London
NW4 3DL
Secretary Name | Silva Djerrahian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 16 Elliot Road Hendon London NW4 3DL |
Director Name | Mrs Gassia Yardim |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 1997) |
Role | Housewife |
Correspondence Address | 35 Coles Crescent South Harrow Harrow Middlesex HA2 0TR |
Director Name | Mr Norayir Yardim |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 1997) |
Role | Senior Financial Adviser |
Correspondence Address | 35 Coles Crescent South Harrow Harrow Middlesex HA2 0TR |
Secretary Name | Mrs Gassia Yardim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 1997) |
Role | Housewife |
Correspondence Address | 35 Coles Crescent South Harrow Harrow Middlesex HA2 0TR |
Director Name | Mr James Steven Avis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Owen Gardens Woodford Green Essex IG8 8DJ |
Director Name | Silva Manoukian |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 May 1997) |
Role | Secretary |
Correspondence Address | 30 Orchard Mead 733 Finchley Road London NW11 8DJ |
Secretary Name | Silva Manoukian |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 14 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 May 1997) |
Role | Secretary |
Correspondence Address | 30 Orchard Mead 733 Finchley Road London NW11 8DJ |
Secretary Name | Dikran Vorperian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Tewkesbury Terrace New Southgate London N11 2LU |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,223 |
Cash | £70,491 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
3 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 March 2010 | Director's details changed for Hratch Djerrahian on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Hratch Djerrahian on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
19 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2005 | Return made up to 06/03/05; full list of members
|
6 April 2005 | Return made up to 06/03/05; full list of members
|
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 4TH floor 111-113 great titchfield street london wip 7FQ (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 4TH floor 111-113 great titchfield street london wip 7FQ (1 page) |
20 March 2000 | Return made up to 06/03/00; full list of members
|
20 March 2000 | Return made up to 06/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members
|
13 March 1999 | Return made up to 06/03/99; full list of members
|
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
12 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 35 coles crescent south harrow middlesex HA2 0TR (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 35 coles crescent south harrow middlesex HA2 0TR (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
3 February 1997 | Company name changed A.N.G.Y. LIMITED\certificate issued on 04/02/97 (4 pages) |
3 February 1997 | Company name changed A.N.G.Y. LIMITED\certificate issued on 04/02/97 (4 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
15 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |