London
NW5 3HB
Director Name | Mr Simon Walter Garner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2001(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Food Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 43b Rhyl Street London NW5 3HB |
Secretary Name | Mr Jim Erez Lahat |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 43a Rhyl Street London NW5 3HB |
Director Name | Mr Luiz Yasuo |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 32 Wilton Square London N1 3DW |
Director Name | Mr Luiz Yasuo Hara |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 32 Wilton Square London N1 3DW |
Director Name | Ms Sheila Byrne |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1997) |
Role | Film Editor |
Correspondence Address | 43 Rhyl Street London NW5 3HB |
Director Name | Mr Arup Chaudhuri |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 1994) |
Role | Barrister |
Correspondence Address | 43 Rhyl Street London NW5 3HB |
Director Name | Susan Jean Colbeck |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1997) |
Role | Nurse |
Correspondence Address | Clare Cottage Duck Street, Cattistock Dorchester Dorset DT2 0JH |
Secretary Name | Martin Paxton Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Clare Cottage Duck Street, Cattistock Dorchester Dorset DT2 0JH |
Director Name | Gerald Coakley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1996) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 43c Rhyl Street London NW5 3HB |
Secretary Name | Gerald Coakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2001) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 43c Rhyl Street London NW5 3HB |
Director Name | Alexander Markogiannopoulds |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 June 2002) |
Role | Engineer |
Correspondence Address | 43b Rhyl Street London NW5 3HB |
Registered Address | 43a Rhyl Street London NW5 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
1 at £1 | Jim Lahat 33.33% Ordinary |
---|---|
1 at £1 | Luiz Yasuo 33.33% Ordinary |
1 at £1 | Simon Walter Garner 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,374 |
Net Worth | £673 |
Cash | £670 |
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 | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 October 2023 | Notification of Luiz Yasuo Hara as a person with significant control on 16 April 2016 (2 pages) |
22 October 2023 | Director's details changed for Mr. Luiz Yasuo on 3 October 2023 (2 pages) |
7 August 2023 | Secretary's details changed for James Lahat on 21 July 2023 (1 page) |
7 August 2023 | Notification of Simon Walter Garner as a person with significant control on 27 July 2023 (2 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 February 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
8 February 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Termination of appointment of a director (1 page) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of a director (1 page) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2015 | Termination of appointment of Gerald Coakley as a director on 9 February 2015 (1 page) |
3 December 2015 | Termination of appointment of Gerald Coakley as a director on 9 February 2015 (1 page) |
18 January 2015 | Appointment of Mr. Luiz Yasuo as a director on 16 January 2015 (2 pages) |
18 January 2015 | Appointment of Mr. Luiz Yasuo as a director on 16 January 2015 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
27 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Director's details changed for Gerald Coakley on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Jim Lahat on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Simon Walter Garner on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Simon Walter Garner on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Gerald Coakley on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Jim Lahat on 30 December 2009 (2 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
28 January 2005 | Return made up to 11/12/04; full list of members
|
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Return made up to 11/12/04; full list of members
|
9 June 2004 | Return made up to 11/12/03; full list of members
|
9 June 2004 | Return made up to 11/12/03; full list of members
|
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
18 March 2003 | Return made up to 11/12/02; full list of members
|
18 March 2003 | Return made up to 11/12/02; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
4 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
3 February 1998 | Return made up to 11/12/97; full list of members
|
3 February 1998 | Return made up to 11/12/97; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 11/12/96; no change of members
|
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 11/12/96; no change of members
|
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 January 1996 | Return made up to 11/12/95; no change of members
|
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 January 1996 | Return made up to 11/12/95; no change of members
|