London
N3 1LF
Director Name | Mr Akindynos-Nikolaos Baltas |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British,Greek |
Status | Current |
Appointed | 01 June 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Xavier Nieto Gandia |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 November 2023(30 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Financial Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Kubie Gold |
---|---|
Status | Current |
Appointed | 14 February 2024(31 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Abraham Anaby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 March 1993(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 May 2007) |
Role | Company Representative |
Correspondence Address | Flat D 31 Maresfield Gardens London Nw3 |
Director Name | Bridget Agnes Nitschke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1993(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 1997) |
Role | Housewife |
Correspondence Address | Flat C 31 Maresfield Gardens London NW3 5SD |
Secretary Name | Derek Lewis Levenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 month after company formation) |
Appointment Duration | 19 years (resigned 29 March 2012) |
Role | Dentist |
Correspondence Address | Jade House Common Lane Letchmore Heath Watford WD25 8EQ |
Director Name | Dr Richard Stone |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31c Maresfield Gardens London NW3 5SD |
Secretary Name | Mr Martin Alexander Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Mr Ariel Yoheskel Levy |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(26 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Michelle Gilbert |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dr R. Stone 16.67% Ordinary |
---|---|
1 at £1 | Michelle Gilbert 16.67% Ordinary |
1 at £1 | Mr D. Levenstein 16.67% Ordinary |
1 at £1 | Mr Derek Lewis Levenstein 16.67% Ordinary |
1 at £1 | Rachel Zimmern & Jonathan Peter Zimmern 16.67% Ordinary |
1 at £1 | Z. Ardo 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
---|---|
6 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
15 August 2019 | Appointment of Miss Michelle Gilbert as a director on 22 May 2019 (2 pages) |
15 August 2019 | Appointment of Mr Jonathan Zimmern as a director on 22 May 2019 (2 pages) |
15 August 2019 | Appointment of Mr Ariel Yoheskel Levy as a director on 22 May 2019 (2 pages) |
15 August 2019 | Termination of appointment of Richard Stone as a director on 22 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
13 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 May 2012 | Registered office address changed from C/O C/O Kubie Gold Associates 36 Ivor Place London NW1 6EA United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O C/O Kubie Gold Associates 36 Ivor Place London NW1 6EA United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Derek Levenstein as a secretary (1 page) |
21 May 2012 | Termination of appointment of Derek Levenstein as a secretary (1 page) |
14 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Martin Lerner as a secretary (1 page) |
27 September 2011 | Termination of appointment of Martin Lerner as a secretary (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Derek Lewis Levenstein on 19 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Derek Lewis Levenstein on 19 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Dr Richard Stone on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Richard Stone on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Richard Stone on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 March 2007 | Return made up to 19/02/07; full list of members
|
10 March 2007 | Return made up to 19/02/07; full list of members
|
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
28 April 2005 | Return made up to 19/02/05; full list of members
|
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Return made up to 19/02/05; full list of members
|
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 May 2004 | Return made up to 19/02/04; no change of members
|
19 May 2004 | Return made up to 19/02/04; no change of members
|
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
28 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
12 February 2003 | Return made up to 19/02/03; change of members (7 pages) |
12 February 2003 | Return made up to 19/02/03; change of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: att. D levenstein 31 maresfield gardens hampstead london NW3 5SD (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: att. D levenstein 31 maresfield gardens hampstead london NW3 5SD (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
27 June 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 19/02/01; change of members
|
28 March 2001 | Return made up to 19/02/01; change of members
|
21 March 2000 | Return made up to 19/02/00; change of members
|
21 March 2000 | Return made up to 19/02/00; change of members
|
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 July 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
10 July 1998 | Return made up to 19/02/98; full list of members
|
10 July 1998 | Return made up to 19/02/98; full list of members
|
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
29 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
9 June 1997 | Return made up to 19/02/97; no change of members (4 pages) |
9 June 1997 | Return made up to 19/02/97; no change of members (4 pages) |
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 August 1996 | Auditor's resignation (4 pages) |
11 August 1996 | Auditor's resignation (4 pages) |
28 March 1996 | Return made up to 19/02/96; full list of members (7 pages) |
28 March 1996 | Return made up to 19/02/96; full list of members (7 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
23 May 1995 | Return made up to 19/02/95; full list of members (14 pages) |
23 May 1995 | Return made up to 19/02/95; full list of members (14 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
19 February 1993 | Incorporation (14 pages) |
19 February 1993 | Incorporation (14 pages) |