London
NW11 8NH
Director Name | Zeev Znamirowski |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 August 2018(19 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Georges Road London NW11 0LR |
Director Name | Ms Zoe Patricia Richmond |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Wristwatch Distributor |
Country of Residence | England |
Correspondence Address | 41 Galley Lane Arkley Hertfordshire EN5 4AR |
Secretary Name | Mr Adrian Dennis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Waggon Road Hadley Wood Barnet Hertfordshire EN4 0PP |
Director Name | Mr Motel Znamirowski |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 18 Arlozorov Street Jerusalem Israel |
Director Name | Zeev Znamirowski |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 April 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Georges Road London NW11 0LR |
Secretary Name | Maurice Gerard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2006) |
Correspondence Address | Unit 4 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX |
Website | oskar-emil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89532632 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Motel Znamirowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £587,970 |
Cash | £361,022 |
Current Liabilities | £23,345 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 17 August 2022 (overdue) |
9 November 2007 | Delivered on: 10 November 2007 Persons entitled: Legal and General Assurance Society Limited Classification: Rent deposit deed Secured details: £3,851.06 and all other monies due or to become due. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
---|---|
15 January 2007 | Delivered on: 2 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 2004 | Delivered on: 18 November 2004 Persons entitled: Legal & General Assurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £3,851.06,. see the mortgage charge document for full details. Outstanding |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
23 April 2019 | Termination of appointment of Motel Znamirowski as a director on 3 December 2018 (1 page) |
24 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
23 August 2018 | Director's details changed for Mr Motel Znamirowski on 29 December 2016 (2 pages) |
23 August 2018 | Change of details for Mr Motel Znamirowski as a person with significant control on 29 December 2016 (2 pages) |
23 August 2018 | Appointment of Zeev Znamirowski as a director on 14 August 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Termination of appointment of Zeev Znamirowski as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Zeev Znamirowski as a director on 1 May 2017 (1 page) |
24 April 2017 | Appointment of Zeev Znamirowski as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Zeev Znamirowski as a director on 24 April 2017 (2 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 December 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 November 2008 | Return made up to 03/08/08; full list of members (3 pages) |
21 November 2008 | Return made up to 03/08/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 1075 finchley road london NW11 0PU (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1075 finchley road london NW11 0PU (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Location of register of members (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
22 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
5 September 2005 | Return made up to 03/08/05; full list of members (5 pages) |
5 September 2005 | Return made up to 03/08/05; full list of members (5 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 August 2004 | Return made up to 03/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 03/08/04; full list of members (5 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (5 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
13 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
12 August 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
12 August 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
3 August 1999 | Incorporation (17 pages) |
3 August 1999 | Incorporation (17 pages) |