London
NW3 7UZ
Director Name | Pamela Keisner |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 36 West Heath Road London NW3 7UR |
Director Name | Vivian De Mesquita |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Flat No 5 36 West Heath Road London NW3 7UR |
Secretary Name | Mr Gogol Kafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 36 Westheath Road London NW3 7UZ |
Director Name | Mr Lee Vandermolen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 February 2001) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 6 Hutchins Walk Hampstead Garden Suburb London NW11 6LT |
Director Name | Anthony Michael Rosenthal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 36 West Heath Road London NW3 7UR |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2019(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2021) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Telephone | 020 74351065 |
---|---|
Telephone region | London |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
21 at £1 | Mr Gogol Kafi 23.08% Ordinary |
---|---|
14 at £1 | Alcove Private LTD 15.38% Ordinary |
14 at £1 | Gillian Phillips & Wayne Phillips 15.38% Ordinary |
14 at £1 | Sebastian Leyser & Angela De Martini 15.38% Ordinary |
14 at £1 | Smair Singh Soor 15.38% Ordinary |
14 at £1 | Vivian De Mesquita 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93 |
Current Liabilities | £18,587 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 April 1976 | Delivered on: 5 May 1976 Satisfied on: 5 February 2005 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 west heath road, london N.W. 3. Fully Satisfied |
---|
19 February 2021 | Withdraw the company strike off application (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (3 pages) |
25 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Gogol Kafi as a secretary on 23 September 2019 (1 page) |
23 September 2019 | Appointment of Abc Block Management Limited as a secretary on 23 September 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
18 October 2018 | Registered office address changed from C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF to 179 Station Road Edgware HA8 7JX on 18 October 2018 (1 page) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 June 2018 | Termination of appointment of Vivian De Mesquita as a director on 25 June 2018 (1 page) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Director's details changed for Vivian De Mesquita on 28 September 2014 (2 pages) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Vivian De Mesquita on 28 September 2014 (2 pages) |
2 March 2015 | Registered office address changed from 39a Welbeck Street London W1G 8DH to C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 39a Welbeck Street London W1G 8DH to C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 39a Welbeck Street London W1G 8DH to C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF on 2 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
17 September 2009 | Director and secretary's change of particulars / gogol kafi / 17/09/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / gogol kafi / 17/09/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / ghalamreza kafi / 17/09/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / ghalamreza kafi / 17/09/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
1 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
1 October 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (4 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (4 pages) |
7 March 2006 | Director resigned (2 pages) |
7 March 2006 | Director resigned (2 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 November 2003 | Return made up to 27/09/03; full list of members (9 pages) |
4 November 2003 | Return made up to 27/09/03; full list of members (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
7 March 2002 | Return made up to 27/09/01; full list of members (9 pages) |
7 March 2002 | Return made up to 27/09/01; full list of members (9 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 36 west heath road london NW3 7UR (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 36 west heath road london NW3 7UR (1 page) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
6 December 1999 | Return made up to 27/09/99; full list of members (9 pages) |
6 December 1999 | Return made up to 27/09/99; full list of members (9 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
4 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 November 1997 | Return made up to 27/09/97; full list of members
|
7 November 1997 | Return made up to 27/09/97; full list of members
|
21 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
16 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 January 1976 | Incorporation (13 pages) |
13 January 1976 | Incorporation (13 pages) |