London
N7 8GR
Director Name | Carole El Maleh- Sasson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Studio 6a 6 Hornsey Street London N7 8GR |
Secretary Name | Michael John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JB |
Director Name | Mr Noorali Rashid Sayani |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 March 2006) |
Role | Solicitor |
Correspondence Address | 86 Portland Place London W1N 3HA |
Director Name | Robert Naggar |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 September 2017) |
Role | Retired Businessman |
Country of Residence | Switzerland |
Correspondence Address | 4 Chemin Vieux Clos Conches Geneva 1231 Foreign |
Director Name | Mr Meyer Elmaleh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 January 2011(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Meyer El Maleh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2017(35 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 4a Avenue Paul Chaix 1231 Conches Switzerland |
Director Name | Mr Meyer El Maleh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 March 2018(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2019) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 4a Avenue Paul Chaix 1231 Conche Switzerland |
Secretary Name | Amchin Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Correspondence Address | 8 Sequoia Park Hatch End Pinner Middlesex HA5 4BS |
Registered Address | Studio 6a 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
750 at £1 | Kelvey Holdings Inc. 75.00% Ordinary |
---|---|
250 at £1 | Gbf (Liberia) Sa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,485 |
Cash | £1,507,521 |
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 | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
2 July 1992 | Delivered on: 7 July 1992 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank and any property or documents now or in future held by the bank. Outstanding |
---|
14 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
4 November 2019 | Registered office address changed from Studio 6a Hornsey Street London N7 8GR England to Studio 6a 6 Hornsey Street London N7 8GR on 4 November 2019 (1 page) |
31 October 2019 | Registered office address changed from Unit 114 Omnibus Business Centre 39-41 North Road London Uk N7 9DP United Kingdom to 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page) |
31 October 2019 | Registered office address changed from 6a Hornsey Street London N7 8GR England to Studio 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 April 2019 | Termination of appointment of Meyer El Maleh as a director on 26 April 2019 (1 page) |
15 February 2019 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to Unit 114 Omnibus Business Centre 39-41 North Road London Uk N7 9DP on 15 February 2019 (1 page) |
13 February 2019 | Notification of Carole El Maleh- Sasson as a person with significant control on 31 May 2018 (2 pages) |
13 February 2019 | Cessation of Eliane Sasson Karaguila as a person with significant control on 2 September 2017 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
13 February 2019 | Cessation of Sara Sasson as a person with significant control on 31 May 2018 (1 page) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
23 March 2018 | Appointment of Mr Meyer El Maleh as a director on 22 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Termination of appointment of Meyer El Maleh as a director on 1 October 2017 (1 page) |
5 October 2017 | Appointment of Carole El Maleh- Sasson as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Carole El Maleh- Sasson as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Meyer El Maleh as a director on 1 October 2017 (1 page) |
3 October 2017 | Appointment of Dan Ezekeil Armand El Maleh as a director on 15 September 2017 (2 pages) |
3 October 2017 | Appointment of Dan Ezekeil Armand El Maleh as a director on 15 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Termination of appointment of Robert Naggar as a director on 15 September 2017 (1 page) |
2 October 2017 | Notification of Sara Sasson as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Sara Sasson as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Termination of appointment of Robert Naggar as a director on 15 September 2017 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
15 September 2017 | Director's details changed for Meyer El Maleh on 3 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Meyer El Maleh on 3 September 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Meyer El Maleh as a director on 1 June 2017 (2 pages) |
21 July 2017 | Appointment of Meyer El Maleh as a director on 1 June 2017 (2 pages) |
30 January 2017 | Termination of appointment of Meyer Elmaleh as a director on 30 October 2016 (1 page) |
30 January 2017 | Termination of appointment of Meyer Elmaleh as a director on 30 October 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Appointment of Mr Meyer Elmaleh as a director (2 pages) |
18 August 2011 | Appointment of Mr Meyer Elmaleh as a director (2 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Director's details changed for Robert Naggar on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Termination of appointment of Amchin Corporate Services Limited as a secretary (1 page) |
7 October 2010 | Termination of appointment of Amchin Corporate Services Limited as a secretary (1 page) |
7 October 2010 | Director's details changed for Robert Naggar on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Robert Naggar on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 November 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/07/08; full list of members (3 pages) |
23 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 March 2007 | Return made up to 31/07/06; full list of members (2 pages) |
27 March 2007 | Return made up to 31/07/06; full list of members (2 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: carradine house 237 regents park road london N3 3LF (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: carradine house 237 regents park road london N3 3LF (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 December 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 December 2005 | Return made up to 31/07/05; full list of members (2 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 31/07/04; no change of members (6 pages) |
19 August 2004 | Return made up to 31/07/04; no change of members (6 pages) |
1 December 2003 | Particulars of contract relating to shares (3 pages) |
1 December 2003 | Nc inc already adjusted 07/02/03 (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | Nc inc already adjusted 07/02/03 (1 page) |
1 December 2003 | Ad 07/02/03--------- £ si 688@1 (2 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Particulars of contract relating to shares (3 pages) |
1 December 2003 | Ad 07/02/03--------- £ si 312@1 (2 pages) |
1 December 2003 | Ad 07/02/03--------- £ si 688@1 (2 pages) |
1 December 2003 | Ad 07/02/03--------- £ si 312@1 (2 pages) |
1 December 2003 | Us$ sr 1000@1 07/02/03 (1 page) |
1 December 2003 | Us$ sr 1000@1 07/02/03 (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
23 September 2003 | Return made up to 31/07/03; no change of members (6 pages) |
23 September 2003 | Return made up to 31/07/03; no change of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members
|
14 August 2002 | Return made up to 31/07/02; full list of members
|
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
29 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 August 1995 | Return made up to 31/07/95; change of members (8 pages) |
9 August 1995 | Return made up to 31/07/95; change of members (8 pages) |
9 August 1995 | Ad 31/03/95--------- us$ si 900@1 (4 pages) |
9 August 1995 | Nc inc already adjusted 31/03/95 (1 page) |
9 August 1995 | Nc inc already adjusted 31/03/95 (1 page) |
9 August 1995 | Ad 31/03/95--------- us$ si 900@1 (4 pages) |
3 August 1995 | Ad 31/03/95--------- us$ si 900@1=900 us$ ic 100/1000 (2 pages) |
3 August 1995 | Us$ nc 100/1000 31/03/95 (1 page) |
3 August 1995 | Ad 31/03/95--------- us$ si 900@1=900 us$ ic 100/1000 (2 pages) |
3 August 1995 | Us$ nc 100/1000 31/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
23 February 1993 | Return made up to 31/07/92; full list of members; amend (6 pages) |
23 February 1993 | Return made up to 31/07/92; full list of members; amend (6 pages) |
27 July 1992 | Return made up to 31/07/92; full list of members (7 pages) |
27 July 1992 | Return made up to 31/07/92; full list of members (7 pages) |
24 July 1981 | Incorporation (19 pages) |
24 July 1981 | Incorporation (19 pages) |