London
NW3 5NB
Director Name | Ms Sylvie Michele Sarah Legmann |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 January 2010(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Fitzjohns Avenue London NW3 5NB |
Director Name | Ruth Rosenberg |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 September 2001) |
Role | Editor |
Correspondence Address | Flat 2 36 Fitzjohns Avenue London NW3 5NB |
Director Name | Dr Ismat Shah |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 September 2005) |
Role | Doctor |
Correspondence Address | 6 Cumbrian Gardens London Nw2 |
Director Name | Mr Mark Martin Rennison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1992) |
Role | Chartered Accountants |
Correspondence Address | Flat 4 36 Fitzjohns Avenue London NW3 5NB |
Director Name | Mrs Nigela Jane Mackenzie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 1997) |
Role | Bank Officer |
Correspondence Address | Moorcraft Toms Hill Estate Aldbury Tring Hertfordshire HP23 5JD |
Director Name | Mrs Naomi Childs Kerrich |
---|---|
Date of Birth | August 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1996) |
Role | Retired |
Correspondence Address | 36 Fitzjohns Avenue London NW3 5NB |
Secretary Name | Lydia Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 1 Margaret House 110 Highgate Hill Highgate London N6 5HE |
Secretary Name | Ruth Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | Flat 2 36 Fitzjohns Avenue London NW3 5NB |
Director Name | Claudia Christel Peifer-Stafford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1999(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 36 Fitzjohns Avenue London NW3 5NB |
Director Name | David Selwyn Stafford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 36 Fitzjohns Avenue London NW3 5NB |
Director Name | Mr Michael Raymond Mitzman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Avenue Radlett Hertfordshire WD7 7DJ |
Secretary Name | Mr Omar Farid Shafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oak Hill House Oak Hill Park London NW3 7LP |
Director Name | Muhammad Shafi |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 2009) |
Role | Retired |
Correspondence Address | Flat 4 36 Fitzjohns Avenue London NW3 5NB |
Director Name | Mr Omar Farid Shafi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oak Hill House Oak Hill Park London NW3 7LP |
Director Name | Olympia Enterprises Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 June 2003) |
Correspondence Address | Lattey & Dawe Liverpool Street London EC2M 7RD |
Director Name | Vogel Strasse Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(37 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1997) |
Correspondence Address | 26-34 Old Street London Ec1 |
Director Name | Thaton Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1999) |
Correspondence Address | PO Box 496 Charles House Charles Street St Helier Jersey JE4 5TD |
Director Name | PILZ Buildings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 1999) |
Correspondence Address | El-Al Building 32 Ben Yehuda Street Tel Aviv Israel Foreign |
Registered Address | 105 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £20 | Arseniy Klishin 20.00% Ordinary |
---|---|
1 at £20 | Janet Desmond 20.00% Ordinary |
1 at £20 | Mr Frederic Legmann & Sylvie Legmann 20.00% Ordinary |
1 at £20 | Tariq Shafi & Shamim Shafi 20.00% Ordinary |
1 at £20 | Tariq Sulman Shafi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
9 April 2023 | Registered office address changed from 843 Finchley Road London NW11 8NA to 105 Heath Street London NW3 6SS on 9 April 2023 (1 page) |
5 June 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
8 July 2021 | Director's details changed for Tariq Sulman Shafi on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Tariq Sulman Shafi on 8 July 2021 (2 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
26 May 2021 | Director's details changed for Sylvie Legman on 26 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Tariq Sulman Shafi on 18 May 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
25 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Termination of appointment of Omar Farid Shafi as a director on 25 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Omar Farid Shafi as a secretary on 25 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Omar Farid Shafi as a secretary on 25 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Omar Farid Shafi as a director on 25 September 2014 (1 page) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Appointment of Sylvie Legman as a director (3 pages) |
11 March 2010 | Appointment of Sylvie Legman as a director (3 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director muhammad shafi (1 page) |
16 June 2009 | Appointment terminated director muhammad shafi (1 page) |
2 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Return made up to 05/06/03; full list of members (9 pages) |
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 October 2003 | Return made up to 05/06/03; full list of members (9 pages) |
8 October 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 05/06/02; full list of members (9 pages) |
25 September 2002 | Return made up to 05/06/02; full list of members (9 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New director appointed (3 pages) |
28 July 2001 | Return made up to 05/06/01; full list of members
|
28 July 2001 | Return made up to 05/06/01; full list of members
|
28 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members
|
28 June 2000 | Return made up to 05/06/00; full list of members
|
28 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 05/06/99; no change of members (6 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Return made up to 05/06/99; no change of members (6 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
28 July 1998 | Return made up to 05/06/98; change of members (8 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
28 July 1998 | Return made up to 05/06/98; change of members (8 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 05/06/97; full list of members (8 pages) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 209 crescent road new barnet herts EN4 8SB (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 05/06/97; full list of members (8 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 209 crescent road new barnet herts EN4 8SB (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
18 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (4 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (4 pages) |
11 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 July 1959 | Incorporation (13 pages) |
8 July 1959 | Incorporation (13 pages) |