London
N3 3LF
Secretary Name | Nicola Mae Cove |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2008(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Saleem Shashou |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 March 1991(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 1995) |
Role | Property Developer |
Correspondence Address | Flat 43 Abbey Lodge Park Road London NW8 7RL |
Director Name | Mr Michael Isaac Martin Elghanayan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Portland Place London W1B 1NL |
Secretary Name | Annabelle Karen Moonshine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 February 1998) |
Role | Personal Assistant |
Correspondence Address | 15 Portman Square London W1H 9HD |
Secretary Name | Nita Sowerbutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 36 Northcroft Road London W13 9SX |
Secretary Name | Mr Michael Albert Bibring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Orion Benjamin Tamary |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 701 Carrington House 6 Hertford Street London W1J 7SU |
Secretary Name | Mr Orion Benjamin Tamary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 701 Carrington House 6 Hertford Street London W1J 7SU |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
- | OTHER 71.21% - |
---|---|
4 at £1 | Fahad Property Company LTD 3.03% Ordinary A |
3 at £1 | Gerald Jackson 2.27% Ordinary A |
2 at £1 | A A S Tuck Inc 1.52% Ordinary A |
2 at £1 | Artesian Developments 1.52% Ordinary A |
2 at £1 | Khalil Associates LTD 1.52% Ordinary A |
2 at £1 | Mrs H. Shackman 1.52% Ordinary A |
2 at £1 | R. Mathrani & N. Panjabi 1.52% Ordinary A |
2 at £1 | Rivers Edge Estates 1.52% Ordinary A |
2 at £1 | Shahnaz Husain 1.52% Ordinary A |
2 at £1 | Tannadice LTD 1.52% Ordinary A |
2 at £1 | Union Concepts LTD 1.52% Ordinary A |
2 at £1 | Whitesand Properties 1.52% Ordinary A |
2 at £1 | Willowgreen LTD 1.52% Ordinary A |
2 at £1 | Willowgreen LTD 1.52% Ordinary B |
2 at £1 | Zelfi LTD 1.52% Ordinary A |
1 at £1 | Clea Shipping Corporation 0.76% Ordinary A |
1 at £1 | Group A Limited 0.76% Ordinary A |
1 at £1 | Lanazul Holdings Sa 0.76% Ordinary A |
1 at £1 | Mehek Investments Limited 0.76% Ordinary A |
1 at £1 | Portman Management Inc 0.76% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
16 January 2023 | Confirmation statement made on 21 December 2022 with updates (14 pages) |
---|---|
8 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 21 December 2021 with updates (15 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 21 December 2020 with updates (15 pages) |
15 February 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Cessation of Willowgreen Limited as a person with significant control on 6 April 2016 (1 page) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
22 November 2019 | Secretary's details changed for Nicola Mae Cove on 20 November 2019 (1 page) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (15 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (15 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 May 2017 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to Gable House 239 Regents Park Road London N3 3LF on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to Gable House 239 Regents Park Road London N3 3LF on 16 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (16 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (16 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 March 2016 | Director's details changed for Mr Joseph Saleem Shashou on 8 July 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr Joseph Saleem Shashou on 8 July 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 July 2015 | Secretary's details changed for Nicola Mar Cove on 21 May 2015 (1 page) |
9 July 2015 | Secretary's details changed for Nicola Mae Cove on 21 May 2015 (1 page) |
9 July 2015 | Secretary's details changed for Nicola Mar Cove on 21 May 2015 (1 page) |
9 July 2015 | Secretary's details changed for Nicola Mae Cove on 21 May 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Joseph Saleem Shashou on 15 December 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Joseph Saleem Shashou on 15 December 2014 (2 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Nicola Mar Cove on 20 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Nicola Mar Cove on 20 November 2013 (2 pages) |
18 April 2013 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 18 April 2013 (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (12 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (12 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (12 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (12 pages) |
27 January 2012 | Secretary's details changed for Nicola Holmes on 22 October 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Nicola Holmes on 22 October 2011 (3 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 October 2010 | Termination of appointment of Orion Tamary as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Orion Tamary as a director (2 pages) |
22 October 2010 | Termination of appointment of Orion Tamary as a director (2 pages) |
22 October 2010 | Termination of appointment of Orion Tamary as a secretary (2 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (25 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (25 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 June 2009 | Return made up to 20/03/09; full list of members (37 pages) |
17 June 2009 | Return made up to 20/03/09; full list of members (37 pages) |
18 November 2008 | Appointment terminated secretary nita sowerbutts (1 page) |
18 November 2008 | Secretary appointed nicola holmes (2 pages) |
18 November 2008 | Appointment terminated secretary michael bibring (1 page) |
18 November 2008 | Appointment terminated secretary michael bibring (1 page) |
18 November 2008 | Appointment terminated secretary nita sowerbutts (1 page) |
18 November 2008 | Secretary appointed nicola holmes (2 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from gable house 239 regents park road fincley london N3 3LF (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from gable house 239 regents park road fincley london N3 3LF (1 page) |
16 July 2008 | Director and secretary appointed orion benjamin tamary (4 pages) |
16 July 2008 | Director and secretary appointed orion benjamin tamary (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from suite a 15 portman square london W1H 9HD (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from suite a 15 portman square london W1H 9HD (1 page) |
18 June 2008 | Return made up to 20/03/08; full list of members (37 pages) |
18 June 2008 | Return made up to 20/03/08; full list of members (37 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 March 2007 | Return made up to 20/03/07; full list of members (26 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (26 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 May 2006 | Return made up to 20/03/06; full list of members (27 pages) |
26 May 2006 | Return made up to 20/03/06; full list of members (27 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 August 2005 | Return made up to 20/03/05; full list of members (26 pages) |
12 August 2005 | Return made up to 20/03/05; full list of members (26 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 May 2004 | Return made up to 20/03/04; full list of members (37 pages) |
26 May 2004 | Return made up to 20/03/04; full list of members (37 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 August 2003 | Nc inc already adjusted 01/03/02 (1 page) |
28 August 2003 | Nc inc already adjusted 01/03/02 (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | Return made up to 20/03/03; full list of members (36 pages) |
28 August 2003 | Return made up to 20/03/03; full list of members (36 pages) |
25 July 2003 | Return made up to 20/03/02; full list of members (40 pages) |
25 July 2003 | Return made up to 20/03/02; full list of members (40 pages) |
9 April 2003 | Return made up to 20/03/01; full list of members (22 pages) |
9 April 2003 | Return made up to 20/03/01; full list of members (22 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 September 2001 | Return made up to 20/03/00; full list of members (21 pages) |
20 September 2001 | Return made up to 20/03/00; full list of members (21 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 November 1999 | Return made up to 20/03/99; full list of members (7 pages) |
19 November 1999 | Return made up to 20/03/99; full list of members (7 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 March 1998 | Return made up to 20/03/98; no change of members (7 pages) |
23 March 1998 | Return made up to 20/03/98; no change of members (7 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Return made up to 20/03/97; no change of members (6 pages) |
21 May 1997 | Return made up to 20/03/97; no change of members (6 pages) |
14 July 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 July 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 July 1996 | Resolutions
|
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
9 May 1996 | Return made up to 20/03/95; full list of members (5 pages) |
9 May 1996 | Return made up to 20/03/96; full list of members (5 pages) |
9 May 1996 | Return made up to 20/03/95; full list of members (5 pages) |
9 May 1996 | Return made up to 20/03/96; full list of members (5 pages) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 March 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Incorporation (18 pages) |
20 March 1987 | Incorporation (18 pages) |