Wembley
Middlesex
HA9 9HB
Director Name | Mr Menelaos Tzafetas |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 21-22 Westbourne Street Flat 8 London W2 2TZ |
Director Name | Mr Michael Howie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Acara Management Ltd 187 Kew Road Richmond TW9 2AZ |
Secretary Name | Acara Management |
---|---|
Status | Current |
Appointed | 17 March 2022(23 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Acara Management Ltd 187 Kew Road Richmond TW9 2AZ |
Director Name | Mr Olle Gustaf Hallfors |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Managemnet Consultant |
Correspondence Address | Flat 52 239 Long Lane London SE1 4PT |
Director Name | Roland Hallfors |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 138 Bermondsey Street London E1 9NH |
Secretary Name | Mr Olle Gustaf Hallfors |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 52 239 Long Lane London SE1 4PT |
Director Name | Nicholas Robert Charles Davey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2000) |
Role | Construction Manager |
Correspondence Address | Flat 7 21 Westbourne Street London W2 2TZ |
Director Name | Mr Raja Sherbaz Khan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2002) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 79 Whippscross Road Leytonstone London E11 1NJ |
Secretary Name | Nicholas Robert Charles Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2000) |
Role | Construction Manager |
Correspondence Address | Flat 7 21 Westbourne Street London W2 2TZ |
Secretary Name | Dr Ahmed Salih Jawad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Paddocks Wembley Middlesex HA9 9HB |
Secretary Name | Maria Hallfors |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2004) |
Role | Interior Designer |
Correspondence Address | 247 New Cross Road London SE14 5UL |
Secretary Name | Benjamin De Haan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Mr Ilhami Bozkurtaca |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2016) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 210 Edgware Road London W2 1DH |
Secretary Name | Nadjia Krache Al Jawad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 March 2022) |
Role | Estate Agent |
Correspondence Address | 12 Staverton Road Willesden London NW2 5HL |
Registered Address | Acara Management Ltd 187 Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mathew David & James Jonathan Honeyben 11.11% Ordinary |
---|---|
1 at £1 | Mr A. De Haan 11.11% Ordinary |
1 at £1 | Mr Ahmed Jawad 11.11% Ordinary |
1 at £1 | Mr Hassan Sadik 11.11% Ordinary |
1 at £1 | Mr Ilhami Bozkurtaca 11.11% Ordinary |
1 at £1 | Mr Ioannis Tzaffetas & Mrs Sandra Tzaffetas 11.11% Ordinary |
1 at £1 | Mr Rizwan A. Khan 11.11% Ordinary |
1 at £1 | Ryenko 11.11% Ordinary |
1 at £1 | Vijay Patel 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,703 |
Cash | £84,293 |
Current Liabilities | £12,936 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
16 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
---|---|
2 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
30 June 2022 | Previous accounting period extended from 29 June 2022 to 30 June 2022 (1 page) |
30 June 2022 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
30 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
24 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
17 March 2022 | Termination of appointment of Nadjia Krache Al Jawad as a secretary on 17 March 2022 (1 page) |
17 March 2022 | Appointment of Acara Management as a secretary on 17 March 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
8 October 2021 | Registered office address changed from C/O C/O Comet Holdings 210 Edgware Road London W2 1DH to Acara Management Ltd 187 Kew Road Richmond TW9 2AZ on 8 October 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
29 March 2020 | Appointment of Mr Michael Howie as a director on 28 September 2019 (2 pages) |
29 March 2020 | Appointment of Mr Menelaos Tzafetas as a director on 10 June 2017 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 July 2016 | Termination of appointment of Ilhami Bozkurtaca as a director on 19 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Ilhami Bozkurtaca as a director on 19 July 2016 (1 page) |
16 May 2016 | Statement of capital following an allotment of shares on 26 November 2014
|
16 May 2016 | Statement of capital following an allotment of shares on 26 November 2014
|
16 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Registered office address changed from Comet Holdings 210 Edgware Road London W2 1DH on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Comet Holdings 210 Edgware Road London W2 1DH on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Dr Ahmed Salih Jawad on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Ilhami Bozkurtaca on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Ahmed Salih Jawad on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ilhami Bozkurtaca on 22 March 2010 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (6 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Return made up to 12/03/06; full list of members
|
10 March 2006 | Return made up to 12/03/06; full list of members
|
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members
|
31 March 2005 | Return made up to 12/03/05; full list of members
|
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (10 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (10 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Return made up to 12/03/03; change of members
|
1 May 2003 | Return made up to 12/03/03; change of members
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: c/o comet holdings estate agent 210 edgware road london W2 1DH (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: c/o comet holdings estate agent 210 edgware road london W2 1DH (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 12/03/02; no change of members (6 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
7 May 2002 | Return made up to 12/03/01; full list of members
|
7 May 2002 | Return made up to 12/03/01; full list of members
|
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 12/03/02; no change of members (6 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Restoration by order of the court (2 pages) |
2 May 2002 | Restoration by order of the court (2 pages) |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Return made up to 12/03/00; full list of members
|
2 June 2000 | Return made up to 12/03/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
15 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
15 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
12 March 1999 | Incorporation (17 pages) |
12 March 1999 | Incorporation (17 pages) |