West Hampstead
London
NW6 1NB
Secretary Name | ZAJ Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2018(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 41-A Mill Lane West Hampstead London NW6 1NB |
Director Name | Clementine Lazarus |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 07 September 2018) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 9 Northwick Circle Kenton Harrow Middlesex HA3 0EJ |
Director Name | Mrs Marilyn Janice Stein |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 07 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadway Southgate London N14 6NH |
Secretary Name | Mr Melvyn Arnold Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadway Southgate London N14 6NH |
Secretary Name | Antoinette Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(18 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 13 Ashford Road Cricklewood London NW2 6TP |
Registered Address | Zaj Associates 41-A Mill Lane West Hampstead London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clementine Lazarus 50.00% Ordinary |
---|---|
1 at £1 | Marilyn Janice Stein 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
10 November 1988 | Delivered on: 22 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the chargee from melvyn arnold stein on any account whatsoever and from the company under the terms of the charge. Particulars: L/H property k/a vere court westbourne gardens london t/n ln 203535. Outstanding |
---|
19 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 October 2018 | Appointment of Zaj Associates Limited as a secretary on 7 September 2018 (2 pages) |
23 October 2018 | Appointment of Mr Asad Shaidy as a director on 7 September 2018 (2 pages) |
23 October 2018 | Notification of Asad Shaidy as a person with significant control on 7 September 2018 (2 pages) |
23 October 2018 | Termination of appointment of Marilyn Janice Stein as a director on 7 September 2018 (1 page) |
23 October 2018 | Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Kenton Harrow Middlesex HA3 0EJ to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 23 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Melvyn Arnold Stein as a secretary on 7 September 2018 (1 page) |
23 October 2018 | Cessation of Clementine Lazarus as a person with significant control on 7 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Clementine Lazarus as a director on 7 September 2018 (1 page) |
23 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
1 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Satisfaction of charge 1 in full (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2015 | Director's details changed for Clementine Lazarus on 27 July 1996 (1 page) |
14 July 2015 | Director's details changed for Clementine Lazarus on 27 July 1996 (1 page) |
30 June 2015 | Director's details changed for Clementine Lazarus on 30 June 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Clementine Lazarus on 30 June 2014 (2 pages) |
30 June 2015 | Director's details changed for Mrs Marilyn Janice Stein on 30 June 2014 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mrs Marilyn Janice Stein on 30 June 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex England on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Registered office address changed from C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex England on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex HA3 0EJ United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex HA3 0EJ United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex HA3 0EJ United Kingdom on 2 July 2012 (1 page) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Marilyn Janice Stein on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Marilyn Janice Stein on 18 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Clementine Lazarus on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Clementine Lazarus on 18 August 2011 (2 pages) |
6 July 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2011 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
8 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
30 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 April 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 April 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
20 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |