London
EC2M 4NR
Director Name | Elesh Patel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 69 Queen Annes Grove Ealing London W5 3XP |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Neil Trevor Kaplan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2007) |
Role | Arbitrator |
Correspondence Address | 60 Harley House London NW1 5HL |
Secretary Name | Mr Justin Sydney Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Briary Close London NW3 3JZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hurlingham Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 2003) |
Correspondence Address | Hadsley House Lefebvre Street St Peter Port Guernsey Channel Islands |
Secretary Name | Newhaven Trust Company (Channel Islands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2001) |
Correspondence Address | One Lefebvre Street St Peter Port Guernsey Channel Islands GY1 4JE |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2004) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barry Chasmore Gates 5.00% Ordinary |
---|---|
1 at £1 | Eileen Oi Yin Coombs 5.00% Ordinary |
1 at £1 | Graux Properties LTD 5.00% Ordinary |
1 at £1 | Heart Felt Investments LTD 5.00% Ordinary |
1 at £1 | Intercity Properties LTD 5.00% Ordinary |
1 at £1 | Jonathan Charles Kitching 5.00% Ordinary |
1 at £1 | Joo Lee Chang & William John Latter 5.00% Ordinary |
1 at £1 | Ketty Avzaradel Grossman 5.00% Ordinary |
1 at £1 | Mr Elish Patel & Mr Nikhil Patel 5.00% Ordinary |
1 at £1 | Mr Richard Lawrence Jordan 5.00% Ordinary |
1 at £1 | Neil Trevor Kaplan & Michael Charles Pryles 5.00% Ordinary |
1 at £1 | Patriotic Properties 5.00% Ordinary |
1 at £1 | Patriotic Properties LTD 5.00% Ordinary |
1 at £1 | Pluto International Services LTD 5.00% Ordinary |
1 at £1 | Steve Hobbs 5.00% Ordinary |
1 at £1 | Stowmarket Assets LTD 5.00% Ordinary |
1 at £1 | Susan Elizabeth Bonsall 5.00% Ordinary |
1 at £1 | Walnut Properties LTD 5.00% Ordinary |
1 at £1 | Yorksman Co LTD 5.00% Ordinary |
1 at £1 | Young & Co Brewery LTD 5.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 July 2020 | Registered office address changed from C/O H Shah & Co 113 High Street Wealdstone Middlesex HA3 5DT to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 8 July 2020 (1 page) |
8 July 2020 | Appointment of Pbm Property Management as a secretary on 7 July 2020 (2 pages) |
7 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
12 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Justin Sydney Kaplan as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Justin Sydney Kaplan as a secretary on 6 September 2017 (1 page) |
30 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (7 pages) |
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (7 pages) |
2 October 2013 | Registered office address changed from C/O C/O H Shah & Co. in Shops 35/43 High Street Wealdstone Middlesex HA3 5DE United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O C/O H Shah & Co. in Shops 35/43 High Street Wealdstone Middlesex HA3 5DE United Kingdom on 2 October 2013 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
1 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Registered office address changed from 1St Floor Offices in Shops Buildingd 35-43 High Street Wealdstone Middlesex HA3 5DE on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 1St Floor Offices in Shops Buildingd 35-43 High Street Wealdstone Middlesex HA3 5DE on 30 August 2011 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Richard Jordan on 25 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Richard Jordan on 25 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (10 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (10 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 September 2008 | Return made up to 25/08/08; full list of members (10 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (10 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
27 September 2007 | Return made up to 25/08/07; full list of members (7 pages) |
27 September 2007 | Return made up to 25/08/07; full list of members (7 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
3 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
12 October 2005 | Return made up to 25/08/05; full list of members
|
12 October 2005 | Return made up to 25/08/05; full list of members
|
20 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 December 2004 | Return made up to 25/08/04; full list of members
|
14 December 2004 | Return made up to 25/08/04; full list of members
|
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 8 wigmore street london W1U 2RB (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8 wigmore street london W1U 2RB (1 page) |
17 April 2004 | Return made up to 25/08/02; no change of members (6 pages) |
17 April 2004 | Return made up to 25/08/03; no change of members (6 pages) |
17 April 2004 | Return made up to 25/08/03; no change of members (6 pages) |
17 April 2004 | Return made up to 25/08/02; no change of members (6 pages) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2004 | New secretary appointed (3 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 15 craven walk london N16 6BS (1 page) |
16 February 2004 | New secretary appointed (3 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 15 craven walk london N16 6BS (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Strike-off action suspended (1 page) |
18 March 2003 | Strike-off action suspended (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2002 | Return made up to 25/08/01; full list of members (9 pages) |
10 August 2002 | Return made up to 25/08/01; full list of members (9 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Ad 10/07/01--------- £ si 11@1=11 £ ic 2/13 (4 pages) |
13 August 2001 | Ad 10/07/01--------- £ si 11@1=11 £ ic 2/13 (4 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2001 | Return made up to 25/08/00; full list of members (5 pages) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2001 | Return made up to 25/08/00; full list of members (5 pages) |
9 May 2001 | Company name changed chartend LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed chartend LIMITED\certificate issued on 09/05/01 (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 120 east road london N1 6AA (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 120 east road london N1 6AA (1 page) |
25 August 1999 | Incorporation (16 pages) |
25 August 1999 | Incorporation (16 pages) |