26 Cyprus Road
London
N3 3RY
Director Name | Mr Ji-Yong Lee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Violin Maker/Restorer/Dealer |
Country of Residence | England |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Director Name | Ms Sima Rahimi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 February 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Director Name | Mr Cheran Thirusaba-Nathan |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(36 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Director Name | Mr Maurice Peltz |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | 26 Cyprus Road London N3 3RY |
Director Name | Mr Alfred Pinner |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 17 November 2004) |
Role | Retired |
Correspondence Address | 26 Cyprus Road London N3 3RY |
Secretary Name | Mr Maurice Peltz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 26 Cyprus Road London N3 3RY |
Director Name | Mr Leon Barnes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 26 Cyprus Road London N3 3RY |
Secretary Name | Mr Leon Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 26 Cyprus Road London N3 3RY |
Secretary Name | Hilda Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Cyprus Road London N3 3RY |
Director Name | Miss Hayley Markham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2013) |
Role | Insurance Pa Mga |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 26 Cyprus Road Finchley London N3 3RY |
Director Name | Hilda Hart |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Cyprus Road London N3 3RY |
Director Name | Joan Weinberg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 Cyprus Road Finchley London N3 3RY |
Telephone | 020 83492440 |
---|---|
Telephone region | London |
Registered Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Joan Weinberg 20.00% Ordinary |
---|---|
1 at £1 | Leon Barnes 20.00% Ordinary |
1 at £1 | Mr A.j. Colton & Mrs F.e. Colton 20.00% Ordinary |
1 at £1 | Mrs H. Hart 20.00% Ordinary |
1 at £1 | Niyilola Shonibare & Ayoola Shonibare 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,478 |
Cash | £2,984 |
Current Liabilities | £275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
5 January 2024 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
5 January 2024 | Appointment of Mr Cheran Thirusaba-Nathan as a director on 1 January 2024 (2 pages) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Joan Weinberg as a director on 24 August 2021 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
22 December 2020 | Registered office address changed from Unit 5a Bradley House 26 st Albans Lane London NW11 7QE England to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 22 December 2020 (1 page) |
18 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
27 February 2020 | Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to Unit 5a Bradley House 26 st Albans Lane London NW11 7QE on 27 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Leon Barnes as a director on 24 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Hilda Hart as a secretary on 8 February 2019 (1 page) |
27 February 2020 | Appointment of Sima Rahimi as a director on 8 February 2019 (2 pages) |
27 February 2020 | Appointment of Mr Ji-Yong Lee as a director on 8 February 2019 (2 pages) |
27 February 2020 | Termination of appointment of Hilda Hart as a director on 8 February 2019 (1 page) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 February 2016 | Registered office address changed from Flat 3 26 Cyprus Road London N3 3RY to 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 1 February 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 February 2016 | Registered office address changed from Flat 3 26 Cyprus Road London N3 3RY to 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 1 February 2016 (1 page) |
23 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 December 2013 | Termination of appointment of Hayley Markham as a director (1 page) |
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Termination of appointment of Hayley Markham as a director (1 page) |
13 December 2013 | Termination of appointment of Hayley Markham as a director (1 page) |
13 December 2013 | Termination of appointment of Hayley Markham as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
2 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Director's details changed for Anthony John Colton on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Hilda Hart on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Hayley Markham on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Joan Weinberg on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Anthony John Colton on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Anthony John Colton on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Hilda Hart on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Hayley Markham on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Hayley Markham on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Joan Weinberg on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Joan Weinberg on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Hilda Hart on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
23 June 2009 | Return made up to 23/11/08; full list of members (5 pages) |
23 June 2009 | Return made up to 23/11/08; full list of members (5 pages) |
8 February 2009 | Director appointed leon barnes (1 page) |
8 February 2009 | Director appointed joan weinberg (1 page) |
8 February 2009 | Director appointed hayley markham (1 page) |
8 February 2009 | Director appointed hayley markham (1 page) |
8 February 2009 | Director appointed leon barnes (1 page) |
8 February 2009 | Director appointed hilda hart (1 page) |
8 February 2009 | Director appointed hilda hart (1 page) |
8 February 2009 | Director appointed joan weinberg (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 23/11/07; full list of members (7 pages) |
3 January 2008 | Return made up to 23/11/07; full list of members (7 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
23 January 2007 | Return made up to 23/11/06; full list of members (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
23 January 2007 | Return made up to 23/11/06; full list of members (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
4 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
23 December 2004 | Return made up to 23/11/04; full list of members
|
23 December 2004 | Return made up to 23/11/04; full list of members
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1996 | Return made up to 23/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 23/11/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1996 | Return made up to 23/11/95; no change of members (4 pages) |
11 February 1996 | Return made up to 23/11/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: c/o m peltz FLAT5 26 cyprus road london N3 3RY (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: c/o m peltz FLAT5 26 cyprus road london N3 3RY (1 page) |
18 June 1987 | Incorporation (14 pages) |
18 June 1987 | Incorporation (14 pages) |