London
NW8 6JA
Director Name | Mr Jih Jong Yeo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 26 July 1999(21 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 44 Milton Park London N6 5QA |
Secretary Name | Mr Jih Jong Yeo |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 01 October 2004(27 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Milton Park London N6 5QA |
Director Name | Mr Peter Graham Hartley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Uphill Road Mill Hill London NW7 4PR |
Director Name | Mrs Astrid Leaf-Wright |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 May 2018(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 16 Park Lodge London NW8 6JA |
Director Name | Mrs Reem Yafi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Avenue Lodge 93 Avenue Road London NW8 6JA |
Director Name | Mrs Madeleine Judith Benenson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 August 1999) |
Role | Housewife |
Correspondence Address | 10 Avenue Lodge London NW8 6JA |
Director Name | Raymond Roy Diamond |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 3 Avenue Lodge Avenue Road London NW8 6JA |
Director Name | Bernard Grubman |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 5 Avenue Lodge London NW8 6JA |
Director Name | George Alexander Lawson |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 August 1991) |
Role | Retired |
Correspondence Address | 12 Park Lodge London NW8 6QT |
Director Name | Alfred Ravden |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 June 1999) |
Role | Banker |
Correspondence Address | 23 Park Lodge St John's Wood Park London NW8 6QT |
Secretary Name | Mrs Madeleine Judith Benenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 10 Avenue Lodge London NW8 6JA |
Director Name | Mr Solomon Kriteman |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 1999) |
Role | Retired |
Correspondence Address | 7 Avenue Lodge London NW8 6JA |
Director Name | Stephen Charles Albert |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Lodge St Johns Wood Park London NW8 6QT |
Secretary Name | Stephen Charles Albert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Lodge St Johns Wood Park London NW8 6QT |
Director Name | Sylvia Rena Kriteman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 May 2012) |
Role | Housewife |
Correspondence Address | 7 Avenue Lodge London NW8 6JA |
Director Name | Dr Cyril William Havard |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2010) |
Role | Medical Practitioner |
Correspondence Address | 19 Park Lodge St Johns Wood Park London NW8 6QT |
Director Name | Laurence Melville Rose |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 May 2016) |
Role | Retired Architect & Planner |
Correspondence Address | 10 Park Lodge St Johns Wood Park London NW8 6QT |
Director Name | Mrs Rosalind Lilian Albert |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Lodge Avenue Road London NW8 6QT |
Director Name | Mr Lawrence Bernard Citron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2015(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2017) |
Role | Retired Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Lodge Avenue Road London NW8 6QT |
Registered Address | Suite D The Business Centre Faringdon Avenue Romford RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 52.38% - |
---|---|
1 at £1 | Averise Overseas LTD 2.38% Ordinary |
1 at £1 | Avin Management LTD 2.38% Ordinary |
1 at £1 | Denis Jacobson & Gayle Jacobson 2.38% Ordinary |
1 at £1 | Dorum Inc. 2.38% Ordinary |
1 at £1 | Dr Cyril William Havard 2.38% Ordinary |
1 at £1 | Dr H. Kamshad & Mrs N. Kamshad 2.38% Ordinary |
1 at £1 | Dr Tafida Foued El-sayed 2.38% Ordinary |
1 at £1 | Eleven Holdings LTD 2.38% Ordinary |
1 at £1 | Fitzroy Investments Corp 2.38% Ordinary |
1 at £1 | Laparti LTD 2.38% Ordinary |
1 at £1 | Mr L.b. Citron & Mrs A.b. Citron 2.38% Ordinary |
1 at £1 | Mr L.s. Garman 2.38% Ordinary |
1 at £1 | Mrs E.m. Amihood 2.38% Ordinary |
1 at £1 | Mrs G.a. Lawson & Mr G.a. Lawson 2.38% Ordinary |
1 at £1 | Mrs M. Benenson 2.38% Ordinary |
1 at £1 | Mrs Sylvia Rena Kriteman 2.38% Ordinary |
1 at £1 | Peter Graham Hartley & Shobha Hartley 2.38% Ordinary |
1 at £1 | Sakshi Gupta 2.38% Ordinary |
1 at £1 | Salman Aslam Butt 2.38% Ordinary |
1 at £1 | Ved Prakash Budh-raja & Savita Budh-raja 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £944,872 |
Cash | £797,492 |
Current Liabilities | £93,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
21 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
11 September 2019 | Confirmation statement made on 8 August 2019 with updates (8 pages) |
1 August 2019 | Termination of appointment of a director (1 page) |
26 June 2019 | Appointment of Mrs Reem Yafi as a director on 19 June 2019 (2 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (8 pages) |
14 June 2018 | Appointment of Mrs Astrid Leaf-Wright as a director on 11 May 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 September 2017 | Confirmation statement made on 8 August 2017 with updates (8 pages) |
13 September 2017 | Confirmation statement made on 8 August 2017 with updates (8 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 May 2017 | Termination of appointment of Laurence Melville Rose as a director on 11 May 2016 (1 page) |
2 May 2017 | Termination of appointment of Laurence Melville Rose as a director on 11 May 2016 (1 page) |
7 February 2017 | Termination of appointment of Lawrence Bernard Citron as a director on 18 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Lawrence Bernard Citron as a director on 18 January 2017 (1 page) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 June 2015 | Director's details changed for Dr Tafida Foued Al-Sayed on 1 January 2015 (2 pages) |
24 June 2015 | Director's details changed for Dr Tafida Foued Al-Sayed on 1 January 2015 (2 pages) |
24 June 2015 | Director's details changed for Dr Tafida Foued Al-Sayed on 1 January 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Appointment of Mr Lawrence Bernard Citron as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Lawrence Bernard Citron as a director on 20 May 2015 (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
5 November 2014 | Termination of appointment of Rosalind Lilian Albert as a director on 29 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Rosalind Lilian Albert as a director on 29 October 2014 (1 page) |
31 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
22 August 2014 | Director's details changed (2 pages) |
22 August 2014 | Director's details changed (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2013 | Appointment of Mr Peter Graham Hartley as a director (2 pages) |
19 August 2013 | Appointment of Mr Peter Graham Hartley as a director (2 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 July 2013 | Director's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (1 page) |
10 July 2013 | Secretary's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (1 page) |
10 July 2013 | Director's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (1 page) |
10 July 2013 | Director's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (11 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (11 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (11 pages) |
28 June 2012 | Registered office address changed from 32 Queen Anne St London W1G 8HD on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 32 Queen Anne St London W1G 8HD on 28 June 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Termination of appointment of Sylvia Kriteman as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Termination of appointment of Sylvia Kriteman as a director (1 page) |
3 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (12 pages) |
3 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (12 pages) |
3 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (12 pages) |
26 September 2011 | Termination of appointment of Bernard Grubman as a director (1 page) |
26 September 2011 | Termination of appointment of Bernard Grubman as a director (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (13 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (13 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Termination of appointment of Cyril Havard as a director (1 page) |
14 July 2010 | Termination of appointment of Cyril Havard as a director (1 page) |
14 July 2010 | Appointment of Mrs Rosalind Lilian Albert as a director (2 pages) |
14 July 2010 | Appointment of Mrs Rosalind Lilian Albert as a director (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (22 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (22 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (22 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (22 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (15 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (15 pages) |
26 July 2007 | Ad 25/06/07--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
26 July 2007 | Ad 25/06/07--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
26 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
26 July 2007 | Resolutions
|
5 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Return made up to 08/08/06; full list of members (15 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (15 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 September 2005 | Return made up to 08/08/05; no change of members
|
23 September 2005 | Return made up to 08/08/05; no change of members
|
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (11 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (11 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 August 2003 | Return made up to 08/08/03; full list of members
|
31 August 2003 | Return made up to 08/08/03; full list of members
|
28 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 October 2002 | Return made up to 08/08/02; no change of members (8 pages) |
22 October 2002 | Return made up to 08/08/02; no change of members (8 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 September 2001 | Return made up to 08/08/01; full list of members (11 pages) |
17 September 2001 | Return made up to 08/08/01; full list of members (11 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 September 2000 | Return made up to 08/08/00; no change of members (8 pages) |
7 September 2000 | Return made up to 08/08/00; no change of members (8 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
3 September 1999 | Return made up to 08/08/99; no change of members (10 pages) |
3 September 1999 | Return made up to 08/08/99; no change of members (10 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1998 | Return made up to 08/08/98; full list of members (9 pages) |
14 September 1998 | Return made up to 08/08/98; full list of members (9 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 December 1997 | Return made up to 08/08/97; no change of members (6 pages) |
12 December 1997 | Return made up to 08/08/97; no change of members (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 September 1996 | Return made up to 08/08/96; full list of members (11 pages) |
23 September 1996 | Return made up to 08/08/96; full list of members (11 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 October 1995 | Return made up to 08/08/95; no change of members (8 pages) |
19 October 1995 | Return made up to 08/08/95; no change of members (8 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 September 1977 | Incorporation (16 pages) |
26 September 1977 | Incorporation (16 pages) |