Friern Barnet
N11 3HT
Director Name | Badie Naim Shahrabani |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 week, 4 days after company formation) |
Appointment Duration | 9 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Flat 25 Ivor Court Gloucester Place London Nw1 |
Director Name | Mr Elie Abdulezer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 5 months (resigned 30 September 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bromwich Avenue London N6 6QH |
Secretary Name | Mr Elie Abdulezer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 5 months (resigned 30 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bromwich Avenue London N6 6QH |
Director Name | Mr Ezra Naim Shahrabani |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months (resigned 30 September 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Ivor Court Gloucester Place London NW1 6BL |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | mackenziespiccadilly.co.uk |
---|---|
Telephone | 020 74955514 |
Telephone region | London |
Registered Address | Rear Of No 2 Glenthorne Road Friern Barnet N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Elie Abdulezer 50.00% Ordinary |
---|---|
500 at £1 | Ezra Naim Shahrabani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,017 |
Cash | £1,809 |
Current Liabilities | £149,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
30 March 1995 | Delivered on: 8 April 1995 Persons entitled: Capital & Counties PLC Classification: Rent deposit deed Secured details: All sums due or to become due from the tenant to the landlord under a lease dated 5 november 1990. Particulars: The sum of £6,750 deposited with the chargee and with all net interest accruing thereon. Outstanding |
---|---|
17 August 1993 | Delivered on: 21 August 1993 Persons entitled: Capital and Counties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17/08/93. Particulars: The sum of £21,500 and all interest earned thereon. Outstanding |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
28 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (14 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 April 2011 | Director's details changed for Ezra Naim Shahrabani on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Ezra Naim Shahrabani on 5 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 May 2007 | Return made up to 06/04/07; full list of members
|
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members
|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 August 2001 | Auditor's resignation (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 59/65 lowlands road harrow middlesex HA1 3AU (1 page) |
14 May 2001 | Return made up to 06/04/01; full list of members
|
2 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: stoy hayward york house,empire way wembley middlesex HA9 ofa (1 page) |
19 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 April 1997 | Return made up to 06/04/97; change of members (6 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 April 1996 | Return made up to 06/04/96; full list of members
|
20 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
13 June 1994 | Company name changed\certificate issued on 13/06/94 (2 pages) |
26 April 1993 | Incorporation (13 pages) |