Finchley Road
London
NW3 7AE
Secretary Name | Canan Tmava |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4b St Martins Close Camden Town London NW1 0HR |
Secretary Name | Joel Galer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 11 Southbourne Crescent London NW4 2LB |
Secretary Name | Mr Auditing Samuel |
---|---|
Status | Resigned |
Appointed | 01 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2013) |
Role | Company Director |
Correspondence Address | 9 Bekim Berisha Pristina Kosova Kosovo |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O 242 The Linen Hall 162-168, Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Shkelqim Tmava 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,253 |
Current Liabilities | £18,253 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 June 2011 | Delivered on: 9 June 2011 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £12,000 due or to become due from the company to the chargee. Particulars: The sum of £12,000 deposited in a separate deposit account. Outstanding |
---|
27 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 June 2014 | Micro company accounts made up to 31 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Registered office address changed from C/O C/O 242 the Linen Hall W1B 5TB C/O 242 the Linen Hall 162-168, Regent Street London W1B 5TB England on 10 February 2014 (1 page) |
3 September 2013 | Registered office address changed from Unit 2a Southdown Road Southdown Industrial Estate Harpenden Herts AL5 1PW United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Unit 2a Southdown Road Southdown Industrial Estate Harpenden Herts AL5 1PW United Kingdom on 3 September 2013 (1 page) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Termination of appointment of Auditing Samuel as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 October 2012 | Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB England on 16 October 2012 (1 page) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Mr Auditing Samuel as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Joel Galer as a secretary (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Director's details changed for Shkelqim Tmava on 16 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TG on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
11 May 2009 | Secretary appointed joel galer (2 pages) |
11 May 2009 | Appointment terminated secretary canan tmava (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: 4B saint martins close london NW1 0HR (1 page) |
31 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 6 devonshire place london NW2 2HX (1 page) |
3 September 1999 | Accounts made up to 31 May 1999 (2 pages) |
23 August 1999 | Return made up to 16/05/99; full list of members (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 4B st martins close london NW1 0HR (1 page) |
3 August 1998 | Accounts made up to 31 May 1998 (2 pages) |
3 August 1998 | Return made up to 16/05/98; full list of members (6 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 4B st martins close london NW1 0HR (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 36 high road busley heath herts W2 3JG (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
16 May 1997 | Incorporation (21 pages) |