High Street Kensington
London
W8 7RB
Secretary Name | Mr Jacques Gholam |
---|---|
Status | Closed |
Appointed | 03 September 2010(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 March 2018) |
Role | Company Director |
Correspondence Address | C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Claire Gholam |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 December 2004) |
Role | Retired |
Correspondence Address | 69 Troy Court London W8 7RB |
Secretary Name | Claire Gholam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 69 Troy Court London W8 7RB |
Secretary Name | Diane Beatrice Gholam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | 21 Carbery Avenue Acton London W3 9AD |
Website | yweightfitness.com |
---|
Registered Address | C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
25k at £1 | Jacques Victor Gholam 82.51% Cumulative Preference |
---|---|
1.7k at £1 | Benjamin Gholam 5.50% Cumulative Preference |
1.7k at £1 | David Gholam 5.50% Cumulative Preference |
1.7k at £1 | Simeon Gholam 5.50% Cumulative Preference |
2k at £0.1 | Jacques Victor Gholam 0.66% Ordinary |
334 at £0.1 | Benjamin Gholam 0.11% Ordinary |
333 at £0.1 | David Gholam 0.11% Ordinary |
333 at £0.1 | Simeon Gholam 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,002 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 1999 | Delivered on: 12 July 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26164750. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
18 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
22 February 2017 | Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 February 2017 (2 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Declaration of solvency (3 pages) |
21 February 2017 | Appointment of a voluntary liquidator (1 page) |
21 February 2017 | Resolutions
|
21 February 2017 | Declaration of solvency (3 pages) |
21 February 2017 | Appointment of a voluntary liquidator (1 page) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
7 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
13 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Director's details changed for Mr Jacques Victor Gholam on 1 January 2013 (2 pages) |
8 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Director's details changed for Mr Jacques Victor Gholam on 1 January 2013 (2 pages) |
8 September 2013 | Director's details changed for Mr Jacques Victor Gholam on 1 January 2013 (2 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Director's details changed for Jacques Victor Gholam on 1 January 2011 (2 pages) |
10 September 2011 | Director's details changed for Jacques Victor Gholam on 1 January 2011 (2 pages) |
10 September 2011 | Director's details changed for Jacques Victor Gholam on 1 January 2011 (2 pages) |
16 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Appointment of Mr Jacques Gholam as a secretary (1 page) |
26 September 2010 | Termination of appointment of Diane Gholam as a secretary (1 page) |
26 September 2010 | Appointment of Mr Jacques Gholam as a secretary (1 page) |
26 September 2010 | Termination of appointment of Diane Gholam as a secretary (1 page) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 October 2008 | Return made up to 03/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 03/09/08; full list of members (5 pages) |
28 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
17 September 2007 | Return made up to 03/09/07; full list of members (4 pages) |
17 September 2007 | Return made up to 03/09/07; full list of members (4 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
27 September 2006 | Return made up to 03/09/06; full list of members (4 pages) |
27 September 2006 | Return made up to 03/09/06; full list of members (4 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 October 2005 | Return made up to 03/09/05; full list of members (4 pages) |
17 October 2005 | Return made up to 03/09/05; full list of members (4 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
19 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
17 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page) |
10 May 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
10 May 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page) |
16 October 2003 | Return made up to 03/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 03/09/03; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 November 2000 | Return made up to 03/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 03/09/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
12 July 1999 | Particulars of mortgage/charge (5 pages) |
12 July 1999 | Particulars of mortgage/charge (5 pages) |
1 July 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
1 July 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1998 | Return made up to 03/09/98; no change of members (6 pages) |
27 October 1998 | Return made up to 03/09/98; no change of members (6 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 69 troy court kensington london W8 7RB (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 69 troy court kensington london W8 7RB (1 page) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
5 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
26 February 1987 | Increase in nominal capital (1 page) |
26 February 1987 | Increase in nominal capital (1 page) |
12 March 1970 | Incorporation (12 pages) |
12 March 1970 | Incorporation (12 pages) |