London
N2 0PS
Secretary Name | Mr Bashir Jafferali Dhalla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(6 years after company formation) |
Appointment Duration | 25 years, 8 months (closed 03 January 2023) |
Role | Financial Director |
Country of Residence | United Kingdom |
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(20 years, 11 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 | 01 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaulieu Courtney Avenue London N6 4LP |
Director Name | Kevin Stewart Christie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 10 Rosehill Road London SW18 2NX |
Secretary Name | Nicholas Samuel Usiskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 17 Northmoor Road Oxford Oxfordshire OX2 6UW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
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) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
11 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
10 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
17 December 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
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) |
7 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 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) |
30 January 2012 | Registered office address changed from Beaulieu Courtenay Avenue London Kenwood N6 4LP United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Beaulieu Courtenay Avenue London Kenwood N6 4LP United Kingdom on 30 January 2012 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
15 April 2011 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Registered office address changed from C/O Wedderburn House 1 Wedderburn Road London NW3 5QR United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Registered office address changed from C/O Wedderburn House 1 Wedderburn Road London NW3 5QR United Kingdom on 15 April 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Bashir Jafferali Dhalla on 24 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Bashir Jafferali Dhalla on 24 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Benjamin Brahms on 24 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Benjamin Brahms on 24 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
1 May 2008 | Director's change of particulars / benjamin brahms / 01/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / bashir dhalla / 01/04/2008 (2 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / benjamin brahms / 01/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / bashir dhalla / 01/04/2008 (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
27 February 2008 | Total exemption small company accounts 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) |
2 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
31 May 2006 | Full accounts made up to 30 April 2005 (9 pages) |
31 May 2006 | Full accounts made up to 30 April 2005 (9 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
6 May 2004 | Full accounts made up to 30 April 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 April 2003 (9 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
6 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
6 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
12 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
19 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
21 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
21 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
11 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
11 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
31 March 1995 | Return made up to 11/04/95; full list of members (6 pages) |
31 March 1995 | Return made up to 11/04/95; full list of members (6 pages) |