London
NW4 1HD
Secretary Name | Mrs Tali Tzemach Chitiyat |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashley Lane London NW4 1HD |
Director Name | Tali Chitiyat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Middleton Road London NW11 7NR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 1 Ashley Lane London NW4 1HD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Ronnie Chitiyat 99.00% Ordinary |
---|---|
1 at £1 | Tali Chitiyat 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,796 |
Cash | £5,056 |
Current Liabilities | £38,498 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
6 March 2006 | Delivered on: 15 March 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor flat 12 crossfield road, london t/no NGL842289. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
6 March 1998 | Delivered on: 10 March 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
21 April 1997 | Delivered on: 24 April 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 45 greencroft gardens london NW6 t/n NGL640531 together with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences. Outstanding |
28 April 1995 | Delivered on: 28 April 1995 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Outstanding |
11 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 January 2005 | Return made up to 06/01/05; full list of members
|
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page) |
27 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
17 January 2004 | Return made up to 06/01/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
21 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members
|
15 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
24 January 2001 | Return made up to 25/01/01; full list of members
|
14 November 2000 | Accounts made up to 28 February 2000 (9 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: russell lebe 1 ash hill close bushey heath hertfordshire WD2 1RW (1 page) |
30 January 2000 | Return made up to 25/01/00; full list of members
|
13 August 1999 | Accounts made up to 28 February 1999 (9 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
13 August 1998 | Accounts made up to 28 February 1998 (9 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
20 November 1997 | Accounts made up to 28 February 1997 (9 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
16 December 1996 | Accounts made up to 29 February 1996 (9 pages) |
25 October 1996 | New director appointed (2 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Accounting reference date notified as 28/02 (1 page) |
25 January 1995 | Incorporation (12 pages) |