6 pages) |
18 February 1993 | Full accounts made up to 30 June 1992 (6 pages) |
4 January 1992 | Return made up to 19/12/91; no change of members (4 pages) |
20 November 1991 | Full accounts made up to 30 June 1991 (6 pages) |
15 May 1991 | Return made up to 31/12/90; no change of members (5 pages) |
18 April 1991 | Full accounts made up to 30 June 1990 (8 pages) |
15 June 1990 | Registered office changed on 15/06/90 from: 51 bridge road wembley park middlesex HA9 9AG (1 page) |
19 February 1990 | Full accounts made up to 30 June 1989 (8 pages) |
10 March 1989 | Return made up to 19/12/88; full list of members (4 pages) |
24 February 1989 | Full accounts made up to 30 June 1988 (7 pages) |
28 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 June 1988 | Full accounts made up to 30 June 1987 (7 pages) |
9 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
9 February 1987 | Full accounts made up to 30 June 1986 (7 pages) |
5 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
5 June 1986 | Full accounts made up to 30 June 1985 (7 pages) |
28 June 1933 | Incorporation (20 pages) |