Wembley
HA9 9HH
Director Name | Dominique Raymonde Kahtan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Rehov Bnei Binyamin 23a Herzliya 46362 Israel |
Director Name | Moshe Kahtan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Rehov Bnei Binyamin 23a Herzliya 46362 Israel |
Secretary Name | Dominique Raymonde Kahtan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Rehov Bnei Binyamin 23a Herzliya 46362 Israel |
Registered Address | 32 The Paddocks Wembley HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Daniel Kahtan 20.00% Ordinary |
---|---|
100 at £1 | David Kahtan 20.00% Ordinary |
100 at £1 | Dominique Raymonde Kahtan 20.00% Ordinary |
100 at £1 | Micol Kahtan 20.00% Ordinary |
100 at £1 | Moshe Kahtan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£290,741 |
Cash | £16,060 |
Current Liabilities | £347,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
3 May 1989 | Delivered on: 11 May 1989 Satisfied on: 27 September 2004 Persons entitled: Firi Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 317 mare street, hackney T.no. 369517. Fully Satisfied |
---|
31 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
5 January 2018 | Director's details changed for David Kahtan on 26 December 2017 (2 pages) |
5 January 2018 | Director's details changed for David Kahtan on 26 December 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of Dominique Raymonde Kahtan as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Dominique Raymonde Kahtan as a secretary on 31 December 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Registered office address changed from No 1 Olympic Way London HA9 0NP to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from No 1 Olympic Way London HA9 0NP to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (2 pages) |
31 May 2016 | Registered office address changed from 10-12 the Jubilee Centre Suite L Lombard Road London SW19 3TZ to No 1 Olympic Way London HA9 0NP on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 10-12 the Jubilee Centre Suite L Lombard Road London SW19 3TZ to No 1 Olympic Way London HA9 0NP on 31 May 2016 (2 pages) |
3 March 2016 | Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (2 pages) |
3 March 2016 | Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Director's details changed for David Kahtan on 15 October 2015 (3 pages) |
30 November 2015 | Director's details changed for David Kahtan on 15 October 2015 (3 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Director's details changed for David Kahtan on 1 November 2013 (3 pages) |
6 December 2013 | Director's details changed for David Kahtan on 1 November 2013 (3 pages) |
6 December 2013 | Director's details changed for David Kahtan on 1 November 2013 (3 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 October 2012 | Registered office address changed from 22 Woodstock Street London W1C 2AR on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from 22 Woodstock Street London W1C 2AR on 25 October 2012 (2 pages) |
18 May 2012 | Termination of appointment of Dominique Kahtan as a director (3 pages) |
18 May 2012 | Termination of appointment of Dominique Kahtan as a director (3 pages) |
9 January 2012 | Director's details changed for David Kahtan on 21 December 2011 (3 pages) |
9 January 2012 | Director's details changed for David Kahtan on 21 December 2011 (3 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (15 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (15 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (15 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
15 December 2008 | Director and secretary's change of particulars / dominique kahtan / 10/04/2008 (1 page) |
15 December 2008 | Director's change of particulars / moshe kahtan / 10/04/2008 (1 page) |
15 December 2008 | Director's change of particulars / david kahtan / 30/09/2008 (1 page) |
15 December 2008 | Director's change of particulars / moshe kahtan / 10/04/2008 (1 page) |
15 December 2008 | Director and secretary's change of particulars / dominique kahtan / 10/04/2008 (1 page) |
15 December 2008 | Director's change of particulars / david kahtan / 30/09/2008 (1 page) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (7 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (7 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
20 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
11 May 1989 | Particulars of mortgage/charge (3 pages) |
11 May 1989 | Particulars of mortgage/charge (3 pages) |