Harrow
Middlesex
HA2 6EH
Director Name | Ms Ronita Godsi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2018(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Ms Rutti Simon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2018(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Secretary Name | Ms Ronita Godsi |
---|---|
Status | Current |
Appointed | 18 January 2021(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mrs Dalia Godsi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(46 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 York Terrace West London NW1 4QA |
Secretary Name | Mrs Dalia Godsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(46 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 York Terrace West London NW1 4QA |
Secretary Name | Mr Shlomo Godsi |
---|---|
Status | Resigned |
Appointed | 31 August 2018(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
15k at £1 | John Gordon Stitt & Dalia Godsi 30.00% Ordinary |
---|---|
10k at £1 | Mrs Dalia Godsi 20.00% Ordinary |
8.3k at £1 | Ronita Godsi 16.67% Ordinary |
8.3k at £1 | Ruth Godsi 16.67% Ordinary |
8.3k at £1 | Shlomo Godsi 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,266,209 |
Cash | £42 |
Current Liabilities | £142,383 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
17 December 2015 | Delivered on: 19 December 2015 Persons entitled: Oakbridge Financial Services LTD Classification: A registered charge Particulars: L/H land basement and ground floor premises at 87-89 great portland street london t/no NGL734056. Outstanding |
---|---|
23 January 2006 | Delivered on: 28 January 2006 Persons entitled: Barclays 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: F/H land at hargreaves road,groundwell industrial estate,swindon.t/n WT26280. Outstanding |
18 January 2006 | Delivered on: 25 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 January 2006 | Delivered on: 28 January 2006 Satisfied on: 19 December 2015 Persons entitled: Barclays 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: L/H basement and ground floor of 87 great portland street and basement of 89 great portland street,london.t/n NGL734056. Fully Satisfied |
18 May 1970 | Delivered on: 29 May 1970 Satisfied on: 23 March 2007 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 December 2023 | Registered office address changed from 85 Great Portland Street First Floor, London England London Westminster W1W 7LT to 505 Pinner Road Harrow Middlesex HA2 6EH on 11 December 2023 (1 page) |
14 June 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 March 2023 | Registered office address changed from PO Box 4385 00402260 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor, London England London Westminster W1W 7LT on 3 March 2023 (2 pages) |
7 January 2023 | Registered office address changed to PO Box 4385, 00402260 - Companies House Default Address, Cardiff, CF14 8LH on 7 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
16 November 2021 | Director's details changed for Ms Ronita Godsi on 6 January 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
15 November 2021 | Director's details changed for Ms Rutti Simon on 6 January 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Shlomo Godsi on 6 January 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2021 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
27 January 2021 | Termination of appointment of Shlomo Godsi as a secretary on 18 January 2021 (1 page) |
27 January 2021 | Appointment of Ms Ronita Godsi as a secretary on 18 January 2021 (2 pages) |
23 January 2021 | Compulsory strike-off action has been suspended (1 page) |
18 January 2021 | Notification of Rutti Simon as a person with significant control on 31 May 2017 (2 pages) |
18 January 2021 | Cessation of John Gordon Stitt as a person with significant control on 31 May 2017 (1 page) |
18 January 2021 | Notification of Shlomo Godsi as a person with significant control on 31 May 2017 (2 pages) |
18 January 2021 | Notification of Ronita Godsi as a person with significant control on 31 May 2017 (2 pages) |
6 January 2021 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 85 Great Portland Street London W1W 7LT on 6 January 2021 (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Director's details changed for Mr Shlomo Godsi on 19 September 2020 (2 pages) |
28 September 2020 | Secretary's details changed for Mr Shlomo Godsi on 19 September 2020 (1 page) |
28 September 2020 | Director's details changed for Mrs Rutti Simon on 19 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Ms Ronita Godsi on 19 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 September 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
7 September 2018 | Cessation of Dalia Godsi as a person with significant control on 31 May 2017 (1 page) |
7 September 2018 | Cessation of Shlomo Godsi as a person with significant control on 6 April 2016 (1 page) |
7 September 2018 | Appointment of Mr Shlomo Godsi as a secretary on 31 August 2018 (2 pages) |
7 September 2018 | Termination of appointment of Dalia Godsi as a director on 31 May 2017 (1 page) |
5 September 2018 | Appointment of Mrs Rutti Simon as a director on 31 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Dalia Godsi as a secretary on 31 May 2017 (1 page) |
5 September 2018 | Appointment of Ms Ronita Godsi as a director on 31 August 2018 (2 pages) |
21 June 2018 | Amended total exemption full accounts made up to 31 May 2017 (9 pages) |
21 June 2018 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 June 2018 | Amended total exemption full accounts made up to 31 May 2016 (9 pages) |
21 June 2018 | Amended total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 June 2018 | Amended total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
19 October 2016 | Director's details changed for Shlomo Godsi on 1 April 2016 (2 pages) |
19 October 2016 | Director's details changed for Shlomo Godsi on 1 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
19 December 2015 | Satisfaction of charge 4 in full (4 pages) |
19 December 2015 | Registration of charge 004022600005, created on 17 December 2015 (25 pages) |
19 December 2015 | Satisfaction of charge 4 in full (4 pages) |
19 December 2015 | Registration of charge 004022600005, created on 17 December 2015 (25 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (9 pages) |
25 January 2006 | Particulars of mortgage/charge (9 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
7 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
7 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
17 September 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
27 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
12 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
12 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
12 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
12 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
10 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 557 high road wembley middlesex hao 2DW (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 557 high road wembley middlesex hao 2DW (1 page) |
12 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
12 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
28 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
28 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
9 October 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
19 December 1945 | Incorporation (20 pages) |
19 December 1945 | Incorporation (20 pages) |