Hendon
London
NW4 4BA
Director Name | Mr Joel Salem |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Highview Gardens Finchley London N3 3EX |
Secretary Name | Zuhre Omer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 High Road Wood Green London N22 6BX |
Secretary Name | Mr Isaac Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Endersleigh Gardens London NW4 4RX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite 228 42 Watford Way London NW4 3AL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Joel Salem 50.00% Ordinary |
---|---|
500 at £1 | Mr Michel Dadoun 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
13 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
---|---|
20 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 October 2015 | Registered office address changed from 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015 (1 page) |
5 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
8 November 2011 | Termination of appointment of Isaac Salem as a secretary (1 page) |
8 November 2011 | Termination of appointment of Joel Salem as a director (1 page) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 October 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 October 2010 (1 page) |
6 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 August 2008 | Secretary appointed mr isaac salem (1 page) |
19 August 2008 | Appointment terminated secretary zuhre omer (1 page) |
31 July 2008 | Full accounts made up to 31 July 2007 (12 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
6 August 2007 | Full accounts made up to 31 July 2006 (12 pages) |
29 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 31 July 2005 (12 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 July 2004 (11 pages) |
12 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
28 April 2005 | Full accounts made up to 31 July 2003 (10 pages) |
4 August 2004 | Return made up to 19/05/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 July 2002 (9 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 314 regents park road finchley london N3 2LT (1 page) |
20 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
30 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
13 June 2001 | Return made up to 19/05/01; full list of members
|
12 June 2000 | Return made up to 19/05/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 May 1999 | Return made up to 19/05/99; full list of members
|
12 June 1998 | Ad 08/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Memorandum and Articles of Association (15 pages) |
11 June 1998 | £ nc 100/1000000 19/05/98 (1 page) |
19 May 1998 | Incorporation (7 pages) |