London
NW4 1RX
Director Name | Mr Adam Axelrod-Harash |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 26 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Mr Victor Ian Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Ms Victoria Joseph |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Karen Elizabeth Barr |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 August 2002) |
Role | Personal Assistant |
Correspondence Address | Flat A 26 Sunny Gardens Road London NW4 1RX |
Director Name | Lydia Catherine Spencer-Benge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 1999) |
Role | Journalist |
Correspondence Address | Flat D 26 Sunny Gardens Road London NW4 1RX |
Director Name | Hilda Liziwe Fangqo |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 1997) |
Role | Health Visitor |
Correspondence Address | Flat C 26 Sunny Gardens Road London NW4 1RX |
Director Name | Simon Bessford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Analyst Programmer |
Correspondence Address | 26d Sunny Gardens Road Hendon London NW4 1RX |
Secretary Name | Karen Elizabeth Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Flat A 26 Sunny Gardens Road London NW4 1RX |
Director Name | Sarah Jane Thornley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 May 2011) |
Role | It Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage 103, Lower Street Pulborough West Sussex RH20 2BP |
Director Name | Nigel Antony Barr |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2002) |
Role | Consultant |
Correspondence Address | 10 Huntley Close High Wycombe Buckinghamshire HP13 5PQ |
Director Name | Simon Bessford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2005) |
Role | IT |
Correspondence Address | 26d Sunny Gardens Road Hendon London NW4 1RX |
Secretary Name | Simon Bessford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2005) |
Role | IT |
Correspondence Address | 26d Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Stephen Bonar |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2007) |
Role | Teacher |
Correspondence Address | 26a Sunny Gardens Road Hendon London NW4 1RX |
Secretary Name | Leonie Bonar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2005(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 26a Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Ezri Joseph |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sunny Gardens Road London NW4 1RX |
Secretary Name | Sarah Jane Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 2008) |
Role | It Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage 103, Lower Street Pulborough West Sussex RH20 2BP |
Secretary Name | Miss Victoria Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2011) |
Role | Therapist |
Correspondence Address | 26a Sunny Gardens Road Hendon London NW4 1RX |
Registered Address | 26 Sunny Gardens Road Hendon London NW4 1RX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,980 |
Net Worth | £9,184 |
Cash | £5,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 November 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
28 April 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 April 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Appointment of Ms Victoria Joseph as a director (2 pages) |
12 October 2011 | Appointment of Ms Victoria Joseph as a director (2 pages) |
12 October 2011 | Appointment of Mr Victor Ian Cohen as a director (2 pages) |
12 October 2011 | Appointment of Mr Victor Ian Cohen as a director (2 pages) |
8 October 2011 | Termination of appointment of Victoria Joseph as a secretary (1 page) |
8 October 2011 | Termination of appointment of Victoria Joseph as a secretary (1 page) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Termination of appointment of Sarah Thornley as a director (1 page) |
14 May 2011 | Appointment of Mr Adam Axelrod-Harash as a director (2 pages) |
14 May 2011 | Termination of appointment of Sarah Thornley as a director (1 page) |
14 May 2011 | Appointment of Mr Adam Axelrod-Harash as a director (2 pages) |
10 February 2011 | Termination of appointment of Ezri Joseph as a director (1 page) |
10 February 2011 | Termination of appointment of Ezri Joseph as a director (1 page) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 August 2010 | Secretary's details changed for Victoria Joseph on 28 August 2010 (1 page) |
29 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
29 August 2010 | Director's details changed for Ezri Joseph on 28 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Sarah Jane Thornley on 28 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Sarah Jane Thornley on 28 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Ezri Joseph on 28 August 2010 (2 pages) |
29 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
29 August 2010 | Secretary's details changed for Victoria Joseph on 28 August 2010 (1 page) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 28/08/07; full list of members (3 pages) |
6 November 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
12 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
6 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Location of register of members (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Return made up to 28/08/04; full list of members (8 pages) |
7 April 2005 | Return made up to 28/08/04; full list of members (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 4 whitchurch parade whitchurch lane edgware middlesex HA8 6LR (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 4 whitchurch parade whitchurch lane edgware middlesex HA8 6LR (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
20 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed;new director appointed (1 page) |
22 January 2003 | New secretary appointed;new director appointed (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | New director appointed (1 page) |
19 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
9 November 2000 | Return made up to 28/08/00; full list of members (8 pages) |
9 November 2000 | Return made up to 28/08/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 28/08/99; no change of members
|
7 October 1999 | Return made up to 28/08/99; no change of members
|
23 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: flat a 26 sunny gardens road., London NW4 1RX (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: flat a 26 sunny gardens road., London NW4 1RX (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
23 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
23 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
6 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |