Company NameConiston Court (Harrow) Residents Association Limited
Company StatusActive
Company Number00973823
CategoryPrivate Limited Company
Incorporation Date3 March 1970(54 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Rita Warner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(46 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameMr Ronald Rosen
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(46 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Conniston Court
Stonegrove
Edgware
HA8 7TL
Director NameMs Lucille Belita Gellman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(46 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 2 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMrs Estelle Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Sam Phillip Tenenbaum
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Alan Moshkar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSenior Medical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Secretary NameMr Peter Tenenbaum
StatusCurrent
Appointed28 September 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 2 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMrs Susan Carol Kleiman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(49 years, 1 month after company formation)
Appointment Duration5 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 2 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Marc Korn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Theo Harris Poullai
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2019(49 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Arnold Rhodes
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration19 years (resigned 06 January 2011)
RoleRetired
Correspondence Address19 Coniston Court
Edgware
Middlesex
HA8 7TL
Director NameMr Stanley Berman
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleRetired
Correspondence Address10 Coniston Court
Edgware
Middlesex
HA8 7TL
Director NameMr Robert Elias
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 May 2003)
RoleRetired
Correspondence Address4 Coniston Court
Edgware
Middlesex
HA8 7TL
Director NameMrs (Dr) Joyce Estelle Lightstone
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2001)
RoleRetired
Correspondence Address8 Coniston Court
Edgware
Middlesex
HA8 7TL
Secretary NameMrs Kitty Shragge
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address7 Coniston Court
Edgware
Middlesex
HA8 7TL
Director NameLucille Belita Gellman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(31 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 March 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
32 London Road
Shenley
Hertfordshire
WD7 9EN
Director NameSheila Lee
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(32 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2010)
RoleCompany Director
Correspondence Address16 Coniston Court
Stonegrove
Edgware
Middlesex
HA8 7TL
Secretary NameRonald Rosen
NationalityBritish
StatusResigned
Appointed30 May 2007(37 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 March 2015)
RoleRetired
Correspondence Address8 Coniston Court
Stonegrove
Edgware
Middlesex
HA8 7TL
Director NamePeter Charles Millar
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(38 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2010)
RoleRetired
Correspondence Address15 Coniston Court Stonegrove
Edgware
Middlesex
HA8 7TL
Director NameAlan Moshksar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(39 years after company formation)
Appointment Duration9 years, 6 months (resigned 27 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Coniston Court Stonegrove
Edgware
Middlesex
HA8 7TL
Director NameMr Neil Atul Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(40 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 07 November 2016)
RoleBanker/Financial Analyst
Country of ResidenceEngland
Correspondence Address9 Coniston Court Stone Grove
Edgware
Middlesex
HA8 7TL
Director NameHimanshi Mody
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(42 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2014)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address88 Pinner Road
Northwood
Middlesex
HA6 1BT
Director NameMr Steven Howard Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(45 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2017)
RoleShomer
Country of ResidenceEngland
Correspondence Address129 High Street
Edgware
Middlesex
HA8 7BU
Director NameMr Adam Mark Boxer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(45 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address129 High Street
Edgware
Middlesex
HA8 7BU
Secretary NameRita Warner
StatusResigned
Appointed22 April 2015(45 years, 2 months after company formation)
Appointment Duration1 month (resigned 27 May 2015)
RoleCompany Director
Correspondence Address5 Coniston Court Stonegrove
Edgware
Middlesex
HA8 7TL
Secretary NameRonald Rosen
StatusResigned
Appointed27 May 2015(45 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2016)
RoleCompany Director
Correspondence Address8 Coniston Court Stonegrove
Edgware
Middlesex
HA8 7TL
Secretary NameRonald Rosen
StatusResigned
Appointed21 July 2016(46 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2016)
RoleCompany Director
Correspondence AddressFlat 8 Coniston Court Stonegrove
Edgware
Middlesex
HA8 7TL
Director NameMr Peter Millar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(46 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Brent Street
London
NW4 2EA
Secretary NameMr Peter Tenenbaum
StatusResigned
Appointed07 November 2016(46 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2018)
RoleCompany Director
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameMs Anita Rachelle Rhodes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(46 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Adam Boxer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Abdulmajid Khojasteh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed19 September 2017(47 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Coniston Court Stonegrove
Edgware
Middlesex
HA8 7TL
Director NameMr Michael Roy Kleiman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2019)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr David Meghnagi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(47 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX

Contact

Telephone020 83812228
Telephone regionLondon

Location

Registered AddressUnit 3 Colindale Technology Park C/O Trust Property Management
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

1 at £5Abdul Majid Khojasteh & Faeghe Hashemi Khojasteh
5.00%
Ordinary
1 at £5Mr A. Rhodes & Mrs A. Rhodes
5.00%
Ordinary
1 at £5Mr Alan Moskshar & Mrs T. Sadeghian Loftabadi
5.00%
Ordinary
1 at £5Mr D. Shaw & Mrs J. Shaw
5.00%
Ordinary
1 at £5Mr David Lawrence & Harvey Lawrence & Mrs Valerie Lawrence
5.00%
Ordinary
1 at £5Mr J. Solomon & Mrs A. Solomon
5.00%
Ordinary
1 at £5Mr N. Patel & Mrs D. Patel
5.00%
Ordinary
1 at £5Mr P. Millar
5.00%
Ordinary
1 at £5Mr R. Elias & Mrs H. Elias
5.00%
Ordinary
1 at £5Mr R. Lewis
5.00%
Ordinary
1 at £5Mr Ron Rosen & Mrs Shirley Rosen
5.00%
Ordinary
1 at £5Mr Seyed Tabatabaimadani
5.00%
Ordinary
1 at £5Mrs J. Shaw
5.00%
Ordinary
1 at £5Mrs Lucille Belita Gellman
5.00%
Ordinary
1 at £5Mrs O. Tenenbaum
5.00%
Ordinary
1 at £5Mrs Rita Warner
5.00%
Ordinary
1 at £5Mrs S. Brown & Mrs E. Brown
5.00%
Ordinary
1 at £5Mrs S. Kleiman
5.00%
Ordinary
1 at £5Mrs S. Lee
5.00%
Ordinary
1 at £5Mrs Z. Cooper
5.00%
Ordinary

Financials

Year2014
Net Worth£27,563
Cash£13,966
Current Liabilities£8,683

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

16 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
5 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
1 December 2022Termination of appointment of Marc Korn as a director on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Ronald Rosen as a director on 1 December 2022 (1 page)
26 October 2022Registered office address changed from Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX England to Unit 3 Colindale Technology Park C/O Trust Property Management Colindeep Lane London NW9 6BX on 26 October 2022 (1 page)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
17 August 2022Registered office address changed from 179 Station Road Edgware HA8 7JX England to Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX on 17 August 2022 (1 page)
17 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 May 2022Termination of appointment of David Meghnagi as a director on 30 May 2022 (1 page)
30 May 2022Termination of appointment of Anita Rachelle Rhodes as a director on 30 May 2022 (1 page)
30 May 2022Termination of appointment of Sam Phillip Tenenbaum as a director on 30 May 2022 (1 page)
1 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
28 August 2019Appointment of Mr Theo Harris Poullai as a director on 7 July 2019 (2 pages)
27 August 2019Termination of appointment of Adam Boxer as a director on 7 August 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
24 July 2019Appointment of Mr Marc Korn as a director on 3 May 2019 (2 pages)
2 April 2019Appointment of Mrs Susan Carol Kleiman as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Michael Roy Kleiman as a director on 1 April 2019 (1 page)
4 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 October 2018Appointment of Mr Alan Moshkar as a director on 28 September 2018 (2 pages)
6 October 2018Termination of appointment of Abdulmajid Mohammad Sharif Khojasteh as a director on 4 October 2018 (1 page)
4 October 2018Appointment of Mr Peter Tenenbaum as a secretary on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Peter Tenenbaum as a secretary on 27 September 2018 (1 page)
28 September 2018Termination of appointment of Alan Moshksar as a director on 27 September 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 51 Brent Street London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 February 2018Termination of appointment of Peter Millar as a director on 12 February 2018 (1 page)
22 December 2017Amended accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2017Director's details changed for Mr Peter Millar on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Peter Millar on 4 October 2017 (2 pages)
3 October 2017Appointment of Mr Michael Roy Kleiman as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr David Meghnagi as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr Michael Roy Kleiman as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr David Meghnagi as a director on 3 October 2017 (2 pages)
26 September 2017Appointment of Abdulmajid Khojasteh as a director on 19 September 2017 (3 pages)
26 September 2017Appointment of Abdulmajid Khojasteh as a director on 19 September 2017 (3 pages)
15 September 2017Appointment of Mr Sam Phillip Tenenbaum as a director on 14 September 2017 (2 pages)
15 September 2017Appointment of Mr Sam Phillip Tenenbaum as a director on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Appointment of Mr Adam Boxer as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Adam Boxer as a director on 8 September 2017 (2 pages)
7 September 2017Termination of appointment of Steven Howard Brown as a director on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Appointment of Mrs Estelle Brown as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mrs Estelle Brown as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Steven Howard Brown as a director on 7 September 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
22 March 2017Director's details changed for Mr Ronald Rosen on 1 January 2017 (2 pages)
22 March 2017Director's details changed for Mr Ronald Rosen on 1 January 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 March 2017Director's details changed for Mr Ronald Rosen on 28 November 2016 (2 pages)
20 March 2017Director's details changed for Mr Ronald Rosen on 28 November 2016 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
3 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 February 2017Amended accounts for a dormant company made up to 30 September 2015 (2 pages)
8 February 2017Amended accounts for a dormant company made up to 30 September 2015 (2 pages)
6 January 2017Appointment of Ms Lucille Belita Gellman as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Ms Lucille Belita Gellman as a director on 6 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Appointment of Ms Anita Rachelle Rhodes as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Ms Anita Rachelle Rhodes as a director on 4 January 2017 (2 pages)
14 December 2016Appointment of Mr Neil Atul Patel as a director on 13 April 2010 (2 pages)
14 December 2016Appointment of Mr Neil Atul Patel as a director on 13 April 2010 (2 pages)
29 November 2016Appointment of Mr Ronald Rosen as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Mr Ronald Rosen as a director on 28 November 2016 (2 pages)
17 November 2016Secretary's details changed for Mr Peter Tanenbaum on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Peter Millar as a director on 7 November 2016 (2 pages)
17 November 2016Appointment of Mr Peter Millar as a director on 7 November 2016 (2 pages)
17 November 2016Secretary's details changed for Mr Peter Tanenbaum on 7 November 2016 (1 page)
16 November 2016Termination of appointment of Ronald Rosen as a secretary on 7 November 2016 (1 page)
16 November 2016Appointment of Mr Peter Tanenbaum as a secretary on 7 November 2016 (2 pages)
16 November 2016Termination of appointment of Rita Warner as a director on 7 November 2016 (1 page)
16 November 2016Appointment of Mr Peter Tanenbaum as a secretary on 7 November 2016 (2 pages)
16 November 2016Termination of appointment of Ronald Rosen as a secretary on 7 November 2016 (1 page)
16 November 2016Termination of appointment of Neil Atul Patel as a director on 7 November 2016 (1 page)
16 November 2016Registered office address changed from 5 Sentinel Square London NW4 2EL England to 51 Brent Street London NW4 2EA on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Rita Warner as a director on 7 November 2016 (1 page)
16 November 2016Termination of appointment of Adam Mark Boxer as a director on 7 November 2016 (1 page)
16 November 2016Termination of appointment of Ronald Rosen as a director on 7 November 2016 (1 page)
16 November 2016Appointment of Ms Rita Warner as a director on 7 November 2016 (2 pages)
16 November 2016Appointment of Ms Rita Warner as a director on 7 November 2016 (2 pages)
16 November 2016Termination of appointment of Ronald Rosen as a director on 7 November 2016 (1 page)
16 November 2016Registered office address changed from 5 Sentinel Square London NW4 2EL England to 51 Brent Street London NW4 2EA on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Neil Atul Patel as a director on 7 November 2016 (1 page)
16 November 2016Termination of appointment of Adam Mark Boxer as a director on 7 November 2016 (1 page)
26 July 2016Appointment of Ronald Rosen as a secretary on 21 July 2016 (3 pages)
26 July 2016Appointment of Ronald Rosen as a secretary on 21 July 2016 (3 pages)
29 June 2016Appointment of Mr Ronald Rosen as a director on 22 June 2016 (4 pages)
29 June 2016Appointment of Mr Ronald Rosen as a director on 22 June 2016 (4 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 April 2016Termination of appointment of Ronald Rosen as a director on 1 January 2016 (1 page)
12 April 2016Termination of appointment of Ronald Rosen as a director on 1 January 2016 (1 page)
23 March 2016Termination of appointment of Lucille Belita Gellman as a director on 16 March 2016 (1 page)
23 March 2016Termination of appointment of Lucille Belita Gellman as a director on 16 March 2016 (1 page)
23 March 2016Termination of appointment of Ronald Rosen as a secretary on 13 January 2016 (1 page)
23 March 2016Termination of appointment of Ronald Rosen as a secretary on 13 January 2016 (1 page)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(12 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(12 pages)
11 March 2016Director's details changed for Alan Moshksar on 1 January 2016 (2 pages)
11 March 2016Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 Sentinel Square London NW4 2EL on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 Sentinel Square London NW4 2EL on 11 March 2016 (1 page)
11 March 2016Director's details changed for Alan Moshksar on 1 January 2016 (2 pages)
11 March 2016Director's details changed for Lucille Belita Gellman on 1 January 2016 (2 pages)
11 March 2016Director's details changed for Lucille Belita Gellman on 1 January 2016 (2 pages)
27 December 2015Appointment of Mr Ronald Rosen as a director on 27 December 2015 (2 pages)
27 December 2015Appointment of Mr Ronald Rosen as a director on 27 December 2015 (2 pages)
25 June 2015Termination of appointment of Rita Warner as a secretary on 27 May 2015 (2 pages)
25 June 2015Termination of appointment of Rita Warner as a secretary on 27 May 2015 (2 pages)
16 June 2015Appointment of Ronald Rosen as a secretary on 27 May 2015 (3 pages)
16 June 2015Appointment of Ronald Rosen as a secretary on 27 May 2015 (3 pages)
3 June 2015Appointment of Adam Boxer as a director on 17 March 2015 (3 pages)
3 June 2015Appointment of Adam Boxer as a director on 17 March 2015 (3 pages)
8 May 2015Termination of appointment of Ronald Rosen as a secretary on 17 March 2015 (2 pages)
8 May 2015Termination of appointment of Ronald Rosen as a secretary on 17 March 2015 (2 pages)
7 May 2015Appointment of Rita Warner as a secretary on 22 April 2015 (3 pages)
7 May 2015Appointment of Rita Warner as a secretary on 22 April 2015 (3 pages)
20 April 2015Appointment of Steven Brown as a director on 17 March 2015 (3 pages)
20 April 2015Appointment of Steven Brown as a director on 17 March 2015 (3 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(17 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(17 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(18 pages)
18 February 2014Termination of appointment of Himanshi Mody as a director (2 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(18 pages)
18 February 2014Termination of appointment of Himanshi Mody as a director (2 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 (18 pages)
15 January 2013Annual return made up to 31 December 2012 (18 pages)
19 October 2012Appointment of Himanshi Mody as a director (3 pages)
19 October 2012Appointment of Himanshi Mody as a director (3 pages)
8 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Streeet Edgware Middlesex HA8 1DB on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Streeet Edgware Middlesex HA8 1DB on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Streeet Edgware Middlesex HA8 1DB on 8 May 2012 (2 pages)
27 January 2012Annual return made up to 31 December 2011 (16 pages)
27 January 2012Annual return made up to 31 December 2011 (16 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 February 2011Termination of appointment of Anita Rhodes as a director (2 pages)
1 February 2011Termination of appointment of Arnold Rhodes as a director (2 pages)
1 February 2011Termination of appointment of Anita Rhodes as a director (2 pages)
1 February 2011Termination of appointment of Arnold Rhodes as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 April 2010Termination of appointment of Sheila Lee as a director (2 pages)
26 April 2010Termination of appointment of Sheila Lee as a director (2 pages)
26 April 2010Appointment of Neil Patel as a director (3 pages)
26 April 2010Termination of appointment of Peter Millar as a director (2 pages)
26 April 2010Appointment of Neil Patel as a director (3 pages)
26 April 2010Termination of appointment of Peter Millar as a director (2 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 March 2010Termination of appointment of Deborah Samuels as a director (2 pages)
2 March 2010Termination of appointment of Deborah Samuels as a director (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
23 March 2009Director appointed alan moshksar (2 pages)
23 March 2009Director appointed alan moshksar (2 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 January 2009Return made up to 31/12/08; change of members (10 pages)
13 January 2009Return made up to 31/12/08; change of members (10 pages)
17 October 2008Director appointed rita warner (1 page)
17 October 2008Director appointed rita warner (1 page)
6 August 2008Director appointed peter charles millar (2 pages)
6 August 2008Director appointed peter charles millar (2 pages)
11 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
11 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
30 January 2007Return made up to 31/12/06; no change of members (9 pages)
30 January 2007Return made up to 31/12/06; no change of members (9 pages)
30 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
30 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 31/12/05; no change of members (9 pages)
10 January 2006Return made up to 31/12/05; no change of members (9 pages)
8 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
8 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
15 February 2005Return made up to 31/12/04; full list of members (11 pages)
15 February 2005Return made up to 31/12/04; full list of members (11 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 March 2004Return made up to 31/12/03; change of members (9 pages)
12 March 2004Return made up to 31/12/03; change of members (9 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
21 February 2003Return made up to 31/12/02; full list of members (9 pages)
21 February 2003Return made up to 31/12/02; full list of members (9 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
22 March 2002Return made up to 31/12/01; full list of members (11 pages)
22 March 2002Return made up to 31/12/01; full list of members (11 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
31 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 January 2001Return made up to 31/12/00; no change of members (8 pages)
20 January 2001Return made up to 31/12/00; no change of members (8 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 January 2000Return made up to 31/12/99; no change of members (7 pages)
31 January 2000Return made up to 31/12/99; no change of members (7 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 February 1999Return made up to 31/12/98; full list of members (8 pages)
11 February 1999Return made up to 31/12/98; full list of members (8 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page)
12 December 1997Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page)
20 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
18 February 1997Return made up to 31/12/96; full list of members (8 pages)
18 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 March 1970Incorporation (13 pages)
3 March 1970Incorporation (13 pages)