London
W2 6EJ
Secretary Name | Mrs Saleema Sardary |
---|---|
Nationality | Afghan |
Status | Closed |
Appointed | 01 June 2009(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 December 2019) |
Role | Employee |
Correspondence Address | 14 Worcester House Hall Field Estate London W2 6EJ |
Director Name | Robert Jacob Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 11a Greenbrook Avenue Hadley Wood Barnet Hertfordshire EN4 0LS |
Director Name | Stanley Jacob Cohen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Woodsford Square London W14 8DT |
Director Name | Shaoul Sweiry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 24 Arthur Road Wimbledon London SW19 7DZ |
Secretary Name | Robert Jacob Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 11a Greenbrook Avenue Hadley Wood Barnet Hertfordshire EN4 0LS |
Director Name | Joan Sweiry |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 29 Arthur Road Wimbeldon London SW19 7DZ |
Secretary Name | Joan Sweiry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 29 Arthur Road Wimbeldon London SW19 7DZ |
Director Name | Ezekiel Sweiry |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2007) |
Role | Managing Director |
Correspondence Address | 24 Arthur Road Wimbledon London SW19 7DZ |
Secretary Name | Abdul Salam Sardary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2008) |
Role | Employed |
Correspondence Address | 11 Meredith Avenue London NW2 4AG |
Secretary Name | Mr Bassir Mohammed Sardary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 14 Worcester House Hallfield Estate London W2 6EJ |
Telephone | 020 75810098 |
---|---|
Telephone region | London |
Registered Address | 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Bassir Mohammed Sardary 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Bassir Mohammed Sardary on 1 March 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Bassir Mohammed Sardary on 1 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (12 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 July 2009 | Director's change of particulars / bassir sardary / 30/05/2009 (1 page) |
10 July 2009 | Return made up to 30/04/09; full list of members (5 pages) |
30 June 2009 | Appointment terminated secretary bassir sardary (1 page) |
30 June 2009 | Secretary appointed saleema sardary (1 page) |
30 June 2009 | Director and secretary's change of particulars bassir mohammed sardary logged form (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Appointment terminated secretary abdul sardary (1 page) |
19 August 2008 | Director and secretary's change of particulars / bassir sardary / 01/07/2008 (1 page) |
5 August 2008 | Director and secretary's change of particulars / bassir sardary / 01/07/2008 (1 page) |
6 June 2008 | Return made up to 30/04/08; full list of members (7 pages) |
4 April 2008 | Secretary appointed abdul salam sardary (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o reed taylor benedict first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
4 April 2008 | Director and secretary appointed bassir mohammed sardary (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Return made up to 30/04/07; full list of members (8 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (8 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Secretary resigned;director resigned (2 pages) |
29 December 1995 | New secretary appointed;new director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 32-34 thurloe street london SW7 2LT (1 page) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |