Wembley
HA9 9HH
Director Name | Mrs Aida Zelouf |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Paddocks Wembley HA9 9HH |
Director Name | Jack Robin Zelouf |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Paddocks Wembley HA9 9HH |
Director Name | Sammy Salim Soffair |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Residence Belle-Rive 54 La Route De Moubra Crans Montana 3963 Switzerland |
Director Name | Freddy Zelouf |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Paddocks Wembley Park Middlesex HA9 9HH |
Secretary Name | Freddy Zelouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Paddocks Wembley Park Middlesex HA9 9HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 32 The Paddocks Wembley HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Bond Street Management Services LTD 50.00% Ordinary |
---|---|
50 at £1 | Sammy Salim Soffair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£771 |
Cash | £1,822 |
Current Liabilities | £2,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
5 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 21 September 2016 (1 page) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Secretary's details changed for Aida Zelouf on 24 March 2012 (1 page) |
16 April 2013 | Secretary's details changed for Aida Zelouf on 24 March 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page) |
22 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Appointment of Aida Zelouf as a director (3 pages) |
29 February 2012 | Appointment of Aida Zelouf as a director (3 pages) |
24 February 2012 | Appointment of Jack Robin Zelouf as a director (3 pages) |
24 February 2012 | Termination of appointment of Freddy Zelouf as a director (2 pages) |
24 February 2012 | Termination of appointment of Freddy Zelouf as a director (2 pages) |
24 February 2012 | Appointment of Jack Robin Zelouf as a director (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
20 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
11 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
16 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 24/03/05; full list of members (5 pages) |
9 May 2005 | Return made up to 24/03/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
12 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
3 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
26 June 2001 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
26 June 2001 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
26 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
17 October 2000 | Full accounts made up to 5 April 2000 (9 pages) |
17 October 2000 | Full accounts made up to 5 April 2000 (9 pages) |
17 October 2000 | Full accounts made up to 5 April 2000 (9 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page) |
14 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
20 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
17 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 5 April 1997 (8 pages) |
12 March 1998 | Full accounts made up to 5 April 1997 (8 pages) |
12 March 1998 | Full accounts made up to 5 April 1997 (8 pages) |
22 April 1997 | Full accounts made up to 5 April 1996 (7 pages) |
22 April 1997 | Full accounts made up to 5 April 1996 (7 pages) |
22 April 1997 | Full accounts made up to 5 April 1996 (7 pages) |
15 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
30 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 April 1995 | Accounting reference date notified as 05/04 (1 page) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 April 1995 | Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 22 woodstock street london W1R 1HF (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 22 woodstock street london W1R 1HF (1 page) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Accounting reference date notified as 05/04 (1 page) |
12 April 1995 | Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1995 | Incorporation (28 pages) |
24 March 1995 | Incorporation (28 pages) |