London
NW4 1HD
Secretary Name | Mrs Tali Tzemach Chitiyat |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Events Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashley Lane London NW4 1HD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 1 Ashley Lane London NW4 1HD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Ronnie Chitiyat 99.00% Ordinary |
---|---|
1 at £1 | Tali Chitiyat 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,974 |
Cash | £1,678 |
Current Liabilities | £35,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
17 June 1999 | Delivered on: 3 July 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertakings and all rights properties and assets present and future. Outstanding |
---|---|
17 June 1999 | Delivered on: 3 July 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a ground floor flat 30 frognal hampstead in the london borough of camden. T/no ln 235923.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 December 2009 | Director's details changed for Ronnie Chitiyat on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Ronnie Chitiyat on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members
|
7 December 2005 | Return made up to 03/12/05; full list of members
|
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 March 2005 | Return made up to 03/12/04; full list of members (6 pages) |
17 March 2005 | Return made up to 03/12/04; full list of members (6 pages) |
27 October 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
25 November 2003 | Return made up to 03/12/03; full list of members
|
25 November 2003 | Return made up to 03/12/03; full list of members
|
3 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 December 2001 | Return made up to 03/12/01; full list of members
|
5 December 2001 | Return made up to 03/12/01; full list of members
|
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: c/o russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: c/o russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
8 December 1999 | Return made up to 03/12/99; full list of members
|
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
3 December 1997 | Incorporation (12 pages) |
3 December 1997 | Incorporation (12 pages) |