London
EC1V 2NX
Director Name | Mr Tamir Nasrallah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chestnut Close Buckhurst Hill Essex IG9 6EL |
Director Name | Miss Alison Rebecca Gill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 1997) |
Role | Solicitor |
Correspondence Address | 29 Pepys Road London SE14 5SA |
Director Name | Mr Dan Jonathan Wainwright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 January 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Mp House, 152 - 160 City Road, London Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | An Vermier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 138 Elmhurst Mansions Edgeley Road London SW4 6EX |
Secretary Name | Sofia Moshos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Flat 5 20 Barons Court Road London W14 9DT |
Secretary Name | Kassahun Begashan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 March 2001) |
Role | Accountant |
Correspondence Address | 29b Macfarlane Road London W12 7JY |
Secretary Name | Darren Bruno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2004) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hawthorn Avenue Palmers Green London N13 4JU |
Secretary Name | Katherine Jane Letman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 2009) |
Role | Estate Agent |
Correspondence Address | 156 Hornby House Ham Close Ham Richmond Surrey TW10 7NU |
Director Name | Jeannett Ann Martin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 29 Haberdasher Street London N1 6ED |
Director Name | Omar Akram |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2008) |
Role | Head Of Human Resources |
Correspondence Address | 7 Haberdasher Street London N1 6ED |
Director Name | Katherine Jane Letman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 2009) |
Role | Sales & Marketing Manager |
Correspondence Address | 156 Hornby House Ham Close Ham Richmond Surrey TW10 7NU |
Director Name | Ms Sarah Claire Winter |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haberdasher Street London N1 6ED |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1997(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 1997) |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
10 at £1 | Amina Nasrallah & Elias Botros Nasrallah & Tamir Elias Nasrallah 8.33% Ordinary |
---|---|
10 at £1 | Andrew Keeshan 8.33% Ordinary |
10 at £1 | Gillian Ai Lian Lockwood & Andrew Martin Lockwood 8.33% Ordinary |
10 at £1 | Jacqueline Kendal & Dominic John Palmer 8.33% Ordinary |
10 at £1 | Mariangela Fumagalli & Christopher David Robinson 8.33% Ordinary |
10 at £1 | Mark Harbison 8.33% Ordinary |
10 at £1 | Michael J. Beard 8.33% Ordinary |
10 at £1 | Mr C.s. Matlub 8.33% Ordinary |
10 at £1 | Mr Noel Haynes 8.33% Ordinary |
10 at £1 | Mr Sameet Bathia 8.33% Ordinary |
10 at £1 | Ms Caroline Heal 8.33% Ordinary |
10 at £1 | Pradipkumar Kotecha 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,267 |
Cash | £78 |
Current Liabilities | £165 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
30 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 January 2017 | Registered office address changed from Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 31 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 3-7 Farm Lane London SW6 1PU to Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 3-7 Farm Lane London SW6 1PU to Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 30 January 2017 (1 page) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 February 2016 | Appointment of Mr Tamir Nasrallah as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Tamir Nasrallah as a director on 19 February 2016 (2 pages) |
18 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
18 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
18 February 2016 | Appointment of Ms Sarah Claire Winter as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Ms Sarah Claire Winter as a director on 18 February 2016 (2 pages) |
21 January 2016 | Appointment of Mr Noel Haynes as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Noel Haynes as a director on 21 January 2016 (2 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 October 2013 | Director's details changed for Mr Dan Jonathan Wainwright on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Dan Jonathan Wainwright on 17 October 2013 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of a director (1 page) |
14 June 2011 | Termination of appointment of a director (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Registered office address changed from 1St Floor Dragon Uk Property Management Ltd 3-7 Farm Lane London SW6 1PU on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 1St Floor Dragon Uk Property Management Ltd 3-7 Farm Lane London SW6 1PU on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 July 2009 | Return made up to 01/05/09; full list of members (8 pages) |
23 July 2009 | Return made up to 01/05/09; full list of members (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 January 2009 | Appointment terminated director and secretary katherine letman (1 page) |
27 January 2009 | Appointment terminated director and secretary katherine letman (1 page) |
24 September 2008 | Director appointed katherine letman (2 pages) |
24 September 2008 | Director appointed katherine letman (2 pages) |
23 September 2008 | Appointment terminated director omar akram (1 page) |
23 September 2008 | Appointment terminated director omar akram (1 page) |
23 May 2008 | Appointment terminated director jeannett martin (1 page) |
23 May 2008 | Appointment terminated director jeannett martin (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (8 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from dragon residential properties LTD, 3/7 farm lane london SW6 1PU (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (8 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from dragon residential properties LTD, 3/7 farm lane london SW6 1PU (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (5 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (5 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 01/05/06; full list of members (5 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (5 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
23 June 2005 | Return made up to 01/05/05; full list of members (11 pages) |
23 June 2005 | Return made up to 01/05/05; full list of members (11 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (11 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (11 pages) |
13 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
7 June 2003 | Return made up to 01/05/03; full list of members (11 pages) |
7 June 2003 | Return made up to 01/05/03; full list of members (11 pages) |
9 July 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
9 July 2002 | Return made up to 01/05/02; full list of members (11 pages) |
9 July 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
9 July 2002 | Return made up to 01/05/02; full list of members (11 pages) |
8 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
8 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members
|
24 May 2001 | Return made up to 01/05/01; full list of members
|
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
8 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
26 June 2000 | Return made up to 01/05/00; no change of members (6 pages) |
26 June 2000 | Return made up to 01/05/00; no change of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: C.o dragon residential 28 bristol gardens london W9 2JQ (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: C.o dragon residential 28 bristol gardens london W9 2JQ (1 page) |
26 May 1999 | Return made up to 01/05/99; no change of members
|
26 May 1999 | Full accounts made up to 31 May 1998 (7 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Return made up to 01/05/99; no change of members
|
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Full accounts made up to 31 May 1998 (7 pages) |
31 May 1998 | Return made up to 01/05/98; full list of members
|
31 May 1998 | Return made up to 01/05/98; full list of members
|
9 February 1998 | Ad 17/10/97--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Ad 17/10/97--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 June 1997 | Resolutions
|
2 June 1997 | Company name changed melgran flat management LIMITED\certificate issued on 03/06/97 (2 pages) |
2 June 1997 | Company name changed melgran flat management LIMITED\certificate issued on 03/06/97 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Nc inc already adjusted 27/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Nc inc already adjusted 27/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
1 May 1997 | Incorporation (13 pages) |
1 May 1997 | Incorporation (13 pages) |