Company Name93 Sunny Gardens Road (1997) Limited
DirectorsVaida Pucilauskaite and Osama Jaser
Company StatusActive
Company Number03443761
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Ashish Sethi
NationalityBritish
StatusCurrent
Appointed01 September 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressFlat 5
Sunny Hill Gardens Road
London
NW4 1SH
Director NameMs Vaida Pucilauskaite
Date of BirthAugust 1984 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 November 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Director NameMr Osama Jaser
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed28 March 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Director NameEva Odysseas Michaels
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleRuns Own Business
Correspondence AddressFlat 6 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Director NameAdrienne Susan Wainstein
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleTeacher
Correspondence AddressFlat 7 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Secretary NameAdrienne Susan Wainstein
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleTeacher
Correspondence AddressFlat 7 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Director NameTalia Christine Marguerite Thoret
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2005)
RoleTeacher
Correspondence AddressFlat 2 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Director NameSean Kelly
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(7 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
93 Sunny Gardens Road
London
NW4 1SH
Director NameMr Micha Tene
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Director NameMrs Eva Tene
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish,Israeli
StatusResigned
Appointed01 October 2021(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 93 Sunny Gardens Road
Hendon
London
NW4 1SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrienne Susan Wainstein
12.50%
Ordinary
1 at £1Ashish Sethi
12.50%
Ordinary
1 at £1Micha Tene & Eva Tene
12.50%
Ordinary
1 at £1Ms Lara Bobroff
12.50%
Ordinary
1 at £1Rich C.n.r Franck
12.50%
Ordinary
1 at £1Sean Kelly
12.50%
Ordinary
1 at £1Talia Christine Marguerite Thoret
12.50%
Ordinary
1 at £1Y. Genadi
12.50%
Ordinary

Financials

Year2014
Net Worth£1,418
Cash£425
Current Liabilities£1,189

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

9 April 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
9 April 2024Termination of appointment of Sean Kelly as a director on 28 March 2023 (1 page)
9 April 2024Appointment of Mr Osama Jaser as a director on 28 March 2023 (2 pages)
9 April 2024Confirmation statement made on 1 March 2024 with updates (5 pages)
2 April 2024First Gazette notice for compulsory strike-off (1 page)
29 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
29 January 2023Confirmation statement made on 2 October 2022 with updates (5 pages)
29 January 2023Termination of appointment of Eva Tene as a director on 11 January 2023 (1 page)
29 January 2023Appointment of Ms Vaida Pucilauskaite as a director on 1 November 2022 (2 pages)
9 December 2022Micro company accounts made up to 31 October 2022 (5 pages)
27 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
3 November 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
3 November 2021Director's details changed for Mrs Eva Tene on 30 October 2021 (2 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 October 2021Appointment of Mrs Eva Tene as a director on 1 October 2021 (2 pages)
28 October 2021Termination of appointment of Micha Tene as a director on 21 November 2020 (1 page)
21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Confirmation statement made on 2 October 2020 with updates (4 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
28 November 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Appointment of Mr Micha Tene as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Micha Tene as a director on 20 July 2016 (2 pages)
16 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(5 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(5 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(5 pages)
24 July 2015Secretary's details changed for Ashish Sethi on 24 July 2015 (1 page)
24 July 2015Secretary's details changed for Ashish Sethi on 24 July 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8
(5 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8
(5 pages)
6 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
(5 pages)
6 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
(5 pages)
6 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
25 October 2010Registered office address changed from 122 St Pancras Way London NW1 9NB on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 122 St Pancras Way London NW1 9NB on 25 October 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Sean Kelly on 4 October 2009 (2 pages)
15 October 2009Director's details changed for Sean Kelly on 4 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Sean Kelly on 4 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 December 2008Return made up to 02/10/08; full list of members (5 pages)
22 December 2008Return made up to 02/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 November 2007Return made up to 02/10/07; no change of members (7 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Return made up to 02/10/07; no change of members (7 pages)
8 November 2007New secretary appointed (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Return made up to 02/10/06; full list of members (9 pages)
8 November 2006Return made up to 02/10/06; full list of members (9 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
26 October 2005Return made up to 02/10/05; full list of members (9 pages)
26 October 2005Return made up to 02/10/05; full list of members (9 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
11 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
4 November 2004Return made up to 02/10/04; full list of members (9 pages)
4 November 2004Return made up to 02/10/04; full list of members (9 pages)
22 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
22 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
31 March 2004Return made up to 02/10/03; full list of members; amend (8 pages)
31 March 2004Return made up to 02/10/03; full list of members; amend (8 pages)
13 October 2003Return made up to 02/10/03; full list of members (9 pages)
13 October 2003Return made up to 02/10/03; full list of members (9 pages)
4 March 2003Partial exemption accounts made up to 31 October 2001 (12 pages)
4 March 2003Partial exemption accounts made up to 31 October 2002 (12 pages)
4 March 2003Partial exemption accounts made up to 31 October 2002 (12 pages)
4 March 2003Partial exemption accounts made up to 31 October 2001 (12 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
15 January 2003Return made up to 02/10/02; full list of members (9 pages)
15 January 2003Return made up to 02/10/02; full list of members (9 pages)
23 November 2001Return made up to 02/10/01; full list of members (8 pages)
23 November 2001Return made up to 02/10/01; full list of members (8 pages)
31 August 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
31 August 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
2 January 2001Return made up to 02/10/00; full list of members (8 pages)
2 January 2001Return made up to 02/10/00; full list of members (8 pages)
18 August 2000Full accounts made up to 31 October 1999 (11 pages)
18 August 2000Full accounts made up to 31 October 1999 (11 pages)
9 December 1999Return made up to 02/10/99; full list of members (7 pages)
9 December 1999Return made up to 02/10/99; full list of members (7 pages)
27 October 1999Ad 12/10/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
27 October 1999Ad 12/10/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 August 1999Full accounts made up to 31 October 1998 (12 pages)
4 August 1999Full accounts made up to 31 October 1998 (12 pages)
19 November 1998Return made up to 02/10/98; full list of members (6 pages)
19 November 1998Return made up to 02/10/98; full list of members (6 pages)
8 April 1998Registered office changed on 08/04/98 from: flat 6, 93 sunny gardens road hendon london NW4 1SH (1 page)
8 April 1998Registered office changed on 08/04/98 from: flat 6, 93 sunny gardens road hendon london NW4 1SH (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (22 pages)
2 October 1997Incorporation (22 pages)