Wembley
Middlesex
HA9 9RN
Director Name | Gary David Lifton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gloucester Place London W1U 8HA |
Director Name | Thomas Tack Tan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 13 March 2015(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Hill Wembley Middlesex HA9 9RN |
Director Name | Mr Mohsen Shaeri |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Senior Scientist |
Country of Residence | England |
Correspondence Address | Flat 1, Marlow Court 6-8 The Grove Finchley London N3 1QW |
Director Name | Mrs Carmelita Gordon |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Marlow Court London N3 1QW |
Director Name | Vernon Frederick Gurtner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2000) |
Role | Financial Accountant |
Correspondence Address | 2 Lakeside Close Chigwell Essex IG7 6HJ |
Secretary Name | Vernon Frederick Gurtner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 2 Lakeside Close Chigwell Essex IG7 6HJ |
Director Name | Mr Jonathan Miles Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Police Constable |
Correspondence Address | 5 Marlow Court London N3 1QW |
Director Name | Keith Jospeh Screene |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2000) |
Role | Accountant |
Correspondence Address | 4 Marlow Court 6/8 The Grove Finchley London N3 1QW |
Director Name | Jeremy Emile Lifton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2008) |
Role | Computer Programmer |
Correspondence Address | 4 Marlow Court 6 The Grove London N3 1QW |
Director Name | Petar Arthur Kuessner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2000(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2003) |
Role | Solicitor |
Correspondence Address | 6 Marlow Court 6 The Grove London N3 1QW |
Secretary Name | Petar Arthur Kuessner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2000(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2003) |
Role | Solicitor |
Correspondence Address | 6 Marlow Court 6 The Grove London N3 1QW |
Director Name | Benito Martin |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 76 Vincenzo Close Welham Green Hertfordshire AL9 7NJ |
Director Name | Suralex Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2015(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2019) |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Registered Address | 21 West Hill Wembley Middlesex HA9 9RN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abdul Khalek Badat & Sadia Badai 16.67% Ordinary |
---|---|
1 at £1 | Gary David Lifton & Denise Andree Lifton & Jeremy Emile Lifton 16.67% Ordinary |
1 at £1 | Kay George 16.67% Ordinary |
1 at £1 | Maria Perina Matori 16.67% Ordinary |
1 at £1 | Suralex Estates LTD 16.67% Ordinary |
1 at £1 | Thomas Tan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,795 |
Cash | £4,886 |
Current Liabilities | £4,320 |
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 | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Termination of appointment of Suralex Estates Limited as a director on 5 December 2019 (1 page) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 May 2015 | Appointment of Thomas Tack Tan as a director on 13 March 2015 (3 pages) |
17 May 2015 | Termination of appointment of Benito Martin as a director on 13 March 2015 (2 pages) |
17 May 2015 | Appointment of Suralex Estates Limited as a director on 13 March 2015 (3 pages) |
17 May 2015 | Appointment of Suralex Estates Limited as a director on 13 March 2015 (3 pages) |
17 May 2015 | Appointment of Thomas Tack Tan as a director on 13 March 2015 (3 pages) |
17 May 2015 | Termination of appointment of Benito Martin as a director on 13 March 2015 (2 pages) |
17 May 2015 | Appointment of Gary David Lifton as a director on 13 March 2015 (3 pages) |
17 May 2015 | Appointment of Gary David Lifton as a director on 13 March 2015 (3 pages) |
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Benito Martin on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Benito Martin on 11 January 2010 (2 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Appointment terminated director jeremy lifton (1 page) |
18 September 2008 | Appointment terminated director jeremy lifton (1 page) |
10 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 2 marlow court 6/8 the grove london N3 1QW (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 2 marlow court 6/8 the grove london N3 1QW (1 page) |
27 April 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 April 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2001 | Return made up to 31/12/00; full list of members
|
3 August 2001 | Return made up to 31/12/00; full list of members
|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members
|
15 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members
|
16 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | New director appointed (1 page) |
22 December 1995 | Return made up to 31/12/95; no change of members
|
22 December 1995 | Return made up to 31/12/95; no change of members
|
15 August 1995 | Registered office changed on 15/08/95 from: 2 marlow court 6-8 the grove london N3 1QW (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 2 marlow court 6-8 the grove london N3 1QW (1 page) |
29 September 1978 | Incorporation (13 pages) |
29 September 1978 | Incorporation (13 pages) |