London
W9 1JS
Director Name | Mr Gudarz Riyahi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Ashley Milton 290 Elgin Avenue London W9 1JS |
Director Name | Dr Doina Ionescu |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(42 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | General Management |
Country of Residence | England |
Correspondence Address | Ashley Milton 290 Elgin Avenue London W9 1JS |
Secretary Name | Ashley Milton Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2022(41 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Director Name | Mr Jeffrey Arnold Breslaw |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(10 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 September 2004) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Littleberry Court St Vincents Lane Mill Hill London NW7 1EN |
Director Name | Mary Naomi Buckley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(10 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 20 September 2010) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marylands Road London W9 2DR |
Director Name | Leroy Anthony Henry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(10 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 23 November 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marylands Road London W9 2DR |
Director Name | Malcolm Holt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(10 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 1997) |
Role | Librarian |
Correspondence Address | 58 Marylands Road London W9 2DR |
Secretary Name | Mr Jeffrey Arnold Breslaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(10 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Littleberry Court St Vincents Lane Mill Hill London NW7 1EN |
Director Name | Ms Radmila Sobot |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 June 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 61b St Paul Avenue Willesden Green London NW2 5TG |
Director Name | Dr Dionita Ionescu |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2022) |
Role | General Management |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Secretary Name | Scodie Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2008) |
Correspondence Address | 35b Flower Lane Mill Hill London NW7 2JG |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2015) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2015(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2022) |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Registered Address | Ashley Milton 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £25 | A. Terry 25.00% Ordinary |
---|---|
1 at £25 | Dorrington Residential LTD 25.00% Ordinary |
1 at £25 | Kumars Riyahi & Gudarz Riyahi 25.00% Ordinary |
1 at £25 | R. Sobot 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
---|---|
25 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 June 2018 | Appointment of Dr Dionita Ionescu as a director on 21 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Radmila Sobot as a director on 1 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Gudarz Riyahi as a director on 27 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Gudarz Riyahi as a director on 27 January 2017 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 October 2015 | Appointment of Mr James Julius as a director on 27 October 2014 (2 pages) |
28 October 2015 | Appointment of Mr James Julius as a director on 27 October 2014 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 349 Royal College Street London NW1 9QS to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Westbourne Block Management Limited as a secretary on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Westbourne Block Management Limited as a secretary on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 349 Royal College Street London NW1 9QS to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Register inspection address has been changed from 61B St Paul Avenue Willesden Green London NW2 5TG United Kingdom (1 page) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Register inspection address has been changed from 61B St Paul Avenue Willesden Green London NW2 5TG United Kingdom (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Termination of appointment of Leroy Henry as a director (2 pages) |
30 November 2012 | Termination of appointment of Leroy Henry as a director (2 pages) |
26 October 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
26 October 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
18 October 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Registered office address changed from , 204 Northfield Avenue, Ealing, London, W13 9SJ, Uk on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from , 204 Northfield Avenue, Ealing, London, W13 9SJ, Uk on 15 October 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Register inspection address has been changed (1 page) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Register inspection address has been changed (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Termination of appointment of Mary Buckley as a director (1 page) |
20 September 2010 | Termination of appointment of Mary Buckley as a director (1 page) |
6 September 2010 | Director's details changed for Lee Henry on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Naomi Buckley on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Lee Henry on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Naomi Buckley on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Naomi Buckley on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Lee Henry on 1 September 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed (2 pages) |
20 May 2010 | Director's details changed (2 pages) |
19 May 2010 | Director's details changed for Radmila Sobot on 18 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Lee Henry on 18 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Lee Henry on 18 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Radmila Sobot on 18 April 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 January 2009 | Appointment terminated secretary scodie professional services LTD (1 page) |
12 January 2009 | Appointment terminated secretary scodie professional services LTD (1 page) |
30 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from, 58 marylands road, maida vale, london, W9 2DR (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from, 58 marylands road, maida vale, london, W9 2DR (1 page) |
29 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
28 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
15 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
19 July 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 July 2005 | Return made up to 18/04/05; full list of members (3 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 18/04/04; full list of members (8 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 October 2004 | Return made up to 18/04/04; full list of members (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 18/04/03; full list of members (9 pages) |
28 July 2003 | Return made up to 18/04/03; full list of members (9 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (8 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (8 pages) |
26 April 2000 | Return made up to 18/04/00; full list of members (8 pages) |
26 April 2000 | Return made up to 18/04/00; full list of members (8 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
27 June 1995 | Return made up to 18/04/95; no change of members (4 pages) |
27 June 1995 | Return made up to 18/04/95; no change of members (4 pages) |