Sunny Hill Gardens Road
London
NW4 1SH
Director Name | Ms Vaida Pucilauskaite |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 01 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 93 Sunny Gardens Road Hendon London NW4 1SH |
Director Name | Mr Osama Jaser |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 March 2023(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 93 Sunny Gardens Road Hendon London NW4 1SH |
Director Name | Eva Odysseas Michaels |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Runs Own Business |
Correspondence Address | Flat 6 93 Sunny Gardens Road Hendon London NW4 1SH |
Director Name | Adrienne Susan Wainstein |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 7 93 Sunny Gardens Road Hendon London NW4 1SH |
Secretary Name | Adrienne Susan Wainstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 7 93 Sunny Gardens Road Hendon London NW4 1SH |
Director Name | Talia Christine Marguerite Thoret |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2005) |
Role | Teacher |
Correspondence Address | Flat 2 93 Sunny Gardens Road Hendon London NW4 1SH |
Director Name | Sean Kelly |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 93 Sunny Gardens Road London NW4 1SH |
Director Name | Mr Micha Tene |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 93 Sunny Gardens Road Hendon London NW4 1SH |
Director Name | Mrs Eva Tene |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 01 October 2021(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 93 Sunny Gardens Road Hendon London NW4 1SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adrienne Susan Wainstein 12.50% Ordinary |
---|---|
1 at £1 | Ashish Sethi 12.50% Ordinary |
1 at £1 | Micha Tene & Eva Tene 12.50% Ordinary |
1 at £1 | Ms Lara Bobroff 12.50% Ordinary |
1 at £1 | Rich C.n.r Franck 12.50% Ordinary |
1 at £1 | Sean Kelly 12.50% Ordinary |
1 at £1 | Talia Christine Marguerite Thoret 12.50% Ordinary |
1 at £1 | Y. Genadi 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,418 |
Cash | £425 |
Current Liabilities | £1,189 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
9 April 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
---|---|
9 April 2024 | Termination of appointment of Sean Kelly as a director on 28 March 2023 (1 page) |
9 April 2024 | Appointment of Mr Osama Jaser as a director on 28 March 2023 (2 pages) |
9 April 2024 | Confirmation statement made on 1 March 2024 with updates (5 pages) |
2 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
29 January 2023 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
29 January 2023 | Termination of appointment of Eva Tene as a director on 11 January 2023 (1 page) |
29 January 2023 | Appointment of Ms Vaida Pucilauskaite as a director on 1 November 2022 (2 pages) |
9 December 2022 | Micro company accounts made up to 31 October 2022 (5 pages) |
27 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
3 November 2021 | Director's details changed for Mrs Eva Tene on 30 October 2021 (2 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
28 October 2021 | Appointment of Mrs Eva Tene as a director on 1 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Micha Tene as a director on 21 November 2020 (1 page) |
21 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2021 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Appointment of Mr Micha Tene as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Micha Tene as a director on 20 July 2016 (2 pages) |
16 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 July 2015 | Secretary's details changed for Ashish Sethi on 24 July 2015 (1 page) |
24 July 2015 | Secretary's details changed for Ashish Sethi on 24 July 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Registered office address changed from 122 St Pancras Way London NW1 9NB on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 122 St Pancras Way London NW1 9NB on 25 October 2010 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Sean Kelly on 4 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sean Kelly on 4 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Sean Kelly on 4 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 December 2008 | Return made up to 02/10/08; full list of members (5 pages) |
22 December 2008 | Return made up to 02/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
8 November 2007 | New secretary appointed (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (9 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (9 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
11 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
11 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (9 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
22 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
31 March 2004 | Return made up to 02/10/03; full list of members; amend (8 pages) |
31 March 2004 | Return made up to 02/10/03; full list of members; amend (8 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
4 March 2003 | Partial exemption accounts made up to 31 October 2001 (12 pages) |
4 March 2003 | Partial exemption accounts made up to 31 October 2002 (12 pages) |
4 March 2003 | Partial exemption accounts made up to 31 October 2002 (12 pages) |
4 March 2003 | Partial exemption accounts made up to 31 October 2001 (12 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 02/10/02; full list of members (9 pages) |
15 January 2003 | Return made up to 02/10/02; full list of members (9 pages) |
23 November 2001 | Return made up to 02/10/01; full list of members (8 pages) |
23 November 2001 | Return made up to 02/10/01; full list of members (8 pages) |
31 August 2001 | Partial exemption accounts made up to 31 October 2000 (12 pages) |
31 August 2001 | Partial exemption accounts made up to 31 October 2000 (12 pages) |
2 January 2001 | Return made up to 02/10/00; full list of members (8 pages) |
2 January 2001 | Return made up to 02/10/00; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members (7 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members (7 pages) |
27 October 1999 | Ad 12/10/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
27 October 1999 | Ad 12/10/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
19 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
19 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: flat 6, 93 sunny gardens road hendon london NW4 1SH (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: flat 6, 93 sunny gardens road hendon london NW4 1SH (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (22 pages) |
2 October 1997 | Incorporation (22 pages) |