Muswell Hill
London
N10 3LR
Director Name | Mr Baret Kouyoumdjian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 August 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 36 Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mr Allen Hampartsoumian |
---|---|
Status | Current |
Appointed | 04 August 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Albemarle Road East Barnet Barnet EN4 8EG |
Director Name | Mr Garo Bohdjelian |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 12 December 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 36 Princes Avenue Muswell Hill London N10 3LR |
Director Name | Mr Manos Kouyoumdjian |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 14 July 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 36 Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mrs Carmen Hampartsoumian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LG |
Director Name | Mr Harutune Kouyoumdjian |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 August 2017(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2021) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 36 Princes Avenue Muswell Hill London N10 3LR |
Registered Address | 36 Princes Avenue Muswell Hill London N10 3LR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
84k at £1 | Hagop Bohdjelian 42.00% Ordinary |
---|---|
42k at £1 | Bgmsr Kouyoumdjian LTD 21.00% Ordinary |
42k at £1 | Hylm Kouyoumdjian LTD 21.00% Ordinary |
32k at £1 | Carmen Hampartsoumian 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,156,319 |
Cash | £486,282 |
Current Liabilities | £193,107 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
20 October 2009 | Delivered on: 5 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 291 muswell hill broadway london t/no MX240673 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
20 October 2009 | Delivered on: 22 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 1995 | Delivered on: 20 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141/143 and 155 muswell hill broadway and 145 and 157 avenue mews london N10 together with all buildings and fixtures .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
10 March 1994 | Delivered on: 11 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 25/27 muswell hill broadway london N10 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 October 1988 | Delivered on: 2 August 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage registered pursuant to an order of court dated 18.7.89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 97 greenford avenue hanwell london W7 together with all fixtures & fittings thereon assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 October 1988 | Delivered on: 2 August 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage registered pursuant to an order of court dated 18.7.89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as 97 greenford avenue, hanwell london W7 together with all fixtures & fittings thereon assignment of the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
7 July 2023 | Statement of capital on 7 July 2023
|
28 June 2023 | Statement by Directors (3 pages) |
28 June 2023 | Resolutions
|
28 June 2023 | Cessation of Hovnan Hampartsoumian as a person with significant control on 20 May 2022 (1 page) |
28 June 2023 | Solvency Statement dated 09/05/23 (4 pages) |
8 March 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Notification of Bhk Property Holdings Ltd as a person with significant control on 20 May 2022 (2 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Harutune Kouyoumdjian as a director on 14 July 2021 (1 page) |
10 August 2021 | Appointment of Mr Manos Kouyoumdjian as a director on 14 July 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2021 | Satisfaction of charge 1 in full (1 page) |
13 March 2021 | Satisfaction of charge 6 in full (2 pages) |
13 March 2021 | Satisfaction of charge 2 in full (1 page) |
16 April 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 October 2019 | Satisfaction of charge 4 in full (2 pages) |
3 October 2019 | Satisfaction of charge 5 in full (1 page) |
3 October 2019 | Satisfaction of charge 3 in full (2 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Appointment of Mr Garo Bohdjelian as a director on 12 December 2017 (2 pages) |
16 August 2017 | Termination of appointment of Carmen Hampartsoumian as a secretary on 4 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Allen Hampartsoumian as a secretary on 4 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Allen Hampartsoumian as a secretary on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Carmen Hampartsoumian as a secretary on 4 August 2017 (1 page) |
6 August 2017 | Appointment of Mr Baret Kouyoumdjian as a director on 1 August 2017 (2 pages) |
6 August 2017 | Appointment of Mr Baret Kouyoumdjian as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Harutune Kouyoumdjian as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Harutune Kouyoumdjian as a director on 1 August 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (11 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (11 pages) |
26 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
22 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 February 2010 | Director's details changed for Hovnan Hampartsoumian on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Hovnan Hampartsoumian on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Hovnan Hampartsoumian on 4 July 2005 (1 page) |
9 February 2010 | Director's details changed for Hovnan Hampartsoumian on 4 July 2005 (1 page) |
9 February 2010 | Director's details changed for Hovnan Hampartsoumian on 4 July 2005 (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 February 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 September 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 September 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
20 June 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 June 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 August 1988 | Resolutions
|
12 August 1988 | Resolutions
|
28 July 1988 | Resolutions
|
28 July 1988 | Resolutions
|
8 June 1988 | Incorporation (15 pages) |
8 June 1988 | Incorporation (15 pages) |