London
NW4 2AJ
Secretary Name | Mr Michael Hill |
---|---|
Status | Current |
Appointed | 05 December 2018(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 11 Riverside Gardens, 32a Green Walk Nw4 2aj London |
Director Name | Mr Michael Frank Hill |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 Riverside Gardens 32a Green Walk London NW4 2AJ |
Director Name | Mr Avi Frankel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 November 1992) |
Role | Accountant |
Correspondence Address | Flat 8 Riverside London NW4 3TX |
Director Name | Mr Alec Shear |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 May 1992) |
Role | Retired |
Correspondence Address | Flat 10 Riverside London NW4 3TX |
Secretary Name | Mr Harold Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 July 2004) |
Role | Company Director |
Correspondence Address | Flat 6 Riverside Gardens 32a Green Walk London NW4 2AJ |
Director Name | Fay Lee |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 August 2003) |
Role | Widow |
Correspondence Address | Flat 2 Riverside Gardens 32d Green Walk Hendon London NW4 2AJ |
Director Name | Mr Stanley David Maynard |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 June 1998) |
Role | Secretary |
Correspondence Address | 51 Slough Lane Kingsbury London NW9 8YB |
Director Name | Gary Neil Briggs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1998(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 June 2000) |
Role | IFA |
Correspondence Address | 9 Riverside Gardens 32a Green Walk London NW4 2AJ |
Director Name | Mr Michael Frank Hill |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 October 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 11 Riverside Gardens Lodge 32a Green Walk London NW4 2AJ |
Director Name | Eva Jackson |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 November 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Riverside Gardens Lodge 32a Green Walk London NW4 2AJ |
Secretary Name | Edward Jeffrey Zneimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2004(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2006) |
Role | Company Director |
Correspondence Address | Flat 7 Riverside Gardens 32a Green Walk London NW4 2AJ |
Secretary Name | Mark Azizollahoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 November 2012) |
Role | Import Export Jewellery |
Correspondence Address | Flat 2 Riverside Gardens Lodge 32a Green Walk London NW4 2AJ |
Director Name | Mr Rafael Ganz |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 32a Green Walk London NW4 2AJ |
Secretary Name | Mrs Gael Ganz |
---|---|
Status | Resigned |
Appointed | 06 November 2012(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | Flat 9 32a Green Walk London NW4 2AJ |
Registered Address | Flat 11 Riverside Gardens 32a Green Walk London NW4 2AJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
1 at £5 | G. Ganz & R. Ganz 9.09% Ordinary |
---|---|
1 at £5 | H. Kon & R. Kon 9.09% Ordinary |
1 at £5 | Miss I. Gilbert 9.09% Ordinary |
1 at £5 | Mr E. Zneimer 9.09% Ordinary |
1 at £5 | Mr H. Jackson & Mrs H. Jackson 9.09% Ordinary |
1 at £5 | Mr J. Joy 9.09% Ordinary |
1 at £5 | Mr M. Freedman 9.09% Ordinary |
1 at £5 | Mr M. Hill 9.09% Ordinary |
1 at £5 | Mr M. Shineberg 9.09% Ordinary |
1 at £5 | Mrs A. Shear 9.09% Ordinary |
1 at £5 | Mrs S. Maynard & Mr S. Maynard 9.09% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
13 December 2020 | Appointment of Mr Michael Frank Hill as a director on 1 December 2020 (2 pages) |
---|---|
13 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 November 2019 | Registered office address changed from Flat 11 Riverside Gardens, 32a Green Walk London United Kingdom to Flat 11 Riverside Gardens 32a Green Walk London NW4 2AJ on 28 November 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 December 2018 | Appointment of Mr Michael Hill as a secretary on 5 December 2018 (2 pages) |
14 December 2018 | Registered office address changed from Flat 9 Riverside Gardens 32a Green Walk London NW4 2AJ to Flat 11, Riverside Gardens, 32a Green Walk, London Flat 11, Riverside Gardens, 32a Green Walk, London NW4 2AJ London NW4 2AJ on 14 December 2018 (1 page) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 December 2018 | Registered office address changed from Flat 11, Riverside Gardens, 32a Green Walk, London Flat 11, Riverside Gardens, 32a Green Walk, London NW4 2AJ London NW4 2AJ United Kingdom to Flat 11 Riverside Gardens, 32a Green Walk London on 14 December 2018 (1 page) |
23 August 2018 | Termination of appointment of Rafael Ganz as a director on 23 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Gael Ganz as a secretary on 23 August 2018 (1 page) |
24 May 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Michael Hill as a director (1 page) |
6 June 2014 | Termination of appointment of Michael Hill as a director (1 page) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Appointment of Mr Jonathan Joy as a director (2 pages) |
31 December 2012 | Appointment of Mr Jonathan Joy as a director (2 pages) |
13 November 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Termination of appointment of Eva Jackson as a director (1 page) |
6 November 2012 | Appointment of Mr Rafael Ganz as a director (2 pages) |
6 November 2012 | Termination of appointment of Eva Jackson as a director (1 page) |
6 November 2012 | Termination of appointment of Mark Azizollahoff as a secretary (1 page) |
6 November 2012 | Registered office address changed from Flat 6, Riverside Gardens 32a Green Walk Hendon London NW4 2AJ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Flat 6, Riverside Gardens 32a Green Walk Hendon London NW4 2AJ on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Mark Azizollahoff as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Gael Ganz as a secretary (2 pages) |
6 November 2012 | Appointment of Mrs Gael Ganz as a secretary (2 pages) |
6 November 2012 | Registered office address changed from Flat 6, Riverside Gardens 32a Green Walk Hendon London NW4 2AJ on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Mr Rafael Ganz as a director (2 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Director's details changed for Michael Frank Hill on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Eva Jackson on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Michael Frank Hill on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Eva Jackson on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Michael Frank Hill on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Eva Jackson on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 10/05/09; full list of members (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 10/05/09; full list of members (7 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (7 pages) |
16 May 2008 | Director's change of particulars / eva jackson / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / eva jackson / 01/05/2008 (1 page) |
16 May 2008 | Return made up to 10/05/08; full list of members (7 pages) |
15 May 2008 | Secretary's change of particulars / mark azizollahoff / 01/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael hill / 01/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael hill / 01/05/2008 (1 page) |
15 May 2008 | Secretary's change of particulars / mark azizollahoff / 01/05/2008 (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 10/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 10/05/07; no change of members (7 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Return made up to 10/05/06; full list of members (11 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Return made up to 10/05/06; full list of members (11 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 August 2005 | Return made up to 10/05/05; full list of members (11 pages) |
22 August 2005 | Return made up to 10/05/05; full list of members (11 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Full accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (11 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (11 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members
|
13 May 2003 | Return made up to 10/05/03; full list of members
|
29 May 2002 | Full accounts made up to 31 March 2002 (8 pages) |
29 May 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members
|
20 May 2002 | Return made up to 10/05/02; full list of members
|
7 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 May 2001 | Return made up to 10/05/01; full list of members
|
9 May 2001 | Return made up to 10/05/01; full list of members
|
26 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 10/05/00; full list of members
|
14 June 2000 | Return made up to 10/05/00; full list of members
|
5 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
4 June 1999 | Return made up to 10/05/99; full list of members
|
4 June 1999 | Return made up to 10/05/99; full list of members
|
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
3 July 1995 | Return made up to 10/05/95; full list of members (6 pages) |
3 July 1995 | Return made up to 10/05/95; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |