Platts Lane
London
NW3 7PL
Director Name | Mr Branko Zecevic |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 26 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 White Court Platts Lane London NW3 7PL |
Director Name | Tamara Zecevic |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(24 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 White Court Platts Lane London NW3 7PL |
Director Name | Margaret Kirschner |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 1992) |
Role | Housewife |
Correspondence Address | 6 White Court Platts Lane London Nw3 |
Director Name | Nazraj Zaman Zia |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1993) |
Role | Housewife |
Correspondence Address | 4 White Court Platts Lane London Nw3 |
Director Name | Mr Nicholas Charles Silver |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1993) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 108 The Bank Highgate Hill London N6 5HE |
Director Name | Mrs Isobel Esther Constance Shelley |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 1995) |
Role | Housewife |
Correspondence Address | 2 White Court Platts Lane London Nw3 |
Director Name | Miss Mary Dowie |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1994) |
Role | Retired |
Correspondence Address | 5 White Court Platts Lane London Nw3 |
Secretary Name | Miss Mary Dowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1994) |
Role | Retired |
Correspondence Address | 5 White Court Platts Lane London Nw3 |
Director Name | Rafy Naoor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(16 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 1 White Court Platts Lane London NW3 7PL |
Director Name | Royston Simeon Landau |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 7 White Court Platts Lane London NW3 7PL |
Director Name | Mr Behnam Djazaeri |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 11 April 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 White Court Platts Lane London NW3 7PL |
Director Name | Tamara Zecevic |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(17 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 11 November 1994) |
Role | Russian Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 White Court 41a Platts Lane London NW3 7PL |
Secretary Name | Royston Simeon Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 7 White Court Platts Lane London NW3 7PL |
Director Name | Chandrakant Kapadia |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 2 White Court Platts Lane London NW3 7PL |
Secretary Name | Stephanie Carabot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 4 White Court Platts Lane London NW3 7PL |
Director Name | Bahman Jazayeri |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 27 June 2003(26 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 White Court Platt's Lane London NW3 7PL |
Director Name | Timothy John Riou Benson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(28 years after company formation) |
Appointment Duration | 5 years (resigned 29 July 2010) |
Role | Consultant |
Correspondence Address | 93 Milespit Hill Mill Hill Village London NW7 2RS |
Director Name | Mr Mustafa Can Koluman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2011(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 February 2021) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 White Court Platts Lane London NW3 7PL |
Registered Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £81,071 |
Cash | £3,084 |
Current Liabilities | £5,062 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 September 2020 | Cessation of Behnam Djazaeri as a person with significant control on 11 April 2020 (1 page) |
16 September 2020 | Termination of appointment of Behnam Djazaeri as a director on 11 April 2020 (1 page) |
11 May 2020 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 17 Pennine Parade Pennine Drive London NW2 1NT on 11 May 2020 (1 page) |
3 September 2019 | Director's details changed for Mr Branko Zecevic on 31 July 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 September 2019 | Change of details for Mr Branko Zecevic as a person with significant control on 31 July 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
1 August 2017 | Change of details for Mr Branko Zecevic as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr Branko Zecevic as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Behnam Djazaeri as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Behzad Djazaeri as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Behzad Djazaeri as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Behnam Djazaeri as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Mustafa Can Koluman as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Tamara Zecevic as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Tamara Zecevic as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Mr Mustafa Can Koluman as a person with significant control on 31 July 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Termination of appointment of Bahman Jazayeri as a director (1 page) |
4 October 2012 | Termination of appointment of Bahman Jazayeri as a director (1 page) |
4 October 2012 | Appointment of Mr Mustafa Can Koluman as a director (2 pages) |
4 October 2012 | Appointment of Mr Mustafa Can Koluman as a director (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Bahman Jazayeri on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Tamara Zecevic on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Bahman Jazayeri on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Tamara Zecevic on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Behzad Djazaeri on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Behnam Djazaeri on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Behzad Djazaeri on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Behnam Djazaeri on 31 July 2010 (2 pages) |
20 August 2010 | Termination of appointment of Timothy Benson as a director (1 page) |
20 August 2010 | Termination of appointment of Chandrakant Kapadia as a director (1 page) |
20 August 2010 | Termination of appointment of Stephanie Carabot as a secretary (1 page) |
20 August 2010 | Termination of appointment of Timothy Benson as a director (1 page) |
20 August 2010 | Termination of appointment of Stephanie Carabot as a secretary (1 page) |
20 August 2010 | Termination of appointment of Chandrakant Kapadia as a director (1 page) |
19 August 2010 | Registered office address changed from Goldblatts 24 Gray's Inn Road London WC1X 8HP on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Goldblatts 24 Gray's Inn Road London WC1X 8HP on 19 August 2010 (1 page) |
5 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 37 warren street london W1T 6AD (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 37 warren street london W1T 6AD (1 page) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
19 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
18 September 2008 | Director's change of particulars / tamara zecevic / 30/07/2008 (1 page) |
18 September 2008 | Director's change of particulars / behzad djazaeri / 30/07/2008 (1 page) |
18 September 2008 | Director's change of particulars / behzad djazaeri / 30/07/2008 (1 page) |
18 September 2008 | Director's change of particulars / tamara zecevic / 30/07/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (11 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (11 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members
|
9 August 2003 | Return made up to 31/07/03; full list of members
|
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Return made up to 31/07/01; full list of members
|
24 August 2001 | Return made up to 31/07/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 37 warren street london W1P 5PD (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 37 warren street london W1P 5PD (1 page) |
19 March 1998 | Accounts for a small company made up to 30 September 1992 (5 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1992 (5 pages) |
12 March 1998 | Return made up to 31/07/96; full list of members (8 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1993 (6 pages) |
12 March 1998 | Return made up to 31/07/97; full list of members (8 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 5 white court platts lane london NW3 7PL (1 page) |
12 March 1998 | Return made up to 31/07/95; full list of members (8 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 March 1998 | Return made up to 31/07/96; full list of members (8 pages) |
12 March 1998 | Return made up to 31/07/97; full list of members (8 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1993 (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 31/07/94; full list of members (9 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 5 white court platts lane london NW3 7PL (1 page) |
12 March 1998 | Return made up to 31/07/95; full list of members (8 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 31/07/94; full list of members (9 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
13 June 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 June 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |