London
NW9 6BX
Director Name | Ms Rita Warner |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brent Street London NW4 2EA |
Director Name | Mr Ronald Rosen |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Conniston Court Stonegrove Edgware HA8 7TL |
Director Name | Ms Anita Rachelle Rhodes |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Lucille Belita Gellman |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mrs Estelle Brown |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Sam Phillip Tenenbaum |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr David Meghnagi |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Alan Moshkar |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Senior Medical Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX |
Secretary Name | Mr Peter Tenenbaum |
---|---|
Status | Current |
Appointed | 28 September 2018(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mrs Susan Carol Kleiman |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Marc Korn |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Theo Harris Poullai |
---|---|
Date of Birth | June 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2019(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Unit 2 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Arnold Rhodes |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 06 January 2011) |
Role | Retired |
Correspondence Address | 19 Coniston Court Edgware Middlesex HA8 7TL |
Director Name | Mr Stanley Berman |
---|---|
Date of Birth | August 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1996) |
Role | Retired |
Correspondence Address | 10 Coniston Court Edgware Middlesex HA8 7TL |
Director Name | Mr Robert Elias |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 May 2003) |
Role | Retired |
Correspondence Address | 4 Coniston Court Edgware Middlesex HA8 7TL |
Director Name | Mrs (Dr) Joyce Estelle Lightstone |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2001) |
Role | Retired |
Correspondence Address | 8 Coniston Court Edgware Middlesex HA8 7TL |
Secretary Name | Mrs Kitty Shragge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 7 Coniston Court Edgware Middlesex HA8 7TL |
Director Name | Lucille Belita Gellman |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 March 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 32 London Road Shenley Hertfordshire WD7 9EN |
Director Name | Sheila Lee |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 16 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Secretary Name | Ronald Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 March 2015) |
Role | Retired |
Correspondence Address | 8 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Director Name | Peter Charles Millar |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2010) |
Role | Retired |
Correspondence Address | 15 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Director Name | Alan Moshksar |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(39 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Director Name | Mr Neil Atul Patel |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 November 2016) |
Role | Banker/Financial Analyst |
Country of Residence | England |
Correspondence Address | 9 Coniston Court Stone Grove Edgware Middlesex HA8 7TL |
Director Name | Himanshi Mody |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2014) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 88 Pinner Road Northwood Middlesex HA6 1BT |
Director Name | Mr Adam Mark Boxer |
---|---|
Date of Birth | July 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(45 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 129 High Street Edgware Middlesex HA8 7BU |
Director Name | Mr Steven Howard Brown |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(45 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2017) |
Role | Shomer |
Country of Residence | England |
Correspondence Address | 129 High Street Edgware Middlesex HA8 7BU |
Secretary Name | Rita Warner |
---|---|
Status | Resigned |
Appointed | 22 April 2015(45 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 27 May 2015) |
Role | Company Director |
Correspondence Address | 5 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Secretary Name | Ronald Rosen |
---|---|
Status | Resigned |
Appointed | 27 May 2015(45 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 2016) |
Role | Company Director |
Correspondence Address | 8 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Secretary Name | Ronald Rosen |
---|---|
Status | Resigned |
Appointed | 21 July 2016(46 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | Flat 8 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Director Name | Mr Peter Millar |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Brent Street London NW4 2EA |
Secretary Name | Mr Peter Tenenbaum |
---|---|
Status | Resigned |
Appointed | 07 November 2016(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2018) |
Role | Company Director |
Correspondence Address | 51 Brent Street London NW4 2EA |
Director Name | Ms Anita Rachelle Rhodes |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Adam Boxer |
---|---|
Date of Birth | July 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Abdulmajid Khojasteh |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 19 September 2017(47 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Coniston Court Stonegrove Edgware Middlesex HA8 7TL |
Director Name | Mr Michael Roy Kleiman |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2019) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr David Meghnagi |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Telephone | 020 83812228 |
---|---|
Telephone region | London |
Registered Address | Unit 3 Colindale Technology Park C/O Trust Property Management Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
1 at £5 | Abdul Majid Khojasteh & Faeghe Hashemi Khojasteh 5.00% Ordinary |
---|---|
1 at £5 | Mr A. Rhodes & Mrs A. Rhodes 5.00% Ordinary |
1 at £5 | Mr Alan Moskshar & Mrs T. Sadeghian Loftabadi 5.00% Ordinary |
1 at £5 | Mr D. Shaw & Mrs J. Shaw 5.00% Ordinary |
1 at £5 | Mr David Lawrence & Harvey Lawrence & Mrs Valerie Lawrence 5.00% Ordinary |
1 at £5 | Mr J. Solomon & Mrs A. Solomon 5.00% Ordinary |
1 at £5 | Mr N. Patel & Mrs D. Patel 5.00% Ordinary |
1 at £5 | Mr P. Millar 5.00% Ordinary |
1 at £5 | Mr R. Elias & Mrs H. Elias 5.00% Ordinary |
1 at £5 | Mr R. Lewis 5.00% Ordinary |
1 at £5 | Mr Ron Rosen & Mrs Shirley Rosen 5.00% Ordinary |
1 at £5 | Mr Seyed Tabatabaimadani 5.00% Ordinary |
1 at £5 | Mrs J. Shaw 5.00% Ordinary |
1 at £5 | Mrs Lucille Belita Gellman 5.00% Ordinary |
1 at £5 | Mrs O. Tenenbaum 5.00% Ordinary |
1 at £5 | Mrs Rita Warner 5.00% Ordinary |
1 at £5 | Mrs S. Brown & Mrs E. Brown 5.00% Ordinary |
1 at £5 | Mrs S. Kleiman 5.00% Ordinary |
1 at £5 | Mrs S. Lee 5.00% Ordinary |
1 at £5 | Mrs Z. Cooper 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,563 |
Cash | £13,966 |
Current Liabilities | £8,683 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 August 2022 (7 months ago) |
---|---|
Next Return Due | 11 September 2023 (5 months, 1 week from now) |
1 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
---|---|
2 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
28 August 2019 | Appointment of Mr Theo Harris Poullai as a director on 7 July 2019 (2 pages) |
27 August 2019 | Termination of appointment of Adam Boxer as a director on 7 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
24 July 2019 | Appointment of Mr Marc Korn as a director on 3 May 2019 (2 pages) |
2 April 2019 | Appointment of Mrs Susan Carol Kleiman as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Michael Roy Kleiman as a director on 1 April 2019 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr Alan Moshkar as a director on 28 September 2018 (2 pages) |
6 October 2018 | Termination of appointment of Abdulmajid Mohammad Sharif Khojasteh as a director on 4 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Peter Tenenbaum as a secretary on 28 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Alan Moshksar as a director on 27 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Peter Tenenbaum as a secretary on 27 September 2018 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
3 April 2018 | Registered 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 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 February 2018 | Termination of appointment of Peter Millar as a director on 12 February 2018 (1 page) |
22 December 2017 | Amended accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2017 | Director's details changed for Mr Peter Millar on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Peter Millar on 4 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Michael Roy Kleiman as a director on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr David Meghnagi as a director on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Michael Roy Kleiman as a director on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr David Meghnagi as a director on 3 October 2017 (2 pages) |
26 September 2017 | Appointment of Abdulmajid Khojasteh as a director on 19 September 2017 (3 pages) |
26 September 2017 | Appointment of Abdulmajid Khojasteh as a director on 19 September 2017 (3 pages) |
15 September 2017 | Appointment of Mr Sam Phillip Tenenbaum as a director on 14 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Sam Phillip Tenenbaum as a director on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Appointment of Mr Adam Boxer as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Adam Boxer as a director on 8 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Steven Howard Brown as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Estelle Brown as a director on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Steven Howard Brown as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Estelle Brown as a director on 7 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
22 March 2017 | Director's details changed for Mr Ronald Rosen on 1 January 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Ronald Rosen on 1 January 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
20 March 2017 | Director's details changed for Mr Ronald Rosen on 28 November 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Ronald Rosen on 28 November 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 February 2017 | Amended accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 February 2017 | Amended accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 January 2017 | Appointment of Ms Lucille Belita Gellman as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Ms Lucille Belita Gellman as a director on 6 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Appointment of Ms Anita Rachelle Rhodes as a director on 4 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Appointment of Ms Anita Rachelle Rhodes as a director on 4 January 2017 (2 pages) |
14 December 2016 | Appointment of Mr Neil Atul Patel as a director on 13 April 2010 (2 pages) |
14 December 2016 | Appointment of Mr Neil Atul Patel as a director on 13 April 2010 (2 pages) |
29 November 2016 | Appointment of Mr Ronald Rosen as a director on 28 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Ronald Rosen as a director on 28 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Peter Millar as a director on 7 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Mr Peter Tanenbaum on 7 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Peter Millar as a director on 7 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Mr Peter Tanenbaum on 7 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Peter Tanenbaum as a secretary on 7 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Rita Warner as a director on 7 November 2016 (2 pages) |
16 November 2016 | Registered 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 2016 | Termination of appointment of Rita Warner as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Ronald Rosen as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Neil Atul Patel as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Adam Mark Boxer as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Ronald Rosen as a secretary on 7 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Peter Tanenbaum as a secretary on 7 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Rita Warner as a director on 7 November 2016 (2 pages) |
16 November 2016 | Registered 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 2016 | Termination of appointment of Rita Warner as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Ronald Rosen as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Neil Atul Patel as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Adam Mark Boxer as a director on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Ronald Rosen as a secretary on 7 November 2016 (1 page) |
26 July 2016 | Appointment of Ronald Rosen as a secretary on 21 July 2016 (3 pages) |
26 July 2016 | Appointment of Ronald Rosen as a secretary on 21 July 2016 (3 pages) |
29 June 2016 | Appointment of Mr Ronald Rosen as a director on 22 June 2016 (4 pages) |
29 June 2016 | Appointment of Mr Ronald Rosen as a director on 22 June 2016 (4 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 April 2016 | Termination of appointment of Ronald Rosen as a director on 1 January 2016 (1 page) |
12 April 2016 | Termination of appointment of Ronald Rosen as a director on 1 January 2016 (1 page) |
23 March 2016 | Termination of appointment of Ronald Rosen as a secretary on 13 January 2016 (1 page) |
23 March 2016 | Termination of appointment of Lucille Belita Gellman as a director on 16 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Ronald Rosen as a secretary on 13 January 2016 (1 page) |
23 March 2016 | Termination of appointment of Lucille Belita Gellman as a director on 16 March 2016 (1 page) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Registered 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 2016 | Director's details changed for Alan Moshksar on 1 January 2016 (2 pages) |
11 March 2016 | Director's details changed for Lucille Belita Gellman on 1 January 2016 (2 pages) |
11 March 2016 | Registered 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 2016 | Director's details changed for Alan Moshksar on 1 January 2016 (2 pages) |
11 March 2016 | Director's details changed for Lucille Belita Gellman on 1 January 2016 (2 pages) |
27 December 2015 | Appointment of Mr Ronald Rosen as a director on 27 December 2015 (2 pages) |
27 December 2015 | Appointment of Mr Ronald Rosen as a director on 27 December 2015 (2 pages) |
25 June 2015 | Termination of appointment of Rita Warner as a secretary on 27 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Rita Warner as a secretary on 27 May 2015 (2 pages) |
16 June 2015 | Appointment of Ronald Rosen as a secretary on 27 May 2015 (3 pages) |
16 June 2015 | Appointment of Ronald Rosen as a secretary on 27 May 2015 (3 pages) |
3 June 2015 | Appointment of Adam Boxer as a director on 17 March 2015 (3 pages) |
3 June 2015 | Appointment of Adam Boxer as a director on 17 March 2015 (3 pages) |
8 May 2015 | Termination of appointment of Ronald Rosen as a secretary on 17 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Ronald Rosen as a secretary on 17 March 2015 (2 pages) |
7 May 2015 | Appointment of Rita Warner as a secretary on 22 April 2015 (3 pages) |
7 May 2015 | Appointment of Rita Warner as a secretary on 22 April 2015 (3 pages) |
20 April 2015 | Appointment of Steven Brown as a director on 17 March 2015 (3 pages) |
20 April 2015 | Appointment of Steven Brown as a director on 17 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Himanshi Mody as a director (2 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Himanshi Mody as a director (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 (18 pages) |
15 January 2013 | Annual return made up to 31 December 2012 (18 pages) |
19 October 2012 | Appointment of Himanshi Mody as a director (3 pages) |
19 October 2012 | Appointment of Himanshi Mody as a director (3 pages) |
8 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Streeet Edgware Middlesex HA8 1DB on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Streeet Edgware Middlesex HA8 1DB on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Streeet Edgware Middlesex HA8 1DB on 8 May 2012 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 (16 pages) |
27 January 2012 | Annual return made up to 31 December 2011 (16 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 February 2011 | Termination of appointment of Anita Rhodes as a director (2 pages) |
1 February 2011 | Termination of appointment of Arnold Rhodes as a director (2 pages) |
1 February 2011 | Termination of appointment of Anita Rhodes as a director (2 pages) |
1 February 2011 | Termination of appointment of Arnold Rhodes as a director (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 April 2010 | Appointment of Neil Patel as a director (3 pages) |
26 April 2010 | Termination of appointment of Sheila Lee as a director (2 pages) |
26 April 2010 | Termination of appointment of Peter Millar as a director (2 pages) |
26 April 2010 | Appointment of Neil Patel as a director (3 pages) |
26 April 2010 | Termination of appointment of Sheila Lee as a director (2 pages) |
26 April 2010 | Termination of appointment of Peter Millar as a director (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 March 2010 | Termination of appointment of Deborah Samuels as a director (2 pages) |
2 March 2010 | Termination of appointment of Deborah Samuels as a director (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
23 March 2009 | Director appointed alan moshksar (2 pages) |
23 March 2009 | Director appointed alan moshksar (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 January 2009 | Return made up to 31/12/08; change of members (10 pages) |
13 January 2009 | Return made up to 31/12/08; change of members (10 pages) |
17 October 2008 | Director appointed rita warner (1 page) |
17 October 2008 | Director appointed rita warner (1 page) |
6 August 2008 | Director appointed peter charles millar (2 pages) |
6 August 2008 | Director appointed peter charles millar (2 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members
|
11 March 2008 | Return made up to 31/12/07; full list of members
|
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
30 January 2007 | Return made up to 31/12/06; no change of members (9 pages) |
30 January 2007 | Return made up to 31/12/06; no change of members (9 pages) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; no change of members (9 pages) |
10 January 2006 | Return made up to 31/12/05; no change of members (9 pages) |
8 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
8 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 March 2004 | Return made up to 31/12/03; change of members (9 pages) |
12 March 2004 | Return made up to 31/12/03; change of members (9 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 January 2001 | Return made up to 31/12/00; no change of members (8 pages) |
20 January 2001 | Return made up to 31/12/00; no change of members (8 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 March 1970 | Incorporation (13 pages) |
3 March 1970 | Incorporation (13 pages) |