London
NW8 9QA
Director Name | Mr Michael Minashi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 14 Alma Square London NW8 9QA |
Director Name | Mrs Puja Sheena Shah |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 14a Alma Square London NW8 9QA |
Secretary Name | Mrs Puja Sheena Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2009(22 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 14a Alma Square London NW8 9QA |
Director Name | Mrs Mary Smee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Alma Square London NW8 9QA |
Director Name | Miss Jill Thornhill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2008) |
Role | Bank Clerk Retired |
Correspondence Address | 14 Alma Square London NW8 9QA |
Director Name | Guy Denton Savage |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1995) |
Role | Precision Engineer |
Correspondence Address | 44 Grove End Road London NW8 9NE |
Director Name | Amanda Philipe Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1995) |
Role | Legal Executive |
Correspondence Address | 34 Daymer Gardens Pinner Middlesex HA5 2HP |
Director Name | Richard Turnbull |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1994) |
Role | Management Consultant |
Correspondence Address | 14 Alma Square London NW8 9QA |
Director Name | Paul Graeme Nicholson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1995) |
Role | Surveyor |
Correspondence Address | 14 Alma Square London NW8 9QA |
Secretary Name | Amanda Philipe Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 34 Daymer Gardens Pinner Middlesex HA5 2HP |
Secretary Name | Miss Jill Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | 14 Alma Square London NW8 9QA |
Director Name | Jackie Almond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1998) |
Role | Student Of Chinese Medicine |
Correspondence Address | 14a Alma Square London NW8 9QA |
Director Name | Mr Andrew John Wilmot |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Flat 1 105 Broadhurst Gardens London NW6 3BJ |
Director Name | Laura Jane Coy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2001) |
Role | Retail Assistant Buyer |
Correspondence Address | 14a Alma Square London NW8 9QA |
Director Name | Paul Andrew Morris |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2001) |
Role | Banker |
Correspondence Address | 14a Alma Square London NW8 9QA |
Director Name | Grant Innes McEwan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 14a Alma Square Saint Johns Wood London NW8 9QA |
Secretary Name | Matthew Ross Hyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | 1-133 Sutherland Avenue London W9 2QJ |
Director Name | Simon Aaron Palomo |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2010) |
Role | Office Refurb |
Country of Residence | England |
Correspondence Address | 14 Alma Square London NW8 9QA |
Director Name | Mr Ping Man Tang |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 May 2011(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 April 2018) |
Role | Architectural |
Country of Residence | Hong Kong |
Correspondence Address | Flat 5, 14 Alma Square London NW8 9QA |
Registered Address | Woodleigh Wood Lane Stanmore HA7 4JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jai Sheena Shah & Mrs Puja Sheena Shah 20.00% Ordinary |
---|---|
1 at £1 | Mary Smee 20.00% Ordinary |
1 at £1 | Mazin Minashi 20.00% Ordinary |
1 at £1 | Mrs Berys Becker 20.00% Ordinary |
1 at £1 | Ping Tang 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,016 |
Cash | £2,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
28 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 December 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
10 December 2022 | Registered office address changed from 1 Maxwelton Close London NW7 3NA to Woodleigh Wood Lane Stanmore HA7 4JZ on 10 December 2022 (1 page) |
10 December 2022 | Termination of appointment of Mary Smee as a director on 10 December 2022 (1 page) |
2 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 September 2018 | Termination of appointment of Ping Man Tang as a director on 30 April 2018 (1 page) |
24 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Registered office address changed from 14a Alma Square St Johns Wood London NW8 9QA to 1 Maxwelton Close London NW7 3NA on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Registered office address changed from 14a Alma Square St Johns Wood London NW8 9QA to 1 Maxwelton Close London NW7 3NA on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 14a Alma Square St Johns Wood London NW8 9QA to 1 Maxwelton Close London NW7 3NA on 6 July 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Director's details changed for Mrs Berys Becker on 1 January 2014 (2 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr Michael Minashi on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mrs Mary Smee on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mrs Mary Smee on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mrs Berys Becker on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Ping Man Tang on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Michael Minashi on 1 January 2014 (2 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mrs Mary Smee on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Ping Man Tang on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Ping Man Tang on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Michael Minashi on 1 January 2014 (2 pages) |
4 July 2014 | Director's details changed for Mrs Berys Becker on 1 January 2014 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Appointment of Mrs Mary Smee as a director (2 pages) |
6 July 2012 | Appointment of Mrs Mary Smee as a director (2 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Ping Man Ma Tang on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Ping Man Ma Tang on 19 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Appointment of Mr Ping Man Ma Tang as a director (2 pages) |
6 May 2011 | Appointment of Mr Ping Man Ma Tang as a director (2 pages) |
1 May 2011 | Termination of appointment of Simon Palomo as a director (1 page) |
1 May 2011 | Termination of appointment of Simon Palomo as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
5 July 2010 | Director's details changed for Michael Minashi on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Aaron Palomo on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Berys Becker on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Puja Sheena Shah on 9 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Michael Minashi on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Berys Becker on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Puja Sheena Shah on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Minashi on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Puja Sheena Shah on 9 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Mrs Berys Becker on 9 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Simon Aaron Palomo on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Aaron Palomo on 9 June 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
7 September 2009 | Secretary appointed mrs puja shah (1 page) |
7 September 2009 | Appointment terminated secretary matthew hyer (1 page) |
7 September 2009 | Appointment terminated secretary matthew hyer (1 page) |
7 September 2009 | Return made up to 09/06/09; full list of members (5 pages) |
7 September 2009 | Return made up to 09/06/09; full list of members (5 pages) |
7 September 2009 | Secretary appointed mrs puja shah (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 14 alma square london NW8 9QA (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 14 alma square london NW8 9QA (2 pages) |
22 December 2008 | Director appointed puja sheena shah (2 pages) |
22 December 2008 | Director appointed puja sheena shah (2 pages) |
3 December 2008 | Appointment terminated director jill thornhill (1 page) |
3 December 2008 | Appointment terminated director jill thornhill (1 page) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Director appointed simon aaron palomo (2 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Director appointed simon aaron palomo (2 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members
|
10 July 2008 | Return made up to 09/06/08; full list of members
|
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 09/06/07; no change of members
|
29 August 2007 | Return made up to 09/06/07; no change of members
|
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Return made up to 09/06/06; full list of members (9 pages) |
5 September 2006 | Return made up to 09/06/06; full list of members (9 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 July 2005 | Return made up to 09/06/05; full list of members (9 pages) |
22 July 2005 | Return made up to 09/06/05; full list of members (9 pages) |
26 October 2004 | New secretary appointed (1 page) |
26 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
10 July 2003 | Return made up to 09/06/03; full list of members (12 pages) |
10 July 2003 | Return made up to 09/06/03; full list of members (12 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
26 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (10 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (10 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (10 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (10 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
16 July 1999 | Return made up to 09/06/99; full list of members
|
16 July 1999 | Return made up to 09/06/99; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 June 1998 | Return made up to 09/06/98; no change of members (6 pages) |
9 June 1998 | Return made up to 09/06/98; no change of members (6 pages) |
12 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
12 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
14 June 1995 | Return made up to 09/06/95; full list of members (14 pages) |
14 June 1995 | Return made up to 09/06/95; full list of members (14 pages) |
13 June 1995 | Director resigned (4 pages) |
13 June 1995 | Director resigned (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
13 March 1986 | Incorporation (18 pages) |
13 March 1986 | Incorporation (18 pages) |