London
W9 1HP
Secretary Name | Ms Lily Lin |
---|---|
Status | Current |
Appointed | 29 June 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Flat C 142 Sutherland Avenue London W9 1HP |
Director Name | Mr William Marcus Daws |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Flat C 142 Sutherland Avenue London W9 1HP |
Director Name | Mr Martin Lewis Alfred Rose |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langford Place St Johns Wood London NW8 0LL |
Secretary Name | Stephen Michael McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 260 Elgin Avenue London W9 1JD |
Director Name | Edwin Kheng Guan Saw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 1997) |
Role | Hairdresser |
Correspondence Address | Flat D 142 Sutherland Avenue Maida Vale London W9 1HP |
Director Name | Mr Ariel Henry Cohanim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months (resigned 29 June 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 3 142 Sutherland Avenue London W9 1HP |
Secretary Name | Mr Ariel Henry Cohanim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months (resigned 29 June 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 3 142 Sutherland Avenue London W9 1HP |
Director Name | David Lazarus |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Flat 1 142 Sutherland Avenue Maida Vale London W9 1HP |
Director Name | Hein Clemens Rudolf Joseph Jurgens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2004) |
Role | Stockbroker |
Correspondence Address | Flat 1 142 Sutherland Avenue London W9 1HP |
Secretary Name | Mr William Marcus Daws |
---|---|
Status | Resigned |
Appointed | 14 August 2010(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Third Floor 28 Greville Street London EC1N 8SU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat C 142 Sutherland Avenue London W9 1HP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Ariel Henry Cohanim 25.00% Ordinary |
---|---|
1 at £1 | Executors Of Brenham Estates 25.00% Ordinary |
1 at £1 | Lorenzo Naldini 25.00% Ordinary |
1 at £1 | William Marcus Daws & Shula Chalif 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283 |
Cash | £1,038 |
Current Liabilities | £873 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
5 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
31 May 2022 | Appointment of Mr William Marcus Daws as a director on 31 May 2022 (2 pages) |
11 August 2021 | Appointment of Ms Lily Lin as a secretary on 29 June 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
11 August 2021 | Appointment of Ms Lily Lin as a director on 29 June 2021 (2 pages) |
2 August 2021 | Termination of appointment of Ariel Henry Cohanim as a director on 29 June 2021 (1 page) |
2 August 2021 | Registered office address changed from C/O C/O Rubeck International Limited Third Floor 28 Greville Street London EC1N 8SU to Flat C 142 Sutherland Avenue London W9 1HP on 2 August 2021 (1 page) |
2 August 2021 | Termination of appointment of Ariel Henry Cohanim as a secretary on 29 June 2021 (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of William Marcus Daws as a secretary on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of William Marcus Daws as a secretary on 1 August 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of William Marcus Daws as a secretary on 1 August 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 December 2012 | Registered office address changed from C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom on 9 December 2012 (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Appointment of Mr William Marcus Daws as a secretary (1 page) |
22 September 2010 | Appointment of Mr William Marcus Daws as a secretary (1 page) |
12 August 2010 | Registered office address changed from Rubeck International 28 Greville Street London EC1N 8SU on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Rubeck International 28 Greville Street London EC1N 8SU on 12 August 2010 (1 page) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 28 greville street london EC1N 8SU (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 28 greville street london EC1N 8SU (1 page) |
21 November 2007 | Return made up to 02/08/07; no change of members
|
21 November 2007 | Return made up to 02/08/07; no change of members
|
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 April 2007 | Return made up to 02/08/06; full list of members (3 pages) |
3 April 2007 | Return made up to 02/08/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 02/08/05; full list of members (6 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 02/08/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
5 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 November 2000 | Return made up to 02/08/00; full list of members (6 pages) |
13 November 2000 | Return made up to 02/08/00; full list of members (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 September 1999 | Return made up to 02/08/98; full list of members (5 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 142 sutherland avenue london W9 (1 page) |
10 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 142 sutherland avenue london W9 (1 page) |
10 September 1999 | Return made up to 02/08/99; full list of members (5 pages) |
10 September 1999 | Return made up to 02/08/98; full list of members (5 pages) |
10 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1999 | Return made up to 02/08/99; full list of members (5 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 October 1997 | Auditor's resignation (1 page) |
22 October 1997 | Auditor's resignation (1 page) |
15 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
15 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
30 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |