Hendon
London
NW4 4AU
Secretary Name | Ms Antoinette Lyons |
---|---|
Status | Current |
Appointed | 15 November 2010(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Stirling House 9 Burroughs Gardens Hendon London NW4 4AU |
Secretary Name | Mr Kivork Bedros Mikailian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 1-3 Little Titchfield Street London W1P 7FG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 17 Craven Terrace London W2 3QH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £215,871 |
Cash | £3,608 |
Current Liabilities | £140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
---|---|
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
22 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Secretary's details changed for Ms Antoinette Lyons on 3 August 2016 (1 page) |
3 August 2016 | Secretary's details changed for Ms Antoinette Lyons on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Mr Maan Alyan on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Maan Alyan on 3 August 2016 (2 pages) |
22 April 2016 | Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 22 April 2016 (1 page) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 22 April 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU England on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU England on 27 June 2014 (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
2 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Appointment of Ms Antoinette Lyons as a secretary (2 pages) |
23 December 2010 | Appointment of Ms Antoinette Lyons as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Kivork Mikailian as a secretary (1 page) |
19 July 2010 | Termination of appointment of Kivork Mikailian as a secretary (1 page) |
14 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
22 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
14 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 March 2002 | Return made up to 22/04/01; full list of members (6 pages) |
1 March 2002 | Return made up to 22/04/01; full list of members (6 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Resolutions
|
1 March 2002 | Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2002 | Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
5 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
31 August 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 111/113 great titchfield street 4TH floor london W1P 7FQ (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 111/113 great titchfield street 4TH floor london W1P 7FQ (1 page) |
5 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
23 April 1999 | Company name changed crawford properties LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Company name changed crawford properties LIMITED\certificate issued on 26/04/99 (2 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 June 1997 | Company name changed vampire LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed vampire LIMITED\certificate issued on 26/06/97 (2 pages) |
22 April 1997 | Incorporation (14 pages) |
22 April 1997 | Incorporation (14 pages) |