London
N12 8SP
Secretary Name | Jeffrey Cronick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Flat G Falcon Court Woodside Grange Road London N12 8SP |
Director Name | Virendra Ramji Gudka |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat F Falcon Court Woodside Grange Road London N12 8SP |
Director Name | Helen Deborah Mitchell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Falcon Court Woodside Grange Road London N12 8SP |
Director Name | Mr Ketil Haukas |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Pr.Engineer |
Country of Residence | Norway |
Correspondence Address | Flat E. Falcon Court Woodside Grange Road London N12 8SP |
Director Name | Mr Michael Weiss |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Aircraft Lessor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sunset View Barnet EN5 4LB |
Director Name | Gilbert Loke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 February 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 704 7f Central Plaza Harbour Road Hong Kong Foreign |
Secretary Name | Mr Stuart Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 41 Walm Lane London NW2 4QU |
Director Name | Phyllis Bloch |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2007) |
Role | Retired Publisher |
Correspondence Address | Flat B Falcon Court Woodside Grange Road London N12 8SP |
Director Name | Denis Richard Marks |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat C Falcon Court Woodside Grange Road London N12 8SP |
Director Name | Tony Hirsch |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 15 December 2019) |
Role | Self Employed Furnishings |
Country of Residence | United Kingdom |
Correspondence Address | Flat A Falcon Court 37 Woodside Grange Road London N12 8SP |
Director Name | Baoping Yuan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 2003) |
Role | Regulatory Accountant |
Correspondence Address | Flat E Falcon Court 37 Woodside Grange Road London N12 8SP |
Director Name | Michael Ridd |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat E Falcon Court Woodside Grange Road London N12 8SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1996) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Director Name | Aventing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 1999) |
Correspondence Address | 4/8 The Chinese Building 21/22 Connaught Road Central Foreign Hong Kong |
Registered Address | Flat G Falcon Court Woodside Grange Road London N12 8SP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £0.8 | Bead Properties LTD 14.33% Ordinary |
---|---|
1 at £0.8 | Denis Richard Marks & Renee Marks 14.33% Ordinary |
1 at £0.8 | Helen Deborah Mitchell 14.33% Ordinary |
1 at £0.8 | Kanchanben Virendra Gudka & Virendra Ramja Gudka 14.33% Ordinary |
1 at £0.8 | Ketil Haukas 14.33% Ordinary |
1 at £0.8 | Shirley Weiss & Abraham Weiss 14.33% Ordinary |
1 at £0.8 | Sylvie Cronick & Jeffrey Cronick 14.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,849 |
Cash | £11,842 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 28 September 2022 (8 pages) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 28 September 2021 (8 pages) |
21 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 28 September 2020 (8 pages) |
26 January 2021 | Director's details changed for Jeffrey Cronick on 26 January 2021 (2 pages) |
27 November 2020 | Director's details changed for Mr Michael Weiss on 5 March 2018 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
1 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Tony Hirsch as a director on 15 December 2019 (1 page) |
17 April 2019 | Total exemption full accounts made up to 28 September 2018 (7 pages) |
3 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 28 September 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
28 February 2017 | Appointment of Mr Michael Weiss as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Michael Weiss as a director on 28 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Denis Richard Marks as a director on 23 January 2017 (1 page) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of Denis Richard Marks as a director on 23 January 2017 (1 page) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
9 June 2015 | Total exemption small company accounts made up to 28 September 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 September 2014 (7 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
11 March 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 January 2014 | Appointment of Mr Ketil Haukas as a director (2 pages) |
3 January 2014 | Appointment of Mr Ketil Haukas as a director (2 pages) |
16 November 2013 | Termination of appointment of Michael Ridd as a director (1 page) |
16 November 2013 | Termination of appointment of Michael Ridd as a director (1 page) |
16 November 2013 | Termination of appointment of Michael Ridd as a director (1 page) |
16 November 2013 | Termination of appointment of Michael Ridd as a director (1 page) |
13 June 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
14 June 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
29 June 2011 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
11 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
11 February 2011 | Director's details changed for Jeffrey Cronick on 11 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
11 February 2011 | Director's details changed for Jeffrey Cronick on 11 February 2011 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
17 June 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
14 February 2010 | Director's details changed for Denis Richard Marks on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Tony Hirsch on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Michael Ridd on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Helen Deborah Mitchell on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Virendra Ramji Gudka on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Michael Ridd on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jeffrey Cronick on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Denis Richard Marks on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Virendra Ramji Gudka on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Helen Deborah Mitchell on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Tony Hirsch on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jeffrey Cronick on 13 February 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
8 July 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
31 July 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
31 July 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
22 July 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
22 July 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
21 March 2007 | Return made up to 30/01/07; full list of members (12 pages) |
21 March 2007 | Return made up to 30/01/07; full list of members (12 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
26 June 2006 | Total exemption full accounts made up to 28 September 2005 (8 pages) |
26 June 2006 | Total exemption full accounts made up to 28 September 2005 (8 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (11 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (11 pages) |
2 August 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
2 August 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (11 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (11 pages) |
24 September 2004 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
24 September 2004 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
30 June 2004 | Return made up to 30/01/04; full list of members
|
30 June 2004 | Return made up to 30/01/04; full list of members
|
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
19 March 2003 | Return made up to 30/01/03; full list of members (9 pages) |
19 March 2003 | Return made up to 30/01/03; full list of members (9 pages) |
27 August 2002 | Total exemption full accounts made up to 28 September 2001 (8 pages) |
27 August 2002 | Total exemption full accounts made up to 28 September 2001 (8 pages) |
18 March 2002 | Return made up to 30/01/02; full list of members (8 pages) |
18 March 2002 | Return made up to 30/01/02; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 28 September 2000 (9 pages) |
19 April 2001 | Full accounts made up to 28 September 2000 (9 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
1 September 2000 | Accounts for a dormant company made up to 28 September 1999 (2 pages) |
1 September 2000 | Accounts for a dormant company made up to 28 September 1999 (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 30/01/00; full list of members
|
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 30/01/00; full list of members
|
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
19 May 1999 | Accounts for a dormant company made up to 28 September 1997 (2 pages) |
19 May 1999 | Accounts for a dormant company made up to 28 September 1998 (2 pages) |
19 May 1999 | Accounts for a dormant company made up to 28 September 1997 (2 pages) |
19 May 1999 | Accounts for a dormant company made up to 28 September 1998 (2 pages) |
16 April 1999 | Return made up to 30/01/99; no change of members (4 pages) |
16 April 1999 | Return made up to 30/01/99; no change of members (4 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: stuart benjamin chattin estates 115 parkway london NW1 7PS (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: stuart benjamin chattin estates 115 parkway london NW1 7PS (1 page) |
25 March 1997 | Return made up to 30/01/97; no change of members
|
25 March 1997 | Return made up to 30/01/97; no change of members
|
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 28 September 1996 (1 page) |
2 February 1997 | Accounts for a dormant company made up to 28 September 1995 (1 page) |
2 February 1997 | Accounts for a dormant company made up to 28 September 1996 (1 page) |
2 February 1997 | Accounts for a dormant company made up to 28 September 1995 (1 page) |
2 February 1997 | Resolutions
|
30 January 1997 | Registered office changed on 30/01/97 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
4 September 1996 | Return made up to 30/01/96; full list of members (6 pages) |
4 September 1996 | Return made up to 30/01/96; full list of members (6 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
3 October 1995 | Accounting reference date notified as 28/09 (1 page) |
3 October 1995 | Accounting reference date notified as 28/09 (1 page) |
11 September 1995 | Ad 30/01/95--------- £ si 2@1=2 £ ic 3/5 (4 pages) |
11 September 1995 | Ad 02/08/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
11 September 1995 | Ad 02/08/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
11 September 1995 | Ad 30/01/95--------- £ si 2@1=2 £ ic 3/5 (4 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 21 st thomas street bristol BS1 6JS (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 21 st thomas street bristol BS1 6JS (1 page) |
30 January 1995 | Incorporation (17 pages) |
30 January 1995 | Incorporation (17 pages) |