967 Finchley Road
London
NW11 7EY
Director Name | Mrs Parand Cyrus |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(33 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Mrs Marlene Goodman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(33 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Juliana Annette Lopez Sagayam |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 June 2013(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Nicholas Court 967 Finchley Road Golders Green London NW11 7EY |
Secretary Name | Daniel David Barnett |
---|---|
Status | Current |
Appointed | 01 August 2020(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 6 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Mrs Juliette Baig |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 October 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Ms Moira Judd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 August 2000) |
Role | Marine Hull Broker |
Correspondence Address | Flat 3 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Mr Madhukar Devchand Raja |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Nicholas Court 967 Finchley Road London NW11 7EY |
Secretary Name | Mrs Parand Cyrus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(33 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Ashok Kumar Lakhamshi Shah |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1997) |
Role | Businessman |
Correspondence Address | Flat 2 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Pallavi Pratik Chandaria |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Flat 2 Nicholas Court 967 Finchley Road London NW11 7EY |
Director Name | Emerency Anne Joseph Medayil |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Nicholas Court 967 Finchley Road Golders Green London NW11 7EY |
Director Name | Charles Joakium Sagayam |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(47 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Nicholas Court 967 Finchley Road London NW11 7EY |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Cyrus Nikkhah 16.67% Ordinary |
---|---|
250 at £1 | Juliana Annette Lopez Sagayam & Executors Of Charles Joakium Sagayam 16.67% Ordinary |
250 at £1 | Marlene Goodman 16.67% Ordinary |
250 at £1 | Miriam Ali Baig 16.67% Ordinary |
250 at £1 | Parand Cyrus & Cyrus Nikkhah 16.67% Ordinary |
250 at £1 | Santanu Basu & Melinda Hughes 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,323 |
Cash | £421 |
Current Liabilities | £688 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
14 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
17 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
13 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 September 2020 | Termination of appointment of Parand Cyrus as a secretary on 1 August 2020 (1 page) |
1 September 2020 | Appointment of Daniel David Barnett as a secretary on 1 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
18 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 (1 page) |
3 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
19 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Appointment of Juliana Annette Lopez Sagayam as a director (2 pages) |
25 June 2013 | Termination of appointment of Charles Sagayam as a director (1 page) |
25 June 2013 | Appointment of Juliana Annette Lopez Sagayam as a director (2 pages) |
25 June 2013 | Termination of appointment of Charles Sagayam as a director (1 page) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 July 2010 | Director's details changed for Miss Miriam Ali Baig on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Marlene Goodman on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Parand Cyrus on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Charles Joakium Sagayam on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Parand Cyrus on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Miriam Ali Baig on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Marlene Goodman on 20 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Charles Joakium Sagayam on 20 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 September 2008 | Return made up to 20/07/08; full list of members (6 pages) |
5 September 2008 | Return made up to 20/07/08; full list of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: lanmor house 370-386 high rd. Wembley middx HA9 6AX. (1 page) |
2 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: lanmor house 370-386 high rd. Wembley middx HA9 6AX. (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 20/07/05; full list of members (4 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members (4 pages) |
4 August 2005 | Director resigned (1 page) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 20/07/04; full list of members (10 pages) |
9 November 2004 | Return made up to 20/07/04; full list of members (10 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
4 August 2003 | Return made up to 20/07/03; full list of members (11 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (11 pages) |
3 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members (11 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members (11 pages) |
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (10 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (10 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (10 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (10 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 August 1999 | Return made up to 20/07/99; change of members (8 pages) |
3 August 1999 | Return made up to 20/07/99; change of members (8 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
6 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
6 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
25 July 1997 | Return made up to 20/07/97; change of members
|
25 July 1997 | Return made up to 20/07/97; change of members
|
9 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 August 1996 | Return made up to 20/07/96; no change of members (6 pages) |
4 August 1996 | Return made up to 20/07/96; no change of members (6 pages) |
12 December 1995 | Full accounts made up to 30 September 1995 (6 pages) |
12 December 1995 | Full accounts made up to 30 September 1995 (6 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Return made up to 20/07/95; full list of members (8 pages) |
28 July 1995 | Return made up to 20/07/95; full list of members (8 pages) |
28 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |