London
NW4 3AQ
Director Name | Mrs Patricia Anne Atkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mr Eliyohu Anshel Babad |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(60 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mr Russell Bradley Lawrence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Bernard Harry Nicholls |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 July 2007) |
Role | Retired |
Correspondence Address | Flat 10 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Ruby White |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 1996) |
Role | Retired |
Correspondence Address | Flat 8 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Daniel Tuchband |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Accountant |
Correspondence Address | Flat 4 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Arthur James Robins |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 August 2005) |
Role | Retired |
Correspondence Address | Flat 5 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Pearl Rein |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | Retired |
Correspondence Address | Flat 7 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Reginald Henry |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 1999) |
Role | Retired |
Correspondence Address | Flat 2 Chesterfield Court 69 Manor Road East Cliffe Bournemouth Dorset BH1 3HN |
Director Name | Felix Wincenty Gerrard |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 March 2004) |
Role | Retired |
Correspondence Address | Flat 3 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Mary Gertie Davis |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1993) |
Role | Retired |
Correspondence Address | Flat 6 Chesterfield Court Manor Road Bournemouth Dorset BH18 9LP |
Director Name | Ian William Digby Brander |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 March 2012) |
Role | Retired |
Correspondence Address | Flat 9 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Olive Amy Boddington |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1994) |
Role | Retired |
Correspondence Address | Flat 1 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Secretary Name | Bernard Harry Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Flat 10 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Valerie Anne Burberry |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(35 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 06 September 2005) |
Role | Registered General Nurse |
Correspondence Address | Flat 1 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Director Name | Mr Richard Hands |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(37 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 16 August 2010) |
Role | Chartered Accountant |
Correspondence Address | 48 Gander Hill Haywards Heath West Sussex RH16 1RD |
Director Name | Janice Lynne Tuchband |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(37 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 14 October 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Exeter Road Bournemouth BH2 5AN |
Director Name | Mrs Evelyn Lawrence |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(38 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Exeter Road Bournemouth BH2 5AN |
Secretary Name | Mr Richard Hands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(38 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 16 August 2010) |
Role | Chartered Accountant |
Correspondence Address | 48 Gander Hill Haywards Heath West Sussex RH16 1RD |
Director Name | Doris Nicholls |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(48 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 2008) |
Role | Company Director |
Correspondence Address | Flat 10 Chesterfield Court Manor Road Bournemouth Dorset BH1 3HN |
Secretary Name | Dr Clive Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2014) |
Role | Company Director |
Correspondence Address | 10 Exeter Road Bournemouth BH2 5AN |
Secretary Name | Mr Anthony Mellery-Pratt |
---|---|
Status | Resigned |
Appointed | 01 August 2012(53 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 February 2024) |
Role | Company Director |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Registered Address | 65a Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Hannah Ludmir 20.00% Ordinary |
---|---|
1 at £1 | Deebank LTD 10.00% Ordinary |
1 at £1 | Mr Abraham B. Ludmir 10.00% Ordinary |
1 at £1 | Mr D. Lawrence & Mrs D. Lawrence 10.00% Ordinary |
1 at £1 | Mr Ian William Digby Brander 10.00% Ordinary |
1 at £1 | Mrs Janice Lynne Tuchband 10.00% Ordinary |
1 at £1 | Mrs Patricia Anne Atkins 10.00% Ordinary |
1 at £1 | Royalcrest International LTD 10.00% Ordinary |
1 at £1 | S. Ludmir 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £95,297 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 6 December 2023 (overdue) |
3 April 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 May 2021 | Cessation of Shmuel Ludmir as a person with significant control on 26 May 2021 (1 page) |
26 May 2021 | Change of details for Mr Samuel Ludmir as a person with significant control on 26 May 2021 (2 pages) |
14 April 2021 | Notification of Samuel Ludmir as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Withdrawal of a person with significant control statement on 14 April 2021 (2 pages) |
21 December 2020 | Notification of Shmuel Ludmir as a person with significant control on 27 March 2018 (2 pages) |
15 December 2020 | Appointment of Mr Russell Bradley Lawrence as a director on 23 October 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 September 2020 | Termination of appointment of Evelyn Lawrence as a director on 1 September 2020 (1 page) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 November 2019 | Appointment of Mr Eliyohu Anshel Babad as a director on 31 October 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 December 2014 | Termination of appointment of Clive Nicholls as a secretary on 5 April 2014 (1 page) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Clive Nicholls as a secretary on 5 April 2014 (1 page) |
11 December 2014 | Termination of appointment of Clive Nicholls as a secretary on 5 April 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 December 2013 | Appointment of Mr Daniel Tuchband as a director (2 pages) |
12 December 2013 | Appointment of Mr Daniel Tuchband as a director (2 pages) |
1 November 2013 | Appointment of Mrs Patricia Anne Atkins as a director (2 pages) |
1 November 2013 | Appointment of Mrs Patricia Anne Atkins as a director (2 pages) |
15 October 2013 | Termination of appointment of Janice Tuchband as a director (1 page) |
15 October 2013 | Termination of appointment of Janice Tuchband as a director (1 page) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Janice Lynne Tuchband on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Evelyn Lawrence on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Janice Lynne Tuchband on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Evelyn Lawrence on 8 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Janice Lynne Tuchband on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Evelyn Lawrence on 8 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Ian Brander as a director (1 page) |
8 January 2013 | Termination of appointment of Ian Brander as a director (1 page) |
13 November 2012 | Appointment of Mr Anthony Mellery-Pratt as a secretary (1 page) |
13 November 2012 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 13 November 2012 (1 page) |
13 November 2012 | Appointment of Mr Anthony Mellery-Pratt as a secretary (1 page) |
13 November 2012 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 13 November 2012 (1 page) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Appointment of Dr Clive Nicholls as a secretary (3 pages) |
13 October 2010 | Appointment of Dr Clive Nicholls as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Richard Hands as a director (1 page) |
20 September 2010 | Termination of appointment of Richard Hands as a director (1 page) |
20 September 2010 | Termination of appointment of Richard Hands as a secretary (1 page) |
20 September 2010 | Termination of appointment of Richard Hands as a secretary (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (9 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (9 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (7 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (7 pages) |
17 November 2008 | Appointment terminated director doris nicholls (1 page) |
17 November 2008 | Appointment terminated director doris nicholls (1 page) |
22 November 2007 | Return made up to 22/11/07; full list of members (5 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (5 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 22/11/06; full list of members (5 pages) |
22 November 2006 | Return made up to 22/11/06; full list of members (5 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 March 2006 | Return made up to 22/11/05; full list of members
|
6 March 2006 | Return made up to 22/11/05; full list of members
|
6 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 3 lorne park road bournemouth dorset BH1 1JJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 3 lorne park road bournemouth dorset BH1 1JJ (1 page) |
22 December 2004 | Return made up to 22/11/04; full list of members (14 pages) |
22 December 2004 | Return made up to 22/11/04; full list of members (14 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
7 January 2004 | Return made up to 22/11/03; full list of members (14 pages) |
7 January 2004 | Return made up to 22/11/03; full list of members (14 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
12 December 2002 | Return made up to 22/11/02; full list of members (14 pages) |
12 December 2002 | Return made up to 22/11/02; full list of members (14 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
6 December 2001 | Return made up to 22/11/01; full list of members (12 pages) |
6 December 2001 | Return made up to 22/11/01; full list of members (12 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 January 2001 | Return made up to 22/11/00; full list of members (12 pages) |
4 January 2001 | Return made up to 22/11/00; full list of members (12 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 January 2000 | Return made up to 22/11/99; full list of members (12 pages) |
17 January 2000 | Return made up to 22/11/99; full list of members (12 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 22/11/98; no change of members (6 pages) |
18 January 1999 | Return made up to 22/11/98; no change of members (6 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
16 December 1997 | Return made up to 22/11/97; no change of members (6 pages) |
16 December 1997 | Return made up to 22/11/97; no change of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (4 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (4 pages) |
24 December 1996 | Return made up to 22/11/96; full list of members
|
24 December 1996 | Return made up to 22/11/96; full list of members
|
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |
17 November 1958 | Incorporation (16 pages) |
17 November 1958 | Incorporation (16 pages) |