Hendon
London
NW4 3RU
Director Name | Mr Amir Hossein Vafa |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sevington Road London NW4 3RU |
Director Name | Mr Stanley John Charles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 The Drive Edgware Middlesex HA8 8PS |
Director Name | Mr Bernard Mizelas |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(13 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 May 1991) |
Role | Company Director |
Correspondence Address | 103 Sevington Road Hendon London NW4 3RU |
Secretary Name | Mr Stanley John Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 The Drive Edgware Middlesex HA8 8PS |
Director Name | Fanny Wayne |
---|---|
Date of Birth | June 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 September 1997) |
Role | Retired |
Correspondence Address | 99 Sevington Road Hendon London NW4 3RU |
Director Name | Eleazer Benjamin |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 1999) |
Role | Accounts Clerk |
Correspondence Address | 2 Fairfield Avenue Hendon London NW4 3TN |
Secretary Name | Eleazer Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 1999) |
Role | Accounts Clark |
Correspondence Address | 2 Fairfield Avenue Hendon London NW4 3TN |
Director Name | Paula Schindler |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2000) |
Role | Pensioner |
Correspondence Address | 95 Sevington Road Hendon London NW4 3RU |
Director Name | Mr Leslie Ashley Solomon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Renters Avenue London NW4 3RB |
Secretary Name | Mr Leslie Ashley Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Renters Avenue London NW4 3RB |
Director Name | Astrid Amladi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 2007) |
Role | Admin Officer |
Correspondence Address | 91 River Avenue London N13 5RP |
Director Name | Anabela Maria Barros |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2002) |
Role | Manager |
Correspondence Address | 103 Sevington Road London NW4 3RU |
Director Name | Katie Moses |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2002) |
Role | Housewife |
Correspondence Address | 91 Sevington Road London NW4 3RU |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 2006) |
Role | Manager |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Shamsuddin Somani |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(31 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 103 Sevington Road Hendon London NW4 3RU |
Secretary Name | Shamsuddin Somani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Registered Address | 42 Glengall Road Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
13 July 2023 | Micro company accounts made up to 25 March 2023 (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 25 March 2022 (1 page) |
29 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 25 March 2021 (1 page) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 March 2018 | Notification of a person with significant control statement (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
21 July 2017 | Registered office address changed from C/O Trust Property Management 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to 42 Glengall Road Glengall Road Edgware HA8 8SX on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from C/O Trust Property Management 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to 42 Glengall Road Glengall Road Edgware HA8 8SX on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
24 June 2016 | Appointment of Mr Amir Vafa as a director on 16 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Amir Vafa as a director on 16 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 27 May 2016 no member list (2 pages) |
24 June 2016 | Annual return made up to 27 May 2016 no member list (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 27 May 2015 no member list (2 pages) |
23 June 2015 | Annual return made up to 27 May 2015 no member list (2 pages) |
27 May 2015 | Termination of appointment of Shamsuddin Somani as a director on 11 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Shamsuddin Somani as a secretary on 11 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Shamsuddin Somani as a secretary on 11 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Shamsuddin Somani as a director on 11 May 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
2 July 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
2 July 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
16 August 2013 | Secretary's details changed for Shamsuddin Somani on 16 August 2013 (1 page) |
16 August 2013 | Secretary's details changed for Shamsuddin Somani on 16 August 2013 (1 page) |
13 August 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
13 August 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 25 March 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 25 March 2012 (8 pages) |
10 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
7 July 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
7 July 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
9 July 2010 | Director's details changed for Gabrielle Baigel on 27 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Shamsuddin Somani on 27 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Shamsuddin Somani on 27 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Gabrielle Baigel on 27 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
9 July 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
18 June 2010 | Registered office address changed from C/O Trust Property Management Trust Hse 2 Colindale Business Ctr 126 Colindale Avenue Edgware Middlesex NW9 5HD on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from C/O Trust Property Management Trust Hse 2 Colindale Business Ctr 126 Colindale Avenue Edgware Middlesex NW9 5HD on 18 June 2010 (1 page) |
13 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
13 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
8 July 2009 | Annual return made up to 27/05/09 (2 pages) |
8 July 2009 | Annual return made up to 27/05/09 (2 pages) |
18 November 2008 | Annual return made up to 27/05/08 (2 pages) |
18 November 2008 | Annual return made up to 27/05/08 (2 pages) |
3 November 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
9 October 2008 | Secretary appointed shamsuddin somani (2 pages) |
9 October 2008 | Secretary appointed shamsuddin somani (2 pages) |
3 September 2008 | Director appointed gabrielle baigel (2 pages) |
3 September 2008 | Director appointed gabrielle baigel (2 pages) |
3 September 2008 | Director appointed shamsuddin somani (2 pages) |
3 September 2008 | Director appointed shamsuddin somani (2 pages) |
29 May 2008 | Annual return made up to 27/05/07 (2 pages) |
29 May 2008 | Annual return made up to 27/05/07 (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o trust property management trust house po box 589 edgware middlesex HA8 4DY (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o trust property management trust house po box 589 edgware middlesex HA8 4DY (1 page) |
28 May 2008 | Appointment terminated director leslie solomon (1 page) |
28 May 2008 | Appointment terminated secretary leslie solomon (1 page) |
28 May 2008 | Appointment terminated director leslie solomon (1 page) |
28 May 2008 | Appointment terminated secretary leslie solomon (1 page) |
13 November 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o lancaster brown LTD 83 stanmore hill stanmore middlesex HA7 3DZ (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o lancaster brown LTD 83 stanmore hill stanmore middlesex HA7 3DZ (1 page) |
16 April 2007 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
31 May 2006 | Annual return made up to 27/05/06
|
31 May 2006 | Registered office changed on 31/05/06 from: c/o fortune management 19 red road borehamwood hertfordshire WD6 4SR (1 page) |
31 May 2006 | Annual return made up to 27/05/06
|
31 May 2006 | Registered office changed on 31/05/06 from: c/o fortune management 19 red road borehamwood hertfordshire WD6 4SR (1 page) |
20 December 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
8 September 2005 | Annual return made up to 27/05/05 (4 pages) |
8 September 2005 | Annual return made up to 27/05/05 (4 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page) |
22 September 2004 | Annual return made up to 27/05/04 (4 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Annual return made up to 27/05/04 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o elliot,woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o elliot,woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
28 July 2003 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
12 June 2003 | Annual return made up to 27/05/03
|
12 June 2003 | Annual return made up to 27/05/03
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
25 September 2001 | Annual return made up to 27/05/01 (4 pages) |
25 September 2001 | Annual return made up to 27/05/01 (4 pages) |
13 July 2000 | Annual return made up to 27/05/00
|
13 July 2000 | Full accounts made up to 25 March 2000 (7 pages) |
13 July 2000 | Annual return made up to 27/05/00
|
13 July 2000 | Full accounts made up to 25 March 2000 (7 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 25 March 1999 (8 pages) |
19 October 1999 | Full accounts made up to 25 March 1999 (8 pages) |
15 July 1999 | Annual return made up to 27/05/99 (4 pages) |
15 July 1999 | Annual return made up to 27/05/99 (4 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Annual return made up to 27/05/98 (4 pages) |
3 November 1998 | Annual return made up to 27/05/98 (4 pages) |
13 August 1998 | Full accounts made up to 25 March 1998 (8 pages) |
13 August 1998 | Full accounts made up to 25 March 1998 (8 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 25 March 1997 (10 pages) |
22 July 1997 | Full accounts made up to 25 March 1997 (10 pages) |
19 June 1997 | Annual return made up to 27/05/97 (4 pages) |
19 June 1997 | Annual return made up to 27/05/97 (4 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
15 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
15 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
5 June 1996 | Annual return made up to 27/05/96 (4 pages) |
5 June 1996 | Annual return made up to 27/05/96 (4 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (7 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (7 pages) |
27 September 1995 | Annual return made up to 27/05/95 (4 pages) |
27 September 1995 | Annual return made up to 27/05/95 (4 pages) |
26 July 1977 | Incorporation (13 pages) |
26 July 1977 | Incorporation (13 pages) |