Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr Neil Morgan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 April 2005) |
Role | Self Employed |
Correspondence Address | 196 High Road Wood Green London N22 4HH |
Secretary Name | Fiona Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Flat A Ground Floor 18 Malwood Road Clapham South London SW12 8EN |
Secretary Name | Mr Neil Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 April 2005) |
Role | Self Employed |
Correspondence Address | 196 High Road Wood Green London N22 4HH |
Director Name | Christopher O'Connor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 April 2005) |
Role | Self Employed |
Correspondence Address | 196 High Road Wood Green London N22 4HH |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 March 2017) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
30 November 2017 | Change of details for Sledgehammer Properties Limited as a person with significant control on 24 November 2017 (2 pages) |
30 November 2017 | Change of details for Sledgehammer Properties Limited as a person with significant control on 24 November 2017 (2 pages) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (1 page) |
11 November 2016 | Amended accounts for a dormant company made up to 31 December 2015 (1 page) |
11 November 2016 | Amended accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 December 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 July 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
11 July 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
29 June 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
7 July 2009 | Annual return made up to 20/06/09 (2 pages) |
7 July 2009 | Annual return made up to 20/06/09 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2008 | Annual return made up to 20/06/08 (2 pages) |
23 June 2008 | Annual return made up to 20/06/08 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2007 | Annual return made up to 20/06/07 (2 pages) |
2 July 2007 | Annual return made up to 20/06/07 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 June 2006 | Annual return made up to 20/06/06 (2 pages) |
20 June 2006 | Annual return made up to 20/06/06 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Annual return made up to 20/06/05 (2 pages) |
22 July 2005 | Annual return made up to 20/06/05 (2 pages) |
25 May 2005 | Accounting reference date shortened from 20/06/05 to 31/12/04 (1 page) |
25 May 2005 | Accounting reference date shortened from 20/06/05 to 31/12/04 (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 196 high road wood green london N22 4HH (1 page) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (31 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 196 high road wood green london N22 4HH (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (31 pages) |
5 May 2005 | New director appointed (17 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (17 pages) |
11 October 2004 | Accounts for a dormant company made up to 20 June 2004 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 20 June 2004 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Annual return made up to 20/06/04 (4 pages) |
16 July 2004 | Annual return made up to 20/06/04 (4 pages) |
16 July 2004 | Resolutions
|
12 July 2003 | Resolutions
|
12 July 2003 | Accounts for a dormant company made up to 20 June 2003 (1 page) |
12 July 2003 | Annual return made up to 20/06/03
|
12 July 2003 | Accounts for a dormant company made up to 20 June 2003 (1 page) |
12 July 2003 | Annual return made up to 20/06/03
|
12 July 2003 | Resolutions
|
5 July 2002 | Annual return made up to 20/06/02
|
5 July 2002 | Resolutions
|
5 July 2002 | Accounts for a dormant company made up to 20 June 2002 (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Accounts for a dormant company made up to 20 June 2002 (1 page) |
5 July 2002 | Annual return made up to 20/06/02
|
19 July 2001 | Registered office changed on 19/07/01 from: c/o harold everett wreford 32 wigmore street london W1V 2RP (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: c/o harold everett wreford 32 wigmore street london W1V 2RP (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Registered office changed on 07/07/01 from: 8 new fields 8 stinsford road poole dorset BH17 7NT (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Accounts for a dormant company made up to 20 June 2001 (1 page) |
7 July 2001 | Accounts for a dormant company made up to 20 June 2001 (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 8 new fields 8 stinsford road poole dorset BH17 7NT (1 page) |
5 July 2000 | Accounts for a dormant company made up to 20 June 2000 (1 page) |
5 July 2000 | Accounts for a dormant company made up to 20 June 2000 (1 page) |
5 July 2000 | Annual return made up to 20/06/00
|
5 July 2000 | Annual return made up to 20/06/00
|
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
9 August 1999 | Accounts for a dormant company made up to 20 June 1999 (1 page) |
9 August 1999 | Annual return made up to 20/06/99 (4 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Accounts for a dormant company made up to 20 June 1999 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Annual return made up to 20/06/99 (4 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Annual return made up to 20/06/98
|
23 July 1998 | Annual return made up to 20/06/98
|
23 July 1998 | Resolutions
|
23 July 1998 | Accounts for a dormant company made up to 20 June 1998 (1 page) |
23 July 1998 | Accounts for a dormant company made up to 20 June 1998 (1 page) |
4 September 1997 | Accounts for a dormant company made up to 20 June 1997 (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Accounts for a dormant company made up to 20 June 1997 (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Annual return made up to 20/06/97 (4 pages) |
4 September 1997 | Annual return made up to 20/06/97 (4 pages) |
3 July 1996 | Annual return made up to 20/06/96
|
3 July 1996 | Resolutions
|
3 July 1996 | Accounts for a dormant company made up to 20 June 1996 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Annual return made up to 20/06/96
|
3 July 1996 | Accounts for a dormant company made up to 20 June 1996 (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: flat a crowd floor 18 malwood road clapham south london SW12 8EN (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: flat a crowd floor 18 malwood road clapham south london SW12 8EN (1 page) |
4 July 1995 | Accounts for a dormant company made up to 20 June 1995 (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Accounts for a dormant company made up to 20 June 1995 (1 page) |
6 September 1988 | Incorporation (21 pages) |
6 September 1988 | Incorporation (21 pages) |