Golders Green
London
NW11 9RH
Director Name | Stuart Nuttall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | Barbara Nahari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2001) |
Role | Company Director |
Correspondence Address | 1 Queenborough Gardens Ilford Essex IG2 6XZ |
Secretary Name | Mr Charles Shalom Gabay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(5 years after company formation) |
Appointment Duration | 1 year (resigned 21 July 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Ambrose Avenue London NW11 9AP |
Secretary Name | Daniel Phillip Nahari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 85 Woodstock Avenue Golders Green London NW11 9RH |
Registered Address | 124 Golders Green Road Golders Green London NW11 8HB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
2 at £1 | Mr Moshe Nahari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,511 |
Cash | £1,405 |
Current Liabilities | £189,705 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
12 September 1996 | Delivered on: 13 September 1996 Persons entitled: Ann Wright and David Julian Maurice Wright Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 12/5/82 as varied by a deed of variation lease dated 17/11/92 and this charge. Particulars: The sum of £15,000. see the mortgage charge document for full details. Outstanding |
---|
11 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
12 June 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 July 2020 | Termination of appointment of Daniel Phillip Nahari as a secretary on 1 June 2020 (1 page) |
9 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 August 2018 | Registered office address changed from 85 Woodstock Avenue Golders Green London NW11 9RH to 124 Golders Green Road Golders Green London NW11 8HB on 28 August 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 August 2017 | Notification of Moshe Nahari as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Moshe Nahari as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 September 2008 | Return made up to 21/06/08; no change of members (4 pages) |
12 September 2008 | Return made up to 21/06/08; no change of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 August 2007 | Return made up to 21/06/07; full list of members (5 pages) |
30 August 2007 | Return made up to 21/06/07; full list of members (5 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 November 2006 | Return made up to 21/06/06; no change of members (4 pages) |
6 November 2006 | Return made up to 21/06/06; no change of members (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
13 October 2005 | Return made up to 21/06/05; full list of members (6 pages) |
13 October 2005 | Return made up to 21/06/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Return made up to 21/06/03; full list of members
|
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Return made up to 21/06/03; full list of members
|
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 October 2001 | Return made up to 21/06/01; full list of members (6 pages) |
9 October 2001 | Return made up to 21/06/01; full list of members (6 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
8 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: harmile house 54 st mary's lane upminster essex RM14 2QT (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: harmile house 54 st mary's lane upminster essex RM14 2QT (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: knights quarter 14 saint johns lane london EC1M 4AJ (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: knights quarter 14 saint johns lane london EC1M 4AJ (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 179 great portland street london W1N 6LS (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 179 great portland street london W1N 6LS (1 page) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
21 June 1996 | Incorporation (16 pages) |
21 June 1996 | Incorporation (16 pages) |