London
NW7 1DE
Director Name | Mrs Melorie Ahsani |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Mehdi Asgarian |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 20 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Ms Caroline Helen Esdaile |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Elias Wassef Hamchaoui |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 11 July 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Dr Henry Abraham Garfinkel |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 September 2007) |
Role | Doctor |
Correspondence Address | 11 Sunningdale Close Stanmore Middlesex HA7 3QL |
Director Name | Mrs Renee Millie Peckar |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Lavington London NW6 5JU |
Director Name | Mrs Anna Cicely Gostyn |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 March 2015) |
Role | Secretary |
Correspondence Address | Flat 4 Lavington London NW6 5JU |
Director Name | Mr Safdar Sassanpour |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Flat 7 Lavington London NW6 5JU |
Director Name | Mr Jaffar Al-Haidery |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 21 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lavington London NW6 5JU |
Secretary Name | Mrs Anna Cicely Gostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 4 Lavington London NW6 5JU |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Marguarite Goldhill |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2009) |
Role | Retired |
Correspondence Address | 10 Lavington Greville Place London NW6 5JU |
Director Name | Valerie Patricia Anne Saunders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 January 2017) |
Role | Artist |
Correspondence Address | 3 Lavington Greville Place London NW6 5JU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Antoine Hamchaoui |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 July 2022) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Caroline Helen Esdaile 5.88% Ordinary |
---|---|
1 at £1 | Cyrus Sassanpour 5.88% Ordinary |
1 at £1 | Lemona Holdings LTD 5.88% Ordinary |
1 at £1 | Lionel Rebibo 5.88% Ordinary |
1 at £1 | Mansion International Limited 5.88% Ordinary |
1 at £1 | Miss Rui Cao 5.88% Ordinary |
1 at £1 | Mr Georghious Demetriou & Mrs Georghious Demetriou 5.88% Ordinary |
1 at £1 | Mr Haidar Mahdi Jebara 5.88% Ordinary |
1 at £1 | Mr Jaffar Al-haidary 5.88% Ordinary |
1 at £1 | Mr Tarek Saad 5.88% Ordinary |
1 at £1 | Mrs Valerie Anne Saunders 5.88% Ordinary |
1 at £1 | Ms Beverely Kleiman 5.88% Ordinary |
1 at £1 | Ms Suhira Ahmed Lari 5.88% Ordinary |
1 at £1 | Oaktree LTD 5.88% Ordinary |
1 at £1 | R.s. Gostyn & A. Gostyn 5.88% Ordinary |
1 at £1 | Rachnee Bantornwan 5.88% Ordinary |
1 at £1 | Republic Of Cuba 5.88% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
14 December 2017 | Director's details changed for Miss Beverley Kleiman on 14 December 2017 (2 pages) |
---|---|
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
27 January 2017 | Appointment of Ms Caroline Helen Esdaile as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Melorie Ahsani as a director on 20 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Antoine Hamchaoui as a director on 20 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Mehdi Asgarian as a director on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Jaffar Al-Haidery as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Valerie Patricia Anne Saunders as a director on 18 January 2017 (1 page) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2016 | Termination of appointment of Kelly Hobbs as a secretary on 16 June 2016 (1 page) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 September 2015 | Termination of appointment of Safdar Sassanpour as a director on 1 May 2013 (1 page) |
18 September 2015 | Termination of appointment of Safdar Sassanpour as a director on 1 May 2013 (1 page) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 May 2015 | Termination of appointment of Anna Cicely Gostyn as a director on 23 March 2015 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (10 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (9 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (10 pages) |
11 March 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
11 March 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (17 pages) |
18 March 2010 | Termination of appointment of Marguarite Goldhill as a director (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 June 2009 | Return made up to 21/05/09; full list of members (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 June 2008 | Return made up to 21/05/08; full list of members
|
19 May 2008 | Registered office changed on 19/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
21 February 2008 | New director appointed (2 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 September 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 21/05/07; full list of members (11 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (13 pages) |
6 April 2006 | New director appointed (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Return made up to 21/05/05; full list of members (12 pages) |
1 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 5 wigmore street london W1U 1HY (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (9 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (15 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
8 August 2001 | Ad 26/07/01--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members
|
1 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 June 2000 | Return made up to 21/05/00; full list of members (13 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 May 1999 | Return made up to 21/05/99; full list of members (7 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 May 1998 | Return made up to 21/05/98; full list of members (7 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 May 1997 | Return made up to 21/05/97; full list of members (7 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 June 1996 | Return made up to 21/05/96; full list of members (7 pages) |
10 May 1996 | Director resigned (1 page) |
21 March 1986 | Incorporation (14 pages) |