Beverly Hills
California 90210
Foreign
Director Name | Mr Charles Perez |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Apparel Manufacturer |
Correspondence Address | 5401 South Soto Street Los Angeles California C A90058 |
Director Name | Mr Bernard Stanley Silverman |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Cabinet Maker |
Correspondence Address | 6 Goodrich House Amhurst Park London N16 5AW |
Director Name | Mr Martin Barry Silverman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Court The Drive London N3 1AE |
Secretary Name | Mr Martin Barry Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Court The Drive London N3 1AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Units 24-27 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
50 at £1 | Mr Martin Barry Silverman 50.00% Ordinary |
---|---|
50 at £1 | Solomon Michel Harouche 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£567,461 |
Cash | £1,412 |
Current Liabilities | £654,303 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 June 2011 | Termination of appointment of Martin Silverman as a director (1 page) |
17 June 2011 | Termination of appointment of Martin Silverman as a secretary (1 page) |
17 June 2011 | Termination of appointment of Martin Silverman as a director (1 page) |
17 June 2011 | Termination of appointment of Martin Silverman as a secretary (1 page) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Martin Barry Silverman on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Michel Solomon Harouche on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Martin Barry Silverman on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Michel Solomon Harouche on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Martin Barry Silverman on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Michel Solomon Harouche on 1 October 2009 (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from units 24-27 quadrant business centre, 135 salusbury road london NW6 6RJ (1 page) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from units 24-27 quadrant business centre, 135 salusbury road london NW6 6RJ (1 page) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Director's change of particulars / solomon harouche / 15/03/2008 (1 page) |
27 March 2008 | Director's Change of Particulars / solomon harouche / 15/03/2008 / Forename was: solomon, now: michel; Middle Name/s was: michel, now: solomon; Street was: 5401 south soto street, now: 25 n beverly park; Post Town was: los angeles, now: beverly hills; Region was: california CA90058, now: california 90210; Country was: usa, now: united states (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: units 24-27 quadrant business CENTRE135 salusbury road london NW6 6RJ (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: units 24-27 quadrant business CENTRE135 salusbury road london NW6 6RJ (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
18 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
12 March 2007 | Return made up to 07/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 07/01/07; full list of members (3 pages) |
12 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
12 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
16 June 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
16 June 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Location of register of members (1 page) |
13 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: unit 1 quadrant business centre 135 salusbury road london NW6 6RJ (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: unit 1 quadrant business centre 135 salusbury road london NW6 6RJ (1 page) |
24 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
24 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
1 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
1 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
28 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 07/01/03; full list of members
|
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: c/o weston kay 73-75 mortimer street london W1 (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: c/o weston kay 73-75 mortimer street london W1 (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
23 May 2001 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 March 2001 | Return made up to 07/01/01; full list of members (7 pages) |
28 March 2001 | Return made up to 07/01/01; full list of members (7 pages) |
6 April 2000 | Return made up to 07/01/00; full list of members (7 pages) |
6 April 2000 | Return made up to 07/01/00; full list of members (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 January 1997 (8 pages) |
18 March 1999 | Accounts for a small company made up to 31 January 1997 (8 pages) |
4 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 07/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 07/01/98; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
21 February 1997 | Return made up to 07/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 07/01/97; full list of members (6 pages) |
8 March 1996 | Return made up to 07/01/96; no change of members (4 pages) |
8 March 1996 | Return made up to 07/01/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
2 March 1993 | Ad 04/02/93--------- £ si 98@1=98 £ ic 2/100 (1 page) |
2 March 1993 | Ad 04/02/93--------- £ si 98@1=98 £ ic 2/100 (1 page) |
2 March 1993 | Resolutions
|
2 March 1993 | Resolutions
|
7 January 1993 | Incorporation (19 pages) |
7 January 1993 | Incorporation (19 pages) |