London
W14 8JL
Director Name | Mrs Meryem Montague |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 110 Middleton Avenue Middleton Avenue London E4 8EE |
Director Name | Spyridon Aspiotis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 137 Filonos Street Piraeus Greece 185-36 Foreign |
Director Name | Mr Rafael Cohen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 July 2011) |
Role | Trader |
Country of Residence | United States |
Correspondence Address | 425 Apt 503 North Maple Drive Beverley Hills 90210 California United States |
Director Name | Artin Lean Terzakian |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 July 2011) |
Role | Trader |
Country of Residence | Switzerland |
Correspondence Address | 37 Rue De Lane Terrasiere Geneva Ch-1267 Foreign |
Director Name | Mr Nissim Levy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 22 February 2017) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3 Templeheath Lodge 33 Templewood Avenue London NW3 7UY |
Telephone | 020 72582300 |
---|---|
Telephone region | London |
Registered Address | 110 Middleton Avenue Middleton Avenue London E4 8EE |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | First Leader Sa 99.00% Ordinary |
---|---|
1 at £1 | David Ian Bressloff 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,259 |
Cash | £38,632 |
Current Liabilities | £120,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
29 March 2010 | Delivered on: 31 March 2010 Persons entitled: Grenville Nominees No. 1 Limited and Grenville Nominees No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account being an initial sum of £66,761.00. Outstanding |
---|---|
30 March 2000 | Delivered on: 3 April 2000 Persons entitled: Marble Arch Tower Limited Classification: Deed relating to rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The capital monies standing to the credit of the designated deposit account being £66,551.00 with barclays bank PLC broadgate business centre, 155 bishopsgate, london EC2M 3XA. Outstanding |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
8 September 2020 | Withdrawal of a person with significant control statement on 8 September 2020 (2 pages) |
8 September 2020 | Notification of Nissim Levy as a person with significant control on 4 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Appointment of Mrs Meryem Montague as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Nissim Levy as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Nissim Levy as a director on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mrs Meryem Montague as a director on 22 February 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page) |
4 November 2015 | Secretary's details changed for David Ian Bressloff on 10 October 2015 (1 page) |
4 November 2015 | Secretary's details changed for David Ian Bressloff on 10 October 2015 (1 page) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Termination of appointment of Rafael Cohen as a director (1 page) |
29 July 2011 | Termination of appointment of Spyridon Aspiotis as a director (1 page) |
29 July 2011 | Termination of appointment of Artin Terzakian as a director (1 page) |
29 July 2011 | Termination of appointment of Spyridon Aspiotis as a director (1 page) |
29 July 2011 | Termination of appointment of Artin Terzakian as a director (1 page) |
29 July 2011 | Termination of appointment of Rafael Cohen as a director (1 page) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Director's details changed for Nissim Levy on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Rafael Cohen on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Spyridon Aspiotis on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nissim Levy on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Artin Lean Terzakian on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Artin Lean Terzakian on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Spyridon Aspiotis on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Rafael Cohen on 10 October 2009 (2 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 November 2008 | Return made up to 30/10/08; no change of members (5 pages) |
17 November 2008 | Return made up to 30/10/08; no change of members (5 pages) |
4 November 2007 | Return made up to 30/10/07; no change of members
|
4 November 2007 | Return made up to 30/10/07; no change of members
|
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
18 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
18 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
23 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
19 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 22 dorset street london W1H 3FT (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 22 dorset street london W1H 3FT (1 page) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 10/11/99; full list of members (7 pages) |
28 January 2000 | Return made up to 10/11/99; full list of members (7 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
23 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
23 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
22 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
22 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
11 December 1997 | Accounts made up to 31 December 1996 (9 pages) |
11 December 1997 | Accounts made up to 31 December 1996 (9 pages) |
2 December 1996 | Return made up to 25/11/96; full list of members
|
2 December 1996 | Return made up to 25/11/96; full list of members
|
29 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
29 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
29 December 1995 | Return made up to 25/11/95; no change of members
|
29 December 1995 | Return made up to 25/11/95; no change of members
|
31 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
8 January 1991 | Return made up to 14/12/90; full list of members (4 pages) |
8 January 1991 | Return made up to 14/12/90; full list of members (4 pages) |
6 November 1989 | Return made up to 01/11/89; full list of members (5 pages) |
6 November 1989 | Return made up to 01/11/89; full list of members (5 pages) |
25 September 1985 | Company name changed\certificate issued on 25/09/85 (2 pages) |
25 September 1985 | Company name changed\certificate issued on 25/09/85 (2 pages) |
21 August 1985 | Incorporation (15 pages) |
21 August 1985 | Incorporation (15 pages) |