London
N3 1RT
Director Name | Mrs Elena Sophia Unastella Maywood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hendon Lane London N3 1RT |
Director Name | Mr Abraham Mashood |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Paralegal |
Country of Residence | England |
Correspondence Address | 21 Hendon Lane London N3 1RT |
Director Name | Richard Omar Mashood |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 July 2009) |
Role | Company Director |
Correspondence Address | Flat 16 31 Hatherley Grove London W2 5RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Hendon Lane London N3 1RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mrs Carmen Mashood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,155 |
Cash | £4 |
Current Liabilities | £68,889 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
20 April 1998 | Delivered on: 21 April 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 9A oakleigh park north whetstone london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
4 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
26 July 2021 | Appointment of Mr Abraham Mashood as a director on 23 July 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 June 2019 | Registered office address changed from Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN United Kingdom to 21 Hendon Lane London N3 1RT on 14 June 2019 (1 page) |
24 April 2019 | Registered office address changed from 21 Hendon Lane London N3 1RT to Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN on 24 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 April 2015 | Director's details changed for Carmen Mashood on 10 April 2015 (3 pages) |
30 April 2015 | Director's details changed for Carmen Mashood on 10 April 2015 (3 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page) |
25 May 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page) |
25 May 2010 | Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page) |
25 May 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 March 2008. List of shareholders has changed (5 pages) |
24 May 2010 | Annual return made up to 3 March 2008. List of shareholders has changed (5 pages) |
24 May 2010 | Annual return made up to 3 March 2008. List of shareholders has changed (5 pages) |
21 May 2010 | Director's details changed for Richard Omar Mashood on 1 April 2007 (1 page) |
21 May 2010 | Director's details changed for Richard Omar Mashood on 1 April 2007 (1 page) |
21 May 2010 | Director's details changed for Richard Omar Mashood on 1 April 2007 (1 page) |
20 May 2010 | Annual return made up to 3 March 2007 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Richard Omar Mashood on 17 November 2006 (1 page) |
20 May 2010 | Annual return made up to 3 March 2007 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 March 2006 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Richard Omar Mashood on 17 November 2006 (1 page) |
20 May 2010 | Annual return made up to 3 March 2007 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 March 2006 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 March 2006 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 March 2005 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 March 2005 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 March 2005 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 March 2004 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 March 2004 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 March 2004 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 March 2003 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 March 2003 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 March 2003 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 3 March 2002 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 3 March 2002 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 3 March 2002 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 March 2001 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 March 2001 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 March 2001 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Richard Omar Mashood on 17 April 2000 (1 page) |
7 May 2010 | Director's details changed for Richard Omar Mashood on 17 April 2000 (1 page) |
6 May 2010 | Annual return made up to 3 March 2000 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 March 2000 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 March 2000 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Richard Omar Mashood on 6 August 1999 (1 page) |
29 April 2010 | Director's details changed for Richard Omar Mashood on 6 August 1999 (1 page) |
29 April 2010 | Director's details changed for Richard Omar Mashood on 6 August 1999 (1 page) |
26 April 2010 | Annual return made up to 3 March 1999 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 March 1999 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 March 1999 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Richard Omar Mashood on 21 November 1998 (1 page) |
20 April 2010 | Director's details changed for Richard Omar Mashood on 21 November 1998 (1 page) |
19 April 2010 | Director's details changed for Richard Omar Mashood on 12 March 1998 (1 page) |
19 April 2010 | Director's details changed for Richard Omar Mashood on 12 March 1998 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
19 October 2009 | Director's details changed for Carmen Mashood on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Carmen Mashood on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Carmen Mashood on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Carmen Mashood on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Carmen Mashood on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Carmen Mashood on 1 October 2009 (3 pages) |
16 July 2009 | Appointment terminated director richard mashood (1 page) |
16 July 2009 | Appointment terminated director richard mashood (1 page) |
14 July 2009 | Director appointed carmen mashood (2 pages) |
14 July 2009 | Director appointed carmen mashood (2 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
2 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
27 March 2007 | Return made up to 03/03/05; full list of members; amend (6 pages) |
27 March 2007 | Return made up to 03/03/05; full list of members; amend (6 pages) |
15 March 2007 | Return made up to 03/03/05; full list of members; amend (8 pages) |
15 March 2007 | Return made up to 03/03/05; full list of members; amend (8 pages) |
16 February 2007 | Return made up to 03/03/06; full list of members; amend (8 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 03/03/06; full list of members; amend (8 pages) |
16 February 2007 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 03/03/05; full list of members; amend (8 pages) |
11 December 2006 | Return made up to 03/03/05; full list of members; amend (8 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
7 April 2006 | Return made up to 03/03/06; full list of members
|
7 April 2006 | Return made up to 03/03/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
8 August 2005 | Ad 12/03/98--------- £ si 98@1 (2 pages) |
8 August 2005 | Ad 12/03/98--------- £ si 98@1 (2 pages) |
4 July 2005 | Accounting reference date shortened from 18/01/06 to 30/06/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 18/01/06 to 30/06/05 (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 03/03/05; full list of members (8 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 03/03/05; full list of members (8 pages) |
9 June 2005 | Return made up to 03/03/04; full list of members; amend (8 pages) |
9 June 2005 | Return made up to 03/03/04; full list of members; amend (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 18 January 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 18 January 2004 (7 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 18 January 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 18 January 2003 (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o s mashood & co 21 hendon lane london N3 1RT (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o s mashood & co 21 hendon lane london N3 1RT (1 page) |
24 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 18 January 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 18 January 2002 (6 pages) |
20 November 2002 | Accounting reference date shortened from 31/03/02 to 18/01/02 (1 page) |
20 November 2002 | Accounting reference date shortened from 31/03/02 to 18/01/02 (1 page) |
26 March 2002 | Return made up to 03/03/02; full list of members
|
26 March 2002 | Return made up to 03/03/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 21 hendon lane london N3 1RT (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 21 hendon lane london N3 1RT (1 page) |
13 February 2002 | Amended accounts made up to 5 April 1999 (6 pages) |
13 February 2002 | Amended accounts made up to 5 April 1999 (6 pages) |
13 February 2002 | Amended accounts made up to 5 April 1999 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
20 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 26 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 26 March 2000 (6 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 9A oakleigh park north whetstone london N20 9AN (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 9A oakleigh park north whetstone london N20 9AN (1 page) |
21 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
8 February 2000 | Amended accounts made up to 5 April 1999 (5 pages) |
8 February 2000 | Amended accounts made up to 5 April 1999 (5 pages) |
8 February 2000 | Amended accounts made up to 5 April 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
4 October 1999 | Return made up to 03/03/99; full list of members (7 pages) |
4 October 1999 | Return made up to 03/03/99; full list of members (7 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 21 hendon lane church end finchley london N3 1RT (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 21 hendon lane church end finchley london N3 1RT (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 9A oakleigh park north whetstone london N20 9AN (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 9A oakleigh park north whetstone london N20 9AN (1 page) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
3 March 1998 | Incorporation (17 pages) |
3 March 1998 | Incorporation (17 pages) |