London
NW6 4LD
Director Name | Ms Rebecca Beth Lerman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24b Messina Avenue London NW6 4LD |
Secretary Name | Ms Rebecca Beth Lerman |
---|---|
Status | Current |
Appointed | 01 July 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 24b Messina Avenue London NW6 4LD |
Director Name | Mr Joshua Saunders Berelowitz |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 24c Messina Avenue London NW6 4LD |
Director Name | Chieko Murata |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | Flat C 24 Messina Avenue London NW6 4LD |
Director Name | Mr Stephen Lerman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 255 Goldhurst Terrace South Hampstead London NW6 3EP |
Secretary Name | Angelino Lopez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 24 Messina Avenue London NW6 4LD |
Secretary Name | Mr Stephen Lerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2013) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 255 Goldhurst Terrace South Hampstead London NW6 3EP |
Director Name | Rado Lipus |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 April 2002(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 December 2009) |
Role | Consultant |
Correspondence Address | 24c Messina Avenue London NW6 4LD |
Director Name | Mr Robert Dowdell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26c Messina Avenue London NW6 4LD |
Director Name | Mr Benkt Erik Martin Persson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 January 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 October 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24c Messina Avenue West Hampstead London NW6 4LD |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 1 April 2019 with updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
16 January 2017 | Termination of appointment of Benkt Erik Martin Persson as a director on 26 October 2016 (1 page) |
16 January 2017 | Appointment of Mr Joshua Saunders Berelowitz as a director on 26 October 2016 (2 pages) |
16 January 2017 | Appointment of Mr Joshua Saunders Berelowitz as a director on 26 October 2016 (2 pages) |
16 January 2017 | Termination of appointment of Benkt Erik Martin Persson as a director on 26 October 2016 (1 page) |
10 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
10 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
27 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
1 June 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
26 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
23 May 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
23 May 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
23 May 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 August 2013 | Termination of appointment of Stephen Lerman as a secretary (1 page) |
15 August 2013 | Appointment of Ms Rebecca Beth Lerman as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Stephen Lerman as a secretary (1 page) |
15 August 2013 | Appointment of Ms Rebecca Beth Lerman as a director (2 pages) |
15 August 2013 | Appointment of Ms Rebecca Beth Lerman as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Stephen Lerman as a director (1 page) |
15 August 2013 | Appointment of Ms Rebecca Beth Lerman as a director (2 pages) |
15 August 2013 | Termination of appointment of Stephen Lerman as a director (1 page) |
3 June 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
3 June 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
3 June 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 May 2011 | Annual return made up to 1 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 1 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 1 April 2011 (5 pages) |
26 April 2011 | Appointment of Mr Benkt Erik Martin Persson as a director (2 pages) |
26 April 2011 | Appointment of Mr Benkt Erik Martin Persson as a director (2 pages) |
6 April 2011 | Appointment of Angelino Lopez as a director (3 pages) |
6 April 2011 | Appointment of Angelino Lopez as a director (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Termination of appointment of Robert Dowdell as a director (1 page) |
7 January 2011 | Termination of appointment of Robert Dowdell as a director (1 page) |
11 June 2010 | Appointment of Mr Robert Dowdell as a director (2 pages) |
11 June 2010 | Director's details changed for Dr Stephen Lerman on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
11 June 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
11 June 2010 | Termination of appointment of Rado Lipus as a director (1 page) |
11 June 2010 | Director's details changed for Dr Stephen Lerman on 1 April 2010 (2 pages) |
11 June 2010 | Appointment of Mr Robert Dowdell as a director (2 pages) |
11 June 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
11 June 2010 | Termination of appointment of Rado Lipus as a director (1 page) |
11 June 2010 | Director's details changed for Dr Stephen Lerman on 1 April 2010 (2 pages) |
5 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Annual return made up to 01/04/09 (2 pages) |
6 May 2009 | Annual return made up to 01/04/09 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Director and secretary's change of particulars / stephen lerman / 01/01/2007 (2 pages) |
30 April 2008 | Director and secretary's change of particulars / stephen lerman / 01/01/2007 (2 pages) |
30 April 2008 | Annual return made up to 01/04/08 (2 pages) |
30 April 2008 | Annual return made up to 01/04/08 (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
14 May 2007 | Annual return made up to 01/04/07 (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
14 May 2007 | Annual return made up to 01/04/07 (2 pages) |
18 April 2006 | Annual return made up to 01/04/06 (2 pages) |
18 April 2006 | Annual return made up to 01/04/06 (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 September 2005 | Annual return made up to 01/04/05 (2 pages) |
6 September 2005 | Annual return made up to 01/04/05 (2 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 May 2004 | Annual return made up to 01/04/04 (4 pages) |
13 May 2004 | Annual return made up to 01/04/04 (4 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 April 2003 | Annual return made up to 01/04/03 (4 pages) |
14 April 2003 | Annual return made up to 01/04/03 (4 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
17 April 2002 | Annual return made up to 01/04/02 (3 pages) |
17 April 2002 | Annual return made up to 01/04/02 (3 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 24 messina avenue west hampstead london NW6 4LD (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 24 messina avenue west hampstead london NW6 4LD (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | Annual return made up to 01/04/01 (3 pages) |
11 May 2001 | Annual return made up to 01/04/01 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
12 April 2000 | Annual return made up to 01/04/00 (3 pages) |
12 April 2000 | Annual return made up to 01/04/00 (3 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
2 April 1999 | Annual return made up to 01/04/99 (4 pages) |
2 April 1999 | Annual return made up to 01/04/99 (4 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
1 April 1997 | Incorporation (29 pages) |
1 April 1997 | Incorporation (29 pages) |