17 Grove End Road
London
NW8 9SD
Director Name | Mrs Dina El Maraghy |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Grove End Road, London London NW8 9SD |
Director Name | Mr Geoffrey Gilbert |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(21 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Bolton Street London W1J 8BG |
Director Name | Dr Imtiaz Bashir |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 20 October 2016(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 17 Grove End Road London NW8 9SD |
Director Name | Gerald Harris Franks |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 17 Grove End Road London NW8 9SD |
Director Name | Mr Richard Tweg |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Textile Retailer Director |
Country of Residence | England |
Correspondence Address | 34 Fitzjohns Avenue London NW3 5NB |
Secretary Name | Gerald Harris Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 17 Grove End Road London NW8 9SD |
Director Name | Mr Geoffrey Gilbert |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 September 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 2 17 Grove End Road London NW8 9SD |
Director Name | Herta Lowenthal |
---|---|
Date of Birth | July 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 April 2007) |
Role | Retired |
Correspondence Address | Penthouse 17 Grove End Road London NW8 9SD |
Secretary Name | Robert Leonard Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 1 Tillingham Way Finchley London N12 7EN |
Director Name | John Skinner |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 January 2006) |
Role | Civil Engineer |
Correspondence Address | Flat 3 17 Grove End Road London N12 7EN |
Director Name | Heather Calcaterra Ensignia |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2014) |
Role | Company Director |
Correspondence Address | Flat1 17 Grove End Road St Johns Wood London NW8 9SD |
Secretary Name | Mr Anthony Cohen |
---|---|
Status | Resigned |
Appointed | 01 December 2012(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | 15 Bolton Street London W1J 8BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Meralis Chartered Accountants Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2.3k at £1.5 | Mandira Holdings LTD 22.85% Ordinary |
---|---|
1.4k at £1.5 | Dr R. Fawzi 14.29% Ordinary |
1.4k at £1.5 | Mr Edoleyi Andrew Egonmway 14.29% Ordinary |
1.3k at £1.5 | Mrs Heather Calcaterra-ensignia 13.33% Ordinary |
1.2k at £1.5 | Mr Majid Hajimohammad Hosien Kashi 12.38% Ordinary |
1.1k at £1.5 | Mr Adam Oliver Cowan 11.43% Ordinary |
1.1k at £1.5 | Mr Geoffrey Gilbert 11.43% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (2 months ago) |
---|---|
Next Return Due | 4 February 2024 (10 months, 1 week from now) |
31 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
---|---|
1 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
17 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
3 November 2016 | Registered office address changed from C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ England to C/O Meralis Chartered Accountants Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ England to C/O Meralis Chartered Accountants Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 3 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ on 2 November 2016 (1 page) |
25 October 2016 | Director's details changed for Mrs Dina El Maraghy on 23 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mrs Dina El Maraghy on 23 October 2016 (2 pages) |
20 October 2016 | Appointment of Dr Imtiaz Bashir as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Dr Imtiaz Bashir as a director on 20 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Geoffrey Gilbert as a director on 6 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Geoffrey Gilbert as a director on 6 October 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 October 2015 | Appointment of Mr Geoffrey Gilbert as a director on 1 February 2015 (2 pages) |
1 October 2015 | Appointment of Mr Geoffrey Gilbert as a director on 1 February 2015 (2 pages) |
1 October 2015 | Appointment of Mr Geoffrey Gilbert as a director on 1 February 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Majid Hajimohammad Hosien Kashi on 21 January 2014 (2 pages) |
26 January 2015 | Termination of appointment of Geoffrey Gilbert as a director on 3 September 2014 (1 page) |
26 January 2015 | Appointment of Mrs Dina El Maraghy as a director on 14 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Majid Hajimohammad Hosien Kashi on 21 January 2014 (2 pages) |
26 January 2015 | Termination of appointment of Geoffrey Gilbert as a director on 3 September 2014 (1 page) |
26 January 2015 | Appointment of Mrs Dina El Maraghy as a director on 14 January 2015 (2 pages) |
10 November 2014 | Termination of appointment of Heather Calcaterra Ensignia as a director on 26 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Heather Calcaterra Ensignia as a director on 26 October 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Termination of appointment of Anthony Cohen as a secretary on 14 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Anthony Cohen as a secretary on 14 July 2014 (1 page) |
15 May 2014 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 15 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 15 May 2014 (2 pages) |
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Appointment of Mr Anthony Cohen as a secretary on 1 December 2012 (1 page) |
9 January 2013 | Appointment of Mr Anthony Cohen as a secretary on 1 December 2012 (1 page) |
9 January 2013 | Appointment of Mr Anthony Cohen as a secretary on 1 December 2012 (1 page) |
8 January 2013 | Termination of appointment of Robert Leonard Hastings as a secretary on 1 December 2012 (1 page) |
8 January 2013 | Termination of appointment of Robert Leonard Hastings as a secretary on 1 December 2012 (1 page) |
8 January 2013 | Termination of appointment of Robert Leonard Hastings as a secretary on 1 December 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Registered office address changed from 1 Tillingham Way Finchley London N12 7EN on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 1 Tillingham Way Finchley London N12 7EN on 17 July 2012 (1 page) |
20 February 2012 | Annual return made up to 21 January 2012 no member list (16 pages) |
20 February 2012 | Annual return made up to 21 January 2012 no member list (16 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (16 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (16 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (16 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (16 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (8 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (8 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 20/01/08; change of members (7 pages) |
31 January 2008 | Return made up to 20/01/08; change of members (7 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (9 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (9 pages) |
7 March 2006 | Return made up to 20/01/06; full list of members; amend (10 pages) |
7 March 2006 | Return made up to 20/01/06; full list of members; amend (10 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 20/01/05; no change of members; amend (8 pages) |
28 February 2006 | Return made up to 20/01/05; no change of members; amend (8 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Return made up to 20/01/06; full list of members (10 pages) |
13 February 2006 | Return made up to 20/01/06; full list of members (10 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (9 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
25 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
20 December 2002 | Director resigned (2 pages) |
20 December 2002 | Director resigned (2 pages) |
12 March 2002 | Return made up to 20/01/02; full list of members; amend (9 pages) |
12 March 2002 | Return made up to 20/01/02; full list of members; amend (9 pages) |
18 February 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 February 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
1 February 2001 | Return made up to 20/01/01; full list of members (9 pages) |
1 February 2001 | Return made up to 20/01/00; full list of members (9 pages) |
1 February 2001 | Return made up to 20/01/01; full list of members (9 pages) |
1 February 2001 | Return made up to 20/01/00; full list of members (9 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 January 1999 | Return made up to 20/01/99; change of members (6 pages) |
25 January 1999 | Return made up to 20/01/99; change of members (6 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 10 angel gate city road london EC1V 2PT (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 10 angel gate city road london EC1V 2PT (1 page) |
4 April 1997 | Full accounts made up to 31 December 1995 (8 pages) |
4 April 1997 | Full accounts made up to 31 December 1995 (8 pages) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 December 1994 (7 pages) |
29 March 1996 | Full accounts made up to 31 December 1994 (7 pages) |
26 March 1996 | Return made up to 20/01/96; no change of members (4 pages) |
26 March 1996 | Return made up to 20/01/96; no change of members (4 pages) |
18 May 1995 | Return made up to 20/01/95; full list of members
|
18 May 1995 | Return made up to 20/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 January 1994 | Incorporation (19 pages) |
20 January 1994 | Incorporation (19 pages) |