London
N2 0PS
Director Name | Mr Bashir Jafferali Dhalla |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(6 years after company formation) |
Appointment Duration | 27 years, 4 months (closed 03 January 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 14 Cedar Drive London N2 0PS |
Director Name | Mr Solomon Abramovich |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2012(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 January 2023) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Downshire Hill London NW3 1NT |
Director Name | Mr Benjamin Brahms |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 24 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beaulieu Courtney Avenue London N6 4LP |
Director Name | Ariela Sef |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 33 Ovington Square London SW3 1LJ |
Secretary Name | Nicholas Samuel Usiskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 17 Northmoor Road Oxford Oxfordshire OX2 6UW |
Registered Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.8k at £1 | Benjamin Brahms 99.96% Ordinary |
---|---|
1 at £1 | Solomon Abramovich 0.04% Ordinary |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
24 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Mr Solomon Abramovich as a director (2 pages) |
28 March 2012 | Termination of appointment of Benjamin Brahms as a director (1 page) |
28 March 2012 | Appointment of Mr Solomon Abramovich as a director (2 pages) |
28 March 2012 | Termination of appointment of Benjamin Brahms as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
24 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Registered office address changed from Wedderburn House 1 Wedderburn Road London NW3 5QR England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Wedderburn House 1 Wedderburn Road London NW3 5QR England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Bashir Jafferali Dhalla on 30 November 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Bashir Jafferali Dhalla on 30 November 2009 (2 pages) |
16 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
15 September 2009 | Director and secretary's change of particulars / bashir dhalla / 12/08/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / bashir dhalla / 12/08/2009 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Director's change of particulars / benjamin brahms / 01/08/2008 (2 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Director and secretary's change of particulars / bashir dhalla / 01/08/2008 (2 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Director's change of particulars / benjamin brahms / 01/08/2008 (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from rowlandson house 289/293 ballards lane london N12 8NP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from rowlandson house 289/293 ballards lane london N12 8NP (1 page) |
14 August 2008 | Director and secretary's change of particulars / bashir dhalla / 01/08/2008 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 October 2000 | Return made up to 11/08/00; full list of members
|
26 October 2000 | Return made up to 11/08/00; full list of members
|
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
26 September 1997 | £ nc 2000/3000 12/09/97 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | £ nc 2000/3000 12/09/97 (1 page) |
9 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
6 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
27 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1993 | Registered office changed on 23/02/93 from: 14 king edward street oxford OX1 4HY (1 page) |
23 February 1993 | Registered office changed on 23/02/93 from: 14 king edward street oxford OX1 4HY (1 page) |
6 January 1992 | Return made up to 31/01/91; full list of members (8 pages) |
6 January 1992 | Return made up to 31/01/91; full list of members (8 pages) |
19 March 1991 | Registered office changed on 19/03/91 from: college house wrights lane kensington london W8 (1 page) |
19 March 1991 | Registered office changed on 19/03/91 from: college house wrights lane kensington london W8 (1 page) |
22 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1989 | Incorporation (15 pages) |
11 August 1989 | Incorporation (15 pages) |