London
EC4A 2EA
Director Name | Mrs Ilmije Kiashek |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 167 Fleet Street London EC4A 2EA |
Secretary Name | Mrs Ilmije Kiashek |
---|---|
Status | Current |
Appointed | 15 December 2020(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Linda Patricia Jaen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 1996) |
Role | Secretary |
Correspondence Address | 28 Steeles Road London NW3 4RE |
Director Name | Mrs Irene Kiashek |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(37 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Purley Avenue London NW2 1SJ |
Director Name | Mr Robin Peter Arthur Kiashek |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(37 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Twyford Avenue London N2 9NL |
Secretary Name | Mr Richard David Kiashek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 November 2001) |
Role | Mechanical Engineer |
Correspondence Address | 31 Baskerville Gardens Dog Lane London NW10 1PF |
Secretary Name | Mr Peter Robin Arthur Kiashek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(48 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 15 December 2020) |
Role | Company Director |
Correspondence Address | 52 Twyford Avenue London N2 9NL |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
305 at £1 | I. Kiashek & R.d. Kiashek 50.83% Ordinary |
---|---|
98 at £1 | Mrs Linda Patricia Jaen 16.33% Ordinary |
98 at £1 | Peter Kiashek 16.33% Ordinary |
98 at £1 | Richard Kiashek 16.33% Ordinary |
1 at £1 | Richard Kiashek & Linda Jaen & Peter Kiashek 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,093 |
Cash | £83,147 |
Current Liabilities | £35,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
7 May 2015 | Delivered on: 12 May 2015 Persons entitled: Hamilton Court Developments Limited Classification: A registered charge Particulars: 765 and 767 harrow road london NW10 5NY as security for the obligations of the borrower contained in an agreement dated 10 april 2015 and made between the borrower and the lender. Outstanding |
---|---|
25 March 1981 | Delivered on: 1 April 1981 Persons entitled: Barclays Bank LTD 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 waldo works waldo rd, NW10 title no 129701 & 187917. hammersmith's fulham. Outstanding |
25 March 1981 | Delivered on: 1 April 1981 Persons entitled: Barclays Bank LTD 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 site of the southern or southwestern half of the southern or southwestern wall of 24 halberton gardens hammersmith & fulham NW10 title no 144786. Outstanding |
9 June 1972 | Delivered on: 14 June 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waldo works, waldo road, london NW10. Outstanding |
6 November 2023 | Group of companies' accounts made up to 31 March 2023 (17 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
30 May 2023 | Change of details for Mrs Satbinder Kaur Chana (Executrix of Late Mrs I Kiashek) as a person with significant control on 30 May 2023 (2 pages) |
18 January 2023 | Change of details for Mrs Satbinder Kaur Chana as a person with significant control on 17 November 2021 (2 pages) |
18 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
17 January 2023 | Notification of Satbinder Kaur Chana as a person with significant control on 17 November 2021 (2 pages) |
16 January 2023 | Cessation of Irene Kiashek as a person with significant control on 17 November 2021 (1 page) |
5 December 2022 | Group of companies' accounts made up to 31 March 2022 (17 pages) |
12 April 2022 | Director's details changed for Mr Richard David Kiashek on 12 April 2022 (2 pages) |
12 April 2022 | Director's details changed for Mrs Ilmije Kiashek on 12 April 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
25 November 2021 | Group of companies' accounts made up to 31 March 2021 (16 pages) |
14 September 2021 | Registered office address changed from 379 Bushey Mill Lane Bushey WD23 2AH England to 4th Floor 167 Fleet Street London EC4A 2EA on 14 September 2021 (1 page) |
14 September 2021 | Director's details changed for Mr Richard David Kiashek on 14 September 2021 (2 pages) |
3 March 2021 | Group of companies' accounts made up to 31 March 2020 (17 pages) |
12 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Peter Robin Arthur Kiashek as a secretary on 15 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Robin Peter Arthur Kiashek as a director on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Mrs Ilmije Kiashek as a secretary on 15 December 2020 (2 pages) |
26 October 2020 | Termination of appointment of Irene Kiashek as a director on 16 October 2020 (1 page) |
13 March 2020 | Registered office address changed from 379 Bushey Mill Lane Bushey Mill Lane Bushey WD23 2AH England to 379 Bushey Mill Lane Bushey WD23 2AH on 13 March 2020 (1 page) |
5 March 2020 | Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 379 Bushey Mill Lane Bushey Mill Lane Bushey WD23 2AH on 5 March 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page) |
31 October 2019 | Appointment of Mrs Ilmije Kiashek as a director on 21 October 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 May 2015 | Registration of charge 005205420004, created on 7 May 2015 (5 pages) |
12 May 2015 | Registration of charge 005205420004, created on 7 May 2015 (5 pages) |
12 May 2015 | Registration of charge 005205420004, created on 7 May 2015 (5 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mrs Irene Kiashek on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Irene Kiashek on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Peter Robin Arthur Kiashek on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Robin Peter Arthur Kiashek on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Richard David Kiashek on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Robin Peter Arthur Kiashek on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Peter Robin Arthur Kiashek on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Richard David Kiashek on 13 January 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 15/12/08; full list of members (9 pages) |
17 February 2009 | Return made up to 15/12/08; full list of members (9 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members
|
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members
|
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members
|
12 January 2004 | Return made up to 05/01/04; full list of members
|
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 08/01/02; full list of members (9 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members (9 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
25 January 2001 | Return made up to 10/01/01; full list of members (9 pages) |
25 January 2001 | Return made up to 10/01/01; full list of members (9 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
21 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Return made up to 10/01/99; full list of members (7 pages) |
17 February 1999 | Return made up to 10/01/99; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
15 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
28 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Return made up to 10/01/97; full list of members (7 pages) |
28 January 1997 | Return made up to 10/01/97; full list of members (7 pages) |
28 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 10/01/96; full list of members (7 pages) |
11 March 1996 | Return made up to 10/01/96; full list of members (7 pages) |
11 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1985 | Accounts made up to 31 March 1984 (4 pages) |
17 June 1985 | Accounts made up to 31 March 1984 (4 pages) |
15 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
15 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
12 June 1953 | Incorporation (16 pages) |
12 June 1953 | Incorporation (16 pages) |