Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name | Mrs Lola Greenberg |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2013(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mrs Sonia Moorjani |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(21 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mr Roshan Chainani |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(30 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Coliseum Court Regents Park Road London N3 3HF |
Secretary Name | Sterling Estates Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2017(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | Compton House 1st Floor 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Leslie Ronald Mandeville |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 52 Harebell Close Hartley Wintney Basingstoke Hampshire RG27 8TW |
Director Name | Mr Edgar Graham Thomson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Brays Cottage Chalk Lane Hyde Heath Amersham Buckinghamshire HP6 5SA |
Secretary Name | Mr Dieter Gellhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Hillcroft Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Andre Morphites |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(10 months after company formation) |
Appointment Duration | 9 months (resigned 21 February 1995) |
Role | Housewife |
Correspondence Address | 157 Friern Barnet Lane London N20 0NN |
Director Name | Michael Lionel Field |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2002) |
Role | Secretary |
Correspondence Address | Applegarth Somers Road Lyme Regis Dorset DT7 3EX |
Director Name | Maxine Leonora Fox |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2003) |
Role | Solicitor |
Correspondence Address | Flat 1 Coliseum Court 200 Regents Park Road London N3 3HF |
Director Name | Henry Greenberg |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Eleanor Chanoch |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Israeli-German |
Status | Resigned |
Appointed | 11 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 June 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Henry Bennett |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2002) |
Role | Accountant |
Correspondence Address | Flat 22 Coliseum Court 200 Regents Park Road London N3 3HF |
Secretary Name | Marcel Anisfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 February 1995) |
Role | Food Processor |
Correspondence Address | Flat K Heath Park Gardens 8 Templewood Avenue Hampstead London NW3 7XA |
Director Name | Betty Elsen |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2003) |
Role | Retired |
Correspondence Address | Flat 13 Coliseum Court 200 Regents Park Road London N3 3HF |
Director Name | Mr Anthony Michael Morphites |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 August 2007) |
Role | Retired |
Correspondence Address | 20 Halton Close London N11 3HQ |
Director Name | Stephen Howard Rosen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 9 Coliseum Court 200 Regents Park Road London N3 3HF |
Director Name | Michael Salis Daiches |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 November 1995) |
Role | Barrister-At-Law |
Correspondence Address | 142 Plover Way London SE16 1TZ |
Director Name | Ralph Toper |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2002) |
Role | Furniture Manufacturer |
Correspondence Address | Flat 24 Coliseum Court 200 Regent Park Road London N3 3HF |
Director Name | Vivian Simon Craig |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 25 Coliseum Court 200 Regents Park Road London N3 3HF |
Secretary Name | Vivian Simon Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 25 Coliseum Court 200 Regents Park Road London N3 3HF |
Director Name | Nicholas Christie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 November 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Secretary Name | Nicholas Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mr Clive Perilly |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2005) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £10 | Dc Homes & Investments LTD 8.00% Ordinary |
---|---|
1 at £10 | Carol Davies 4.00% Ordinary |
1 at £10 | Dew Dew Moran LTD 4.00% Ordinary |
1 at £10 | Dr John Michael Szekely 4.00% Ordinary |
1 at £10 | Dr R. Rashid 4.00% Ordinary |
1 at £10 | Edmond Hanassab 4.00% Ordinary |
1 at £10 | Elisabetta Sammarco & Annamarie Sammarco 4.00% Ordinary |
1 at £10 | Executors Of Estate Of Eleanor Chanoch 4.00% Ordinary |
1 at £10 | James Smith 4.00% Ordinary |
1 at £10 | Jeremy Simon Smilg 4.00% Ordinary |
1 at £10 | Leon Lehrer & Rosalie Lehrer 4.00% Ordinary |
1 at £10 | Lola Greenberg 4.00% Ordinary |
1 at £10 | Mark Howard Rowan & Daniel Jeremy Rowan 4.00% Ordinary |
1 at £10 | Mr Lei Kai Ping 4.00% Ordinary |
1 at £10 | Mr Russell Fraser & James Jayson 4.00% Ordinary |
1 at £10 | Mrs Lorna Ann Bennett 4.00% Ordinary |
1 at £10 | Ms Sonia Morrjani 4.00% Ordinary |
1 at £10 | Perrie Louisa Perilly 4.00% Ordinary |
1 at £10 | Rosalind Bernice Eisen & David Samuel Eisen 4.00% Ordinary |
1 at £10 | Vipool Jagdish Mistry 4.00% Ordinary |
- | OTHER 16.00% - |
Year | 2014 |
---|---|
Net Worth | £10,747 |
Cash | £23,426 |
Current Liabilities | £40,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
30 September 2017 | Registered office address changed from C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 February 2017 | Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA to C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Sterling Estates Management Limited as a secretary on 17 February 2017 (2 pages) |
17 February 2017 | Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA to C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Sterling Estates Management Limited as a secretary on 17 February 2017 (2 pages) |
15 December 2016 | Termination of appointment of Nicholas Christie as a director on 22 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Clive Perilly as a director on 9 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Nicholas Christie as a director on 22 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Clive Perilly as a director on 9 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Nicholas Christie as a secretary on 22 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Nicholas Christie as a secretary on 22 November 2016 (1 page) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2014 | Appointment of Mrs Sonia Moorjani as a director on 5 August 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Sonia Moorjani as a director on 5 August 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Sonia Moorjani as a director on 5 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Eleanor Chanoch as a director on 2 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Eleanor Chanoch as a director on 2 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Eleanor Chanoch as a director on 2 June 2014 (1 page) |
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 November 2013 | Appointment of Mrs Lola Greenberg as a director (2 pages) |
26 November 2013 | Appointment of Mrs Lola Greenberg as a director (2 pages) |
25 November 2013 | Termination of appointment of Henry Greenberg as a director (1 page) |
25 November 2013 | Termination of appointment of Henry Greenberg as a director (1 page) |
22 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2012 | Secretary's details changed for Nicholas Christie on 23 July 2012 (1 page) |
21 August 2012 | Director's details changed for Nicholas Christie on 23 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Deepak Chainrai on 23 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Eleanor Chanoch on 23 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Nicholas Christie on 23 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Director's details changed for Henry Greenberg on 23 July 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Nicholas Christie on 23 July 2012 (1 page) |
21 August 2012 | Director's details changed for Deepak Chainrai on 23 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Henry Greenberg on 23 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Eleanor Chanoch on 23 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 August 2011 | Director's details changed for Eleanor Chanoch on 23 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Eleanor Chanoch on 23 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Henry Greenberg on 23 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Henry Greenberg on 23 July 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Registered office address changed from C/O Christie Property Consultants 1St Floor 17 Station Road New Barnet Barnet Hertfordshire EN5 1NW on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from C/O Christie Property Consultants 1St Floor 17 Station Road New Barnet Barnet Hertfordshire EN5 1NW on 14 July 2011 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Deepak Chainrai on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Eleanor Chanoch on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Henry Greenberg on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Nicholas Christie on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Henry Greenberg on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Nicholas Christie on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Nicholas Christie on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Deepak Chainrai on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Nicholas Christie on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Eleanor Chanoch on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Eleanor Chanoch on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Nicholas Christie on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Henry Greenberg on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Nicholas Christie on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Deepak Chainrai on 1 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 October 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 August 2009 | Return made up to 23/07/09; full list of members (13 pages) |
14 August 2009 | Return made up to 23/07/09; full list of members (13 pages) |
14 August 2009 | Director's change of particulars / deepak chainrai / 24/07/2009 (1 page) |
14 August 2009 | Director's change of particulars / deepak chainrai / 24/07/2009 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o christie property consultants 1ST floor 17 station road new barnet herts EN5 1NW (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o christie property consultants 1ST floor 17 station road new barnet herts EN5 1NW (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (13 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (13 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 23/07/07; full list of members (8 pages) |
10 September 2007 | Return made up to 23/07/07; full list of members (8 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of register of members (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
31 August 2005 | Return made up to 23/07/05; full list of members (12 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (12 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 March 2005 | Return made up to 23/07/04; full list of members (12 pages) |
4 March 2005 | Return made up to 23/07/04; full list of members (12 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Return made up to 23/07/03; full list of members (14 pages) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Return made up to 23/07/03; full list of members (14 pages) |
19 August 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
9 August 2002 | Return made up to 03/07/02; full list of members (15 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 03/07/02; full list of members (15 pages) |
10 December 2001 | Location of register of members (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Location of register of members (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 25 coliseum court 200 regents park road london N3 3HF (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 25 coliseum court 200 regents park road london N3 3HF (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 August 2001 | Return made up to 23/07/01; change of members (9 pages) |
14 August 2001 | Return made up to 23/07/01; change of members (9 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 August 2000 | Return made up to 23/07/00; no change of members (7 pages) |
7 August 2000 | Return made up to 23/07/00; no change of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 August 1999 | Return made up to 23/07/99; full list of members (10 pages) |
9 August 1999 | Return made up to 23/07/99; full list of members (10 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
4 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
25 July 1997 | Return made up to 23/07/97; no change of members (6 pages) |
25 July 1997 | Return made up to 23/07/97; no change of members (6 pages) |
31 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
29 February 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
29 February 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 23/07/95; full list of members
|
8 August 1995 | Return made up to 23/07/95; full list of members
|
5 May 1995 | Company name changed park heights management company (finchley) LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed park heights management company (finchley) LIMITED\certificate issued on 09/05/95 (4 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
23 July 1993 | Incorporation (13 pages) |
23 July 1993 | Incorporation (13 pages) |